Company NameManor Vale Engineering Limited
Company StatusDissolved
Company Number02434643
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 6 months ago)
Dissolution Date30 September 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Eric Randle
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1991(1 year, 10 months after company formation)
Appointment Duration18 years, 1 month (closed 30 September 2009)
RoleCompany Director
Correspondence Address4 Bradworth Drive
Osgodby
Scarborough
North Yorkshire
YO11 3PY
Secretary NameSimon Paul Randle
NationalityBritish
StatusClosed
Appointed03 January 1995(5 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 30 September 2009)
RoleCompany Director
Correspondence Address4 Bradworth Drive
Osgodby
Scarborough
North Yorkshire
YO11 3PY
Director NameJonathan Randle
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(7 years, 12 months after company formation)
Appointment Duration11 years, 11 months (closed 30 September 2009)
RoleMnaging Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Filey Road
Scarborough
North Yorkshire
YO11 3AQ
Director NameSimon Paul Randle
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(7 years, 12 months after company formation)
Appointment Duration11 years, 11 months (closed 30 September 2009)
RoleSecretary
Correspondence Address4 Bradworth Drive
Osgodby
Scarborough
North Yorkshire
YO11 3PY
Director NameDavid James Ashton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Cottage
Escrick
York
North Yorkshire
YO4 6LN
Director NameFrank Cox
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1997)
RoleGeneral Manager
Correspondence Address78 Throxenby Lane
Scarborough
North Yorkshire
YO12 5HW
Director NameAlan Peter Reynolds
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address9 Woodbyth Road
Peterborough
Cambridgeshire
PE1 3PE
Secretary NameJohn Eric Randle
NationalityBritish
StatusResigned
Appointed19 August 1991(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address4 Bradworth Drive
Osgodby
Scarborough
North Yorkshire
YO11 3PY

Location

Registered AddressC/O Baker Tilly
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£142,137
Current Liabilities£208,057

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

30 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009Liquidators statement of receipts and payments to 25 June 2009 (7 pages)
30 June 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
2 May 2009Liquidators statement of receipts and payments to 25 April 2009 (6 pages)
30 October 2008Liquidators statement of receipts and payments to 25 October 2008 (6 pages)
6 May 2008Liquidators statement of receipts and payments to 25 October 2008 (6 pages)
7 November 2007Liquidators statement of receipts and payments (6 pages)
14 May 2007Liquidators statement of receipts and payments (6 pages)
7 November 2006Liquidators statement of receipts and payments (6 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
4 May 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
9 May 2002Registered office changed on 09/05/02 from: c/o baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page)
3 May 2002Appointment of a voluntary liquidator (1 page)
3 May 2002Statement of affairs (7 pages)
3 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2002Registered office changed on 11/04/02 from: 62-63 westborough scarborough north yorkshire YO11 1TS (1 page)
29 October 2001Return made up to 20/10/01; full list of members (8 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Return made up to 20/10/00; full list of members (8 pages)
19 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
11 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Return made up to 20/10/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
25 October 1996Return made up to 20/10/96; no change of members (4 pages)
3 November 1995Return made up to 20/10/95; full list of members (6 pages)
2 October 1991Return made up to 19/08/91; full list of members (7 pages)