Company NameManor Kay And Foley Limited
Company StatusDissolved
Company Number03228179
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul John Barron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(1 day after company formation)
Appointment Duration12 years, 4 months (closed 09 December 2008)
RolePhotographer
Correspondence Address1 Anglezarke Road
Adlington
Chorley
PR6 9PZ
Secretary NameDiane May Ashford
NationalityBritish
StatusClosed
Appointed24 July 1996(1 day after company formation)
Appointment Duration12 years, 4 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address1 Anglezarke Road
Adlington
Chorley
Lancashire
PR6 9PZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address147 Chorley New Road
Horwich
Bolton
BL6 5QE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008Return made up to 23/07/08; full list of members (3 pages)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 August 2007Return made up to 23/07/07; no change of members (6 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/06
(6 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 August 2005Return made up to 23/07/05; full list of members (6 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 August 2004Return made up to 23/07/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 August 2003Return made up to 23/07/03; full list of members (6 pages)
12 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 July 2001Return made up to 23/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 August 2000Return made up to 23/07/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 August 1999Return made up to 23/07/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
24 September 1998Return made up to 23/07/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
24 September 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1996Secretary resigned (2 pages)
3 August 1996New director appointed (2 pages)
3 August 1996Registered office changed on 03/08/96 from: international house the britannia suite manchester M3 2ER (1 page)
3 August 1996New secretary appointed (1 page)
3 August 1996Director resigned (1 page)
23 July 1996Incorporation (10 pages)