North Ferriby
Hull
East Yorkshire
HU14 3JY
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 November 1996(4 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY |
Director Name | David Benjamin Galbraith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | 69 Oaklands Drive Willerby Hull North Humberside HU10 6BJ |
Director Name | Amanda Jane Akrill |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | Holderness House Market Place South Cave North Humberside HU15 2AT |
Secretary Name | Amanda Jane Akrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | Holderness House Market Place South Cave North Humberside HU15 2AT |
Director Name | Mr Michael John Ross Griffiths |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(4 months after company formation) |
Appointment Duration | 2 months (resigned 18 January 1993) |
Role | Solicitor |
Correspondence Address | 12 Eastfield Bristol Avon BS9 4BQ |
Director Name | Mr Andrew James Dent |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 1994) |
Role | Accountant |
Correspondence Address | 3 Marshall Avenue Willerby Hull North Humberside HU10 6LL |
Director Name | Mr John William Leicester |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(6 months after company formation) |
Appointment Duration | 4 months (resigned 25 May 1993) |
Role | Financial Director |
Correspondence Address | 23 Orchard Way Kenton Exeter Devon EX6 8JU |
Director Name | Mr David Ernest Beacom |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(6 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 January 1993) |
Role | Managing Director |
Correspondence Address | Orchard Cottage Manton Down Road Marlborough Wilts SN8 1RP |
Secretary Name | Mr Andrew James Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 1994) |
Role | Company Accountant |
Correspondence Address | 3 Marshall Avenue Willerby Hull North Humberside HU10 6LL |
Director Name | Mr Anton Joel Gordon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 223 Main Street Shadwell Leeds West Yorkshire LS17 8LA |
Director Name | David Kevin Turner |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | Brook House Longwater Lane Finchampstead Berkshire RG11 4NT |
Secretary Name | Mr Anton Joel Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 February 1995) |
Role | Secretary |
Correspondence Address | 223 Main Street Shadwell Leeds West Yorkshire LS17 8LA |
Director Name | Michael Jon Caro |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 1996) |
Role | Accountant |
Correspondence Address | Stone House Dunston Road Metheringham Lincoln LN4 3ED |
Director Name | Mr Richard Michael Fieldsend |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(4 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lawn House Aisthorpe Lincoln Lincolnshire LN1 2SG |
Director Name | David Kevin Turner |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(4 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 04 September 1997) |
Role | Managing Director |
Correspondence Address | Brook House Longwater Lane Finchampstead Berkshire RG11 4NT |
Director Name | Mr Martin Patrick Kirk |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cannon Close Beacon Hill Newark Nottinghamshire NG24 2LS |
Director Name | Robert Sandy Lamb |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | 12 Milton Way Sleaford Lincolnshire NG34 7GE |
Director Name | Melanie Ann Weatherley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 August 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Langrick Boston Lincolnshire PE22 7AP |
Director Name | Adrian Paul Sail |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 68 South Street Cottingham Hull East Yorkshire HU16 4AT |
Director Name | David Andrew Asquith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(10 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 68 Bradford Road Guiseley Leeds West Yorkshire LS20 8NH |
Director Name | Mr Jason Papprill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Brown Moor Road Stamford Bridge York Yorkshire YO41 1PG |
Director Name | Mr Garry Cuthbertson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(10 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Director Name | Miss Nicola Jane Blowers |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2005) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Northwood Drive Hessle North Humberside HU13 0TA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swanland Hall Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 1996) |
Correspondence Address | Providence House Navigation Road Burslem Stoke On Trent ST6 3BQ |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Current Liabilities | £1,502 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 December 2007 | Dissolved (1 page) |
---|---|
22 September 2007 | Return of final meeting of creditors (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: manor house low moor road lincoln lincolnshire LN6 3JY (1 page) |
15 June 2006 | Appointment of a liquidator (1 page) |
24 March 2006 | Order of court to wind up (2 pages) |
10 August 2005 | Memorandum and Articles of Association (10 pages) |
26 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
21 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 July 2005 | Application for reregistration from PLC to private (1 page) |
21 July 2005 | Re-registration of Memorandum and Articles (6 pages) |
21 July 2005 | Resolutions
|
14 January 2005 | Full accounts made up to 31 December 2003 (11 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
15 October 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Return made up to 21/07/03; full list of members (8 pages) |
1 September 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
6 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 March 2003 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
20 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Director resigned (1 page) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | New director appointed (2 pages) |
5 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
31 July 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
18 June 2001 | Company name changed manor group holdings PLC\certificate issued on 18/06/01 (2 pages) |
16 May 2001 | Resolutions
|
15 May 2001 | New director appointed (2 pages) |
11 May 2001 | Particulars of mortgage/charge (7 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
17 November 2000 | Director resigned (1 page) |
16 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
28 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 8 castle hill lincoln LN1 3AA (1 page) |
21 October 1999 | Director resigned (1 page) |
17 August 1999 | Return made up to 21/07/99; change of members
|
21 May 1999 | Location of register of members (1 page) |
31 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
29 July 1998 | Return made up to 21/07/98; no change of members
|
27 February 1998 | Full accounts made up to 31 July 1997 (9 pages) |
12 December 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
19 September 1997 | Return made up to 21/07/97; full list of members (6 pages) |
6 March 1997 | Full accounts made up to 31 July 1996 (10 pages) |
30 January 1997 | New secretary appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
1 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
1 August 1996 | Director resigned (1 page) |
30 July 1996 | Full accounts made up to 31 July 1995 (10 pages) |
25 April 1996 | Director resigned (1 page) |
1 July 1993 | Ad 30/09/92--------- part-paid £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
23 March 1993 | New director appointed (2 pages) |
21 July 1992 | Incorporation (10 pages) |