Company NameManor Cabinets (North West) Ltd
Company StatusDissolved
Company Number03922886
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Christine Cramb
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(1 day after company formation)
Appointment Duration8 years (closed 19 February 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address34 Farm Lane
Great Bedwyn
Marlborough
Wiltshire
SN8 3LU
Director NameTerence David McPartlan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(1 day after company formation)
Appointment Duration8 years (closed 19 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hornbeams
Hatherop
Cirencester
Gloucestershire
GL7 3NA
Wales
Director NameAnthony George Porter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(1 day after company formation)
Appointment Duration8 years (closed 19 February 2008)
RoleCompany Director
Correspondence AddressCross Patch
Back Lane
Marlborough
Wiltshire
SN8 1JJ
Director NameRussel John Savage
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(1 day after company formation)
Appointment Duration8 years (closed 19 February 2008)
RoleCompany Director
Correspondence Address101 Main Road
Moulton
Northwich
Cheshire
CW9 8PL
Secretary NameIrene Margaret Smith
NationalityBritish
StatusClosed
Appointed11 February 2000(1 day after company formation)
Appointment Duration8 years (closed 19 February 2008)
RoleSecretary
Correspondence Address2 The Hornbeams
Hatherop
Cirencester
Gloucestershire
GL7 3NA
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHallidays
127-129 Portland Street
Manchester
Lancashire
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
27 September 2007Application for striking-off (1 page)
10 May 2007Return made up to 10/02/07; full list of members (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 March 2006Return made up to 10/02/06; full list of members (3 pages)
17 October 2005Total exemption small company accounts made up to 1 April 2005 (6 pages)
28 April 2005Return made up to 10/02/05; full list of members (4 pages)
27 October 2004Total exemption small company accounts made up to 26 March 2004 (7 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
20 February 2004Return made up to 10/02/04; full list of members (9 pages)
3 October 2003Total exemption small company accounts made up to 28 March 2003 (7 pages)
12 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2002Total exemption small company accounts made up to 29 March 2002 (7 pages)
31 July 2002Director's particulars changed (1 page)
31 July 2002Secretary's particulars changed (1 page)
5 March 2002Director's particulars changed (2 pages)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2001Total exemption small company accounts made up to 30 March 2001 (6 pages)
19 April 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Ad 13/04/00-13/06/00 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 March 2000Registered office changed on 07/03/00 from: portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)