Company NameManorhouse Contracts Limited
Company StatusDissolved
Company Number03561713
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 12 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCaroline Ann Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(9 months, 1 week after company formation)
Appointment Duration6 years (closed 08 March 2005)
RoleCompany Director
Correspondence Address48 The Ridgeway
Disley
Stockport
Cheshire
SK12 2JQ
Secretary NameIan Orr
NationalityBritish
StatusClosed
Appointed23 October 2000(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 08 March 2005)
RoleContractor
Country of ResidenceEngland
Correspondence Address25 Southwick Road
Northern Moor
Manchester
M23 0FZ
Director NamePeter Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address48 The Ridgeway
Disley
Stockport
Cheshire
SK12 2JQ
Secretary NamePeter Jones
NationalityBritish
StatusClosed
Appointed15 August 2003(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address48 The Ridgeway
Disley
Stockport
Cheshire
SK12 2JQ
Director NamePeter Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Lymewood Drive
Disley
Stockport
Cheshire
SK12 2LD
Secretary NameCaroline Ann Jones
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address48 The Ridgeway
Disley
Stockport
Cheshire
SK12 2JQ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1999(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2002)
Correspondence AddressGrosvenor Gardens House
Suite 72 35-37 Grosvenor Gardens
London
SW1W 0BS

Location

Registered AddressUnit 1a School Street Trading
Estate Hazel Grove
Stockport
Cheshire
SK7 4RA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23,351
Cash£8,690
Current Liabilities£43,979

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
2 September 2003New secretary appointed;new director appointed (2 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Return made up to 11/05/02; full list of members (8 pages)
2 July 2002Secretary resigned (1 page)
30 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
1 June 2001Return made up to 11/05/01; full list of members (8 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 January 2001Registered office changed on 23/01/01 from: 97 station road marple stockport cheshire SK6 6NY (1 page)
15 November 2000New secretary appointed (2 pages)
22 May 2000Return made up to 11/05/00; full list of members (7 pages)
1 October 1999Registered office changed on 01/10/99 from: 97 station road marple stockport cheshire SK6 6NY (1 page)
22 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
17 August 1999Return made up to 11/05/99; full list of members (6 pages)
12 July 1999Registered office changed on 12/07/99 from: 313 regents park road london N3 1DP (1 page)
3 March 1999Secretary's particulars changed;director's particulars changed (1 page)
23 February 1999Registered office changed on 23/02/99 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
11 May 1998Incorporation (13 pages)