Company NameManor Refractories Limited
Company StatusDissolved
Company Number02175953
CategoryPrivate Limited Company
Incorporation Date9 October 1987(36 years, 6 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameThomas Michael O'Brien
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address7 Den Bank Avenue
Sheffield
South Yorkshire
S10 5NZ
Director NameAnthony Nicholas Parker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 29 October 2002)
RoleChartered Accountant
Correspondence Address84 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameRichard McQuinn
NationalityBritish
StatusClosed
Appointed03 March 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address88 Crimicar Lane
Sheffield
South Yorkshire
S10 4FE
Director NameMr John Edward Carson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 1995)
RoleEngineer/Manager
Correspondence AddressClwyd House 11 Bryneithin Avenue
Prestatyn
Clwyd
LL19 9LS
Wales
Director NameMr John Tudor Morris
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 March 2000)
RoleProduction/Admin Manager
Correspondence Address8 Chestnut Grange
Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Secretary NameMr John Tudor Morris
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 1995)
RoleCompany Director
Correspondence AddressOaklands 16 Bryntirion Drive
Prestatyn
Denbighshire
LL19 9NU
Wales
Secretary NameDavid Richard Bushell
NationalityBritish
StatusResigned
Appointed10 April 1995(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address17 Silver Birch Way
Penyffordd
Chester
Flintshire
CH4 0GH
Wales

Location

Registered Address381 Fulwood Road
Sheffield
South Yorkshire
S10 3GB
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Financials

Year2014
Net Worth£101

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
30 May 2002Application for striking-off (1 page)
22 January 2002Full accounts made up to 31 March 2001 (7 pages)
27 June 2001Return made up to 06/06/01; full list of members (6 pages)
16 January 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
5 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Return made up to 06/06/00; full list of members (6 pages)
20 July 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
8 June 2000Auditor's resignation (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: unit 34 greenfield business park greenfield holywell flintshire CH8 7HJ (1 page)
5 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 1999Return made up to 06/06/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 July 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 June 1997Return made up to 06/06/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 June 1996Return made up to 06/06/96; full list of members
  • 363(287) ‐ Registered office changed on 28/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995£ sr 50@1 12/04/95 (1 page)
19 June 1995Return made up to 06/06/95; change of members (6 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)