Leeds
West Yorkshire
LS1 2AL
Director Name | Mr Robert Shales Lane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 March 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | Mr David Hilaire Rix |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | Mr Mark Andrew Bailey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2012(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 March 2015) |
Role | Hotel Consultant |
Country of Residence | England |
Correspondence Address | 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | Manor Holdings International Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2013(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 March 2015) |
Correspondence Address | 57-63 Line Wall Road Gibraltar |
Director Name | David Benjamin Galbraith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 69 Oaklands Drive Willerby Hull North Humberside HU10 6BJ |
Secretary Name | Mr Andrew Kevin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(13 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Holderness House Market Place South Cave North Humberside HU15 2AT |
Director Name | Mrs Amanda Jane Akrill |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | 8 Castle Hill Lincoln Lincolnshire LN1 3AA |
Secretary Name | Mr Andrew James Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1994) |
Role | Accountant |
Correspondence Address | 3 Marshall Avenue Willerby Hull North Humberside HU10 6LL |
Secretary Name | Mr Anton Joel Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(15 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 February 1995) |
Role | Company Director |
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 | 24 October 1995(17 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 February 1996) |
Role | Accountant |
Correspondence Address | 96 Station Road Waddington Lincoln Lincolnshire LN5 9QS |
Director Name | David Kevin Turner |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(18 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 Richard Michael Fieldsend |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(18 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lawn House Aisthorpe Lincoln Lincolnshire LN1 2SG |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby Hull East Yorkshire HU14 3JY |
Director Name | David Benjamin Galbraith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 63 Wolfreton Garth Kirk Ella Hull North Humberside HU10 7AB |
Director Name | Robert William Martin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(31 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Director Name | Mr William Henry Addy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr John Barnes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(34 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2013) |
Role | Independant Chartered Director |
Country of Residence | United Kingdom |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr David Griffiths |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(34 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 City Square Leeds West Yorkshire LS1 2AL |
Secretary Name | Swanland Hall Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(16 years, 6 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 |
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 March 2010) |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Correspondence Address | Lupton Fawcett, Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2012(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2013) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Philip Robert Akrill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £580,669 |
Cash | £1,839 |
Current Liabilities | £1,403,499 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2015 | Administrator's progress report to 12 December 2014 (22 pages) |
18 December 2014 | Notice of move from Administration to Dissolution on 12 December 2014 (22 pages) |
28 July 2014 | Administrator's progress report to 19 June 2014 (19 pages) |
2 July 2014 | Termination of appointment of David Griffiths as a director on 24 June 2014 (4 pages) |
27 February 2014 | Notice of deemed approval of proposals (1 page) |
18 February 2014 | Statement of administrator's proposal (35 pages) |
15 January 2014 | Statement of affairs with form 2.14B (7 pages) |
5 January 2014 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY on 5 January 2014 (2 pages) |
2 January 2014 | Appointment of an administrator (2 pages) |
13 December 2013 | Termination of appointment of a director
|
9 December 2013 | Termination of appointment of William Henry Addy as a director on 30 November 2013 (1 page) |
4 November 2013 | Termination of appointment of John Barnes as a director on 30 September 2013 (2 pages) |
16 October 2013 | Appointment of Mr David Griffiths as a director on 1 June 2013 (3 pages) |
16 October 2013 | Appointment of Mr David Griffiths as a director on 1 June 2013 (3 pages) |
30 September 2013 | Appointment of Manor Holdings International Ltd as a director on 11 September 2013 (3 pages) |
18 September 2013 | Annual return made up to 26 August 2013 Statement of capital on 2013-09-18
|
17 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
7 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary on 2 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary on 2 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
10 December 2012 | Appointment of Mark Andrew Bailey as a director on 10 October 2012 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (17 pages) |
21 August 2012 | Appointment of Mr John Barnes as a director on 8 August 2012 (3 pages) |
21 August 2012 | Appointment of Mr John Barnes as a director on 8 August 2012 (3 pages) |
6 March 2012 | Appointment of Imco Secretary Limited as a secretary on 16 February 2012 (3 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 23 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
31 January 2012 | Termination of appointment of Lupfaw Secretarial Limited as a secretary on 31 January 2012 (1 page) |
23 November 2011 | Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Director's details changed for Mr Robert Shales Lane on 26 August 2011 (2 pages) |
15 September 2011 | Register(s) moved to registered inspection location (1 page) |
15 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 15 September 2011 (1 page) |
15 September 2011 | Director's details changed for Mr David Hilaire Rix on 26 August 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr William Henry Addy on 26 August 2011 (2 pages) |
15 September 2011 | Register inspection address has been changed (1 page) |
1 November 2010 | Termination of appointment of Robert Martin as a director (2 pages) |
28 October 2010 | Appointment of Mr William Henry Addy as a director (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Termination of appointment of Manor Administration Limited as a secretary (2 pages) |
31 March 2010 | Appointment of Lupfaw Secretarial Limited as a secretary (3 pages) |
28 January 2010 | Appointment of David Hilaire Rix as a director (3 pages) |
28 January 2010 | Appointment of Robert Shales Lane as a director (3 pages) |
28 January 2010 | Appointment of Robert William Martin as a director (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 October 2009 | Director's details changed for Susan Penny Anne Akrill on 13 October 2009 (2 pages) |
17 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
29 July 2009 | Director appointed susan penny anne akrill (1 page) |
28 July 2009 | Appointment terminated director philip akrill (2 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
21 July 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 September 2008 | Location of register of members (1 page) |
15 September 2008 | Location of debenture register (1 page) |
18 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
15 August 2007 | Return made up to 04/07/07; full list of members
|
29 November 2006 | Registered office changed on 29/11/06 from: manor house low moor road doddington road lincoln lincolnshire LN6 3JY (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 September 2006 | Resolutions
|
13 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
15 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | (7 pages) |
27 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
18 November 2003 | (7 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: providence house navigation road stoke on trent staffordshire ST6 3BQ (1 page) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2003 | Return made up to 04/07/03; full list of members (6 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | (6 pages) |
24 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
20 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
8 August 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Company name changed towermanor LIMITED\certificate issued on 18/06/01 (2 pages) |
16 May 2001 | Resolutions
|
11 May 2001 | Particulars of mortgage/charge (7 pages) |
16 February 2001 | (7 pages) |
14 August 2000 | Director resigned (1 page) |
2 August 2000 | Return made up to 04/07/00; full list of members
|
2 June 2000 | (7 pages) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 October 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 August 1999 | (7 pages) |
20 July 1999 | Return made up to 04/07/99; full list of members
|
21 May 1999 | Location of register of members (1 page) |
2 November 1998 | New director appointed (2 pages) |
26 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
28 May 1998 | (7 pages) |
12 December 1997 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
1 May 1997 | (8 pages) |
31 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
24 September 1996 | (9 pages) |
19 August 1996 | Director resigned (1 page) |
1 August 1996 | Return made up to 04/07/96; full list of members (7 pages) |
11 July 1996 | (8 pages) |
22 May 1996 | Director resigned (1 page) |
2 April 1996 | Return made up to 04/07/95; change of members
|
30 November 1995 | New director appointed (2 pages) |
26 April 1995 | Particulars of mortgage/charge (3 pages) |
10 May 1991 | Particulars of mortgage/charge (3 pages) |
8 August 1978 | Incorporation (13 pages) |