Company NameManormore Limited
Company StatusDissolved
Company Number02707723
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameAssistclass Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Vincent Donoghue
NationalityIrish
StatusClosed
Appointed30 April 1992(2 weeks after company formation)
Appointment Duration27 years, 1 month (closed 18 June 2019)
RoleAccountant
Country of ResidenceN. Ireland
Correspondence Address17 Beechfield
Antrim
County Antrim
BT41 1BS
Northern Ireland
Director NameMr Vincent Donoghue
Date of BirthJuly 1940 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed02 March 1997(4 years, 10 months after company formation)
Appointment Duration22 years, 3 months (closed 18 June 2019)
RoleAccountant
Country of ResidenceN. Ireland
Correspondence Address17 Beechfield
Antrim
County Antrim
BT41 1BS
Northern Ireland
Director NameMrs Alison Watkins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1997(4 years, 10 months after company formation)
Appointment Duration22 years, 3 months (closed 18 June 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address21a Cherryvalley
Belfast
Co Antrim
BT5 6PJ
Northern Ireland
Director NameMr William Patrick O Kane
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(13 years after company formation)
Appointment Duration14 years, 1 month (closed 18 June 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address110 Galgorm Road
Ballymena
County Antrim
BT42 1AE
Northern Ireland
Director NameLawrence William Downey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 June 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Freshfield Road
Formby
Liverpool
Merseyside
L37 3HW
Secretary NameMr Kenneth Martin Edwards
NationalityBritish
StatusResigned
Appointed24 April 1992(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Baycliffe
Lymm
Cheshire
WA13 0QF
Director NameMr Terence John Okane
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 02 March 1997)
RoleCompany Director
Correspondence AddressRed Dyke 110 Galgorm Road
Ballymena
County Antrim
BT42 1AE
Northern Ireland
Director NameMr William Patrick Okane
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 02 March 1997)
RoleCompany Director
Correspondence Address17 Old Park Road
Ballymena
County Antrim
BT42 1AY
Northern Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressApartment 13 Chelworth Manor
Manor Road
Bramhall
SK7 3LX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Shareholders

4k at £1O'kane Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
27 April 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4,000
(6 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4,000
(6 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4,000
(6 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
15 May 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
25 October 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
24 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
3 October 2010Accounts for a dormant company made up to 1 May 2010 (1 page)
3 October 2010Accounts for a dormant company made up to 1 May 2010 (1 page)
1 June 2010Director's details changed for William Patrick O Kane on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for William Patrick O Kane on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Alison Watkins on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Vincent Donoghue on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Vincent Donoghue on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Alison Watkins on 1 October 2009 (2 pages)
12 June 2009Accounts for a dormant company made up to 2 May 2009 (1 page)
12 June 2009Accounts for a dormant company made up to 2 May 2009 (1 page)
24 April 2009Return made up to 16/04/09; full list of members (7 pages)
23 January 2009Accounts for a dormant company made up to 26 April 2008 (1 page)
26 August 2008Registered office changed on 26/08/2008 from hallcliff farm wadshelf chesterfield derbyshire S42 9BS (1 page)
26 August 2008Return made up to 16/04/08; full list of members (7 pages)
25 May 2007Return made up to 16/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2007Accounts made up to 29 April 2006 (12 pages)
7 March 2006Group of companies' accounts made up to 30 April 2005 (19 pages)
8 June 2005New director appointed (3 pages)
2 June 2005Return made up to 16/04/05; no change of members (7 pages)
1 March 2005Accounts made up to 1 May 2004 (10 pages)
1 March 2005Accounts made up to 1 May 2004 (10 pages)
11 May 2004Return made up to 16/04/04; no change of members (7 pages)
2 March 2004Accounts made up to 3 May 2003 (12 pages)
2 March 2004Accounts made up to 3 May 2003 (12 pages)
25 June 2003Amended group of companies' accounts made up to 27 April 2002 (18 pages)
20 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2003Accounts made up to 27 April 2002 (9 pages)
25 July 2002Return made up to 16/04/02; full list of members (9 pages)
7 June 2002Amended full accounts made up to 28 April 2001 (18 pages)
4 March 2002Accounts made up to 28 April 2001 (10 pages)
16 May 2001Return made up to 16/04/01; full list of members (9 pages)
2 March 2001Accounts made up to 30 April 2000 (11 pages)
10 July 2000Full group accounts made up to 1 May 1999 (18 pages)
10 July 2000Full group accounts made up to 1 May 1999 (18 pages)
11 May 2000Return made up to 16/04/00; full list of members (9 pages)
22 May 1999Return made up to 16/04/99; no change of members (5 pages)
2 March 1999Full group accounts made up to 2 May 1998 (18 pages)
2 March 1999Full group accounts made up to 2 May 1998 (18 pages)
14 May 1998Return made up to 16/04/98; full list of members (7 pages)
2 March 1998Full group accounts made up to 3 May 1997 (14 pages)
2 March 1998Full group accounts made up to 3 May 1997 (14 pages)
22 April 1997Return made up to 16/04/97; no change of members (4 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
4 March 1997Full group accounts made up to 27 April 1996 (14 pages)
9 June 1996Return made up to 16/04/96; no change of members (4 pages)
2 March 1996Full group accounts made up to 29 April 1995 (14 pages)
24 May 1995Return made up to 14/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 1992Company name changed\certificate issued on 29/04/92 (1 page)
16 April 1992Incorporation (9 pages)