Company NameManor Marketing Limited
Company StatusDissolved
Company Number03959457
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClaire Willis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(11 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 10 November 2009)
RoleCompany Director
Correspondence Address133 Mottram Road
Stalybridge
Cheshire
SK15 2QS
Secretary NameDerek Willis
NationalityBritish
StatusClosed
Appointed21 March 2001(11 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 10 November 2009)
RoleSecretary
Correspondence Address17 Chestnut Avenue
Droylsden
Manchester
M43 7SA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
17 April 2008Return made up to 29/03/08; full list of members (3 pages)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
18 April 2007Return made up to 29/03/07; full list of members (2 pages)
5 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
24 April 2006Return made up to 29/03/06; full list of members (2 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
4 May 2005Return made up to 29/03/05; full list of members (2 pages)
24 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
9 June 2004Return made up to 29/03/04; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
12 May 2003Return made up to 29/03/03; full list of members (6 pages)
25 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 May 2002Return made up to 29/03/02; full list of members (6 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
27 July 2001Return made up to 29/03/01; full list of members (6 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 March 2001Secretary resigned (1 page)
29 March 2000Incorporation (10 pages)