Company NameManor Lifestyle Limited
Company StatusDissolved
Company Number02420389
CategoryPrivate Limited Company
Incorporation Date6 September 1989(34 years, 7 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)
Previous NameOils & Fats Engineering Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Geoffrey Goforth
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(2 years after company formation)
Appointment Duration14 years, 12 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Court
Kemp Road, Swanland
North Ferriby
North Humberside
HU14 3LZ
Director NameMr Paul Henery Franks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
39 Main Street
Elloughton
East Yorkshire
HU15 1JP
Secretary NameMr Graham Geoffrey Goforth
NationalityBritish
StatusClosed
Appointed15 April 2004(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Court
Kemp Road, Swanland
North Ferriby
North Humberside
HU14 3LZ
Secretary NameSteven Fisher
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 April 1996)
RoleCompany Director
Correspondence Address43 Desmond Avenue
Hull
East Yorkshire
HU6 7JY
Secretary NameMr Robin Dodson
NationalityBritish
StatusResigned
Appointed02 April 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 1998)
RoleCompany Director
Correspondence Address38 Draycott Avenue
Hornsea
North Humberside
HU18 1EX
Secretary NameMr Philip Blenkiron
NationalityBritish
StatusResigned
Appointed09 February 1998(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Vine Close
Cottingham
East Yorkshire
HU16 5RF

Location

Registered Address29-31 Francis Street
Hull
East Yorkshire
HU2 8TD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£13,030
Current Liabilities£28,684

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned (2 pages)
1 April 2004Return made up to 22/03/04; full list of members (7 pages)
14 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2002Accounting reference date extended from 30/11/02 to 31/05/03 (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 12 waterside park livingstone road hessle north humberside HU13 0EG (1 page)
29 May 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
19 April 2002Return made up to 22/03/02; full list of members (6 pages)
29 March 2001Return made up to 22/03/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
10 April 2000Return made up to 04/04/00; full list of members (6 pages)
20 December 1999Accounts for a dormant company made up to 30 November 1999 (1 page)
20 December 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
30 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
22 April 1997Return made up to 04/04/97; full list of members (6 pages)
22 April 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
18 April 1996New secretary appointed (1 page)
18 April 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
18 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1996Secretary resigned (2 pages)
13 April 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 July 1995Full accounts made up to 30 November 1994 (6 pages)
12 July 1995Return made up to 07/07/95; no change of members (4 pages)
16 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1989Company name changed patermore LIMITED\certificate issued on 21/09/89 (2 pages)
6 September 1989Incorporation (13 pages)