Company NameManor Administration Limited
Company StatusActive
Company Number02896590
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Susan Penny Anne Akrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed15 February 2006(12 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(20 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(27 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Anton Joel Gordon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleAccountant
Correspondence Address223 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8LA
Secretary NameMr Andrew James Dent
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Marshall Avenue
Willerby
Hull
North Humberside
HU10 6LL
Secretary NameMichael Jon Caro
NationalityBritish
StatusResigned
Appointed01 November 1994(8 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 February 1995)
RoleCompany Director
Correspondence AddressStone House Dunston Road
Metheringham
Lincoln
LN4 3ED
Director NameMichael Jon Caro
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 1996)
RoleAccountant
Correspondence AddressStonehouse Dunston Road
Metheringham
Lincoln
LN4 3ED
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(2 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
Hull
East Yorkshire
HU14 3JY
Secretary NamePeter David Ginns
NationalityBritish
StatusResigned
Appointed06 November 1996(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressOwls Hoot Front Street
Dunston
Lincoln
LN4 2ES
Secretary NameMr Martin Patrick Kirk
NationalityBritish
StatusResigned
Appointed28 February 1997(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cannon Close
Beacon Hill
Newark
Nottinghamshire
NG24 2LS
Secretary NameMelanie Ann Weatherley
NationalityBritish
StatusResigned
Appointed13 November 2000(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Langrick
Boston
Lincolnshire
PE22 7AP
Director NameTracey Louise Butler
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(7 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 September 2001)
RoleSecretary
Correspondence Address10 Vere Street
Lincoln
Lincolnshire
LN1 3EF
Director NameDavid Andrew Asquith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(8 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address68 Bradford Road
Guiseley
Leeds
West Yorkshire
LS20 8NH
Director NameSusan Horne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(8 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 February 2003)
RolePublic Relations
Correspondence Address6 Worcester Close
Lincoln
Lincolnshire
LN6 3LW
Director NameMr Jason Papprill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2002(8 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Brown Moor Road
Stamford Bridge
York
Yorkshire
YO41 1PG
Secretary NameEmma Chapman
NationalityBritish
StatusResigned
Appointed19 August 2003(9 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 July 2004)
RolePersonal Assistant
Correspondence Address14 Nursery Close
Dunholme
Lincoln
Lincolnshire
LN2 3UP
Director NameJulia Mary Clark
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(10 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 21 July 2004)
RolePersonal Assistant
Correspondence Address11-12 Industrial Cottages
Long Leys Road
Lincoln
Lincolnshire
LN1 1DZ
Secretary NameJulia Mary Clark
NationalityBritish
StatusResigned
Appointed21 July 2004(10 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 October 2004)
RolePersonal Assistant
Correspondence Address11-12 Industrial Cottages
Long Leys Road
Lincoln
Lincolnshire
LN1 1DZ
Secretary NameMiss Nicola Jane Blowers
NationalityBritish
StatusResigned
Appointed08 October 2004(10 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Northwood Drive
Hessle
North Humberside
HU13 0TA
Secretary NameJoanne Sztajnert
NationalityBritish
StatusResigned
Appointed01 October 2005(11 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2006)
RoleAccountant
Correspondence Address33 Hilltop Close
Eagle
Lincoln
Lincolnshire
LN6 9HG
Secretary NameMr Philip Robert Akrill
NationalityBritish
StatusResigned
Appointed02 February 2007(12 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
Hull
East Yorkshire
HU14 3JY
Director NameMr William Henry Addy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(16 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Seymour Terrace Seymour Street
Liverpool
Merseyside
L3 5PE
Director NameMr David Hilaire Rix
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Siegfried Walk
Bingley
West Yorkshire
BD16 3QF
Director NameMr Robert Shales Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(16 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 December 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Moss Lane
Broadbottom
Hyde
Cheshire
SK14 6BD
Director NameMr John Barnes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2013)
RoleIndependant Chartered Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr Duncan Gilmour
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 2016(22 years after company formation)
Appointment Duration5 years (resigned 30 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMr Jonathan Marc Leathley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(23 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address41 St. Pauls Way
Tickton
Beverley
HU17 9RW
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(27 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Triton, Automation House Newton Road
Lowton
Warrington
WA3 2AN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameSwanland Hall Secretaries Ltd (Corporation)
StatusResigned
Appointed21 February 1995(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 1996)
Correspondence AddressProvidence House Navigation Road
Burslem
Stoke On Trent
ST6 3BQ
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 2010(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2012)
Correspondence AddressYorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed16 February 2012(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2013)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Location

Registered Address41 Woodgates Lane
North Ferriby
HU14 3JY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Susan Penny Anne Akrill
100.00%
Ordinary

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

15 November 2023Notification of Philip Robert Akrill as a person with significant control on 9 January 2023 (2 pages)
15 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 29 June 2022 (2 pages)
15 December 2022Termination of appointment of Robert Shales Lane as a director on 15 December 2022 (1 page)
16 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
18 March 2022Accounts for a dormant company made up to 29 June 2021 (2 pages)
3 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 29 June 2020 (2 pages)
11 August 2021Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 11 August 2021 (1 page)
6 August 2021Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 (1 page)
22 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
26 May 2021Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS England to C/O Triton Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 (1 page)
26 May 2021Registered office address changed from C/O Triton Automation House Newton Road Lowton Warrington WA3 2AN England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 (1 page)
10 May 2021Termination of appointment of Duncan Gilmour as a director on 30 March 2021 (1 page)
10 May 2021Cessation of Jonathan Marc Leathley as a person with significant control on 30 March 2021 (1 page)
10 May 2021Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages)
10 May 2021Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 (2 pages)
10 May 2021Notification of Susan Penny Anne Akrill as a person with significant control on 12 April 2021 (2 pages)
10 May 2021Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page)
31 March 2021Termination of appointment of Jonathan Marc Leathley as a director on 31 March 2021 (1 page)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
15 November 2018Notification of Jonathan Marc Leathley as a person with significant control on 7 November 2018 (2 pages)
15 November 2018Cessation of Susan Penny Anne Akrill as a person with significant control on 7 November 2018 (1 page)
15 November 2018Notification of Duncan Gilmour as a person with significant control on 7 November 2018 (2 pages)
14 November 2018Termination of appointment of Philip Robert Akrill as a director on 14 November 2018 (1 page)
1 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
13 November 2017Cessation of Philip Robert Akrill as a person with significant control on 1 March 2017 (1 page)
13 November 2017Cessation of Philip Robert Akrill as a person with significant control on 1 March 2017 (1 page)
13 November 2017Notification of Susan Penny Anne Akrill as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Susan Penny Anne Akrill as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Appointment of Mr Jonathan Marc Leathley as a director on 4 September 2017 (2 pages)
4 September 2017Appointment of Mr Jonathan Marc Leathley as a director on 4 September 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages)
2 March 2016Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page)
2 March 2016Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page)
2 March 2016Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages)
29 February 2016Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages)
29 February 2016Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(6 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(6 pages)
27 July 2015Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages)
27 July 2015Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
3 February 2015Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages)
3 February 2015Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
13 December 2013Termination of appointment of a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/12/2013
(2 pages)
13 December 2013Termination of appointment of a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/12/2013
(2 pages)
9 December 2013Termination of appointment of William Addy as a director (1 page)
9 December 2013Termination of appointment of William Addy as a director (1 page)
4 November 2013Termination of appointment of John Barnes as a director (2 pages)
4 November 2013Termination of appointment of John Barnes as a director (2 pages)
17 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
17 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
7 August 2013Termination of appointment of Imco Secretary Limited as a secretary (2 pages)
7 August 2013Termination of appointment of Imco Secretary Limited as a secretary (2 pages)
7 August 2013Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (19 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (19 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (19 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Appointment of Mr John Barnes as a director (3 pages)
21 August 2012Appointment of Mr John Barnes as a director (3 pages)
4 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (16 pages)
4 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (16 pages)
4 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (16 pages)
6 March 2012Appointment of Imco Secretary Limited as a secretary (3 pages)
6 March 2012Appointment of Imco Secretary Limited as a secretary (3 pages)
23 February 2012Registered office address changed from 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 23 February 2012 (2 pages)
23 February 2012Resolutions
  • RES13 ‐ Appoint secretary and change registered office 16/02/2012
(2 pages)
23 February 2012Resolutions
  • RES13 ‐ Appoint secretary and change registered office 16/02/2012
(2 pages)
23 February 2012Registered office address changed from 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 23 February 2012 (2 pages)
31 January 2012Registered office address changed from C/O Lupton Fawcett Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 31 January 2012 (1 page)
31 January 2012Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page)
31 January 2012Registered office address changed from C/O Lupton Fawcett Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 31 January 2012 (1 page)
31 January 2012Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page)
23 November 2011Registered 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)
23 November 2011Registered 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)
16 September 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 16 September 2011 (1 page)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 December 2010Appointment of Robert Shales Lane as a director (3 pages)
16 December 2010Appointment of Lupfaw Secretarial Limited as a secretary (3 pages)
16 December 2010Appointment of David Hilaire Rix as a director (3 pages)
16 December 2010Appointment of Mr William Henry Addy as a director (3 pages)
16 December 2010Appointment of Lupfaw Secretarial Limited as a secretary (3 pages)
16 December 2010Appointment of Robert Shales Lane as a director (3 pages)
16 December 2010Appointment of David Hilaire Rix as a director (3 pages)
16 December 2010Appointment of Mr William Henry Addy as a director (3 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 October 2009Director's details changed for Susan Penny Anne Akrill on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Susan Penny Anne Akrill on 13 October 2009 (2 pages)
22 July 2009Appointment terminated director and secretary philip akrill (1 page)
22 July 2009Appointment terminated director and secretary philip akrill (1 page)
11 February 2009Return made up to 09/02/09; full list of members (4 pages)
11 February 2009Return made up to 09/02/09; full list of members (4 pages)
7 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 May 2008Return made up to 09/02/08; no change of members (7 pages)
21 May 2008Return made up to 09/02/08; no change of members (7 pages)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007Return made up to 09/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2007Return made up to 09/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 November 2006Registered office changed on 29/11/06 from: manor house low moor road doddington road lincoln lincolnshire LN6 3JY (1 page)
29 November 2006Registered office changed on 29/11/06 from: manor house low moor road doddington road lincoln lincolnshire LN6 3JY (1 page)
29 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2006Return made up to 09/02/06; no change of members (6 pages)
2 June 2006Return made up to 09/02/06; no change of members (6 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 October 2005New secretary appointed (1 page)
11 October 2005New secretary appointed (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
4 April 2005Return made up to 09/02/05; full list of members (2 pages)
4 April 2005Return made up to 09/02/05; full list of members (2 pages)
14 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
14 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
8 March 2004Return made up to 09/02/04; full list of members (6 pages)
8 March 2004Return made up to 09/02/04; full list of members (6 pages)
30 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 October 2003Registered office changed on 18/10/03 from: providence house navigation road burslem stoke on trent ST6 3BQ (1 page)
18 October 2003Registered office changed on 18/10/03 from: providence house navigation road burslem stoke on trent ST6 3BQ (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
2 April 2003Return made up to 09/02/03; full list of members (7 pages)
2 April 2003Return made up to 09/02/03; full list of members (7 pages)
3 March 2003Director resigned (2 pages)
3 March 2003Director resigned (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 May 2002Return made up to 09/02/02; full list of members (6 pages)
20 May 2002Return made up to 09/02/02; full list of members (6 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
8 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
8 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
23 April 2001Accounts for a dormant company made up to 31 July 2000 (8 pages)
23 April 2001Accounts for a dormant company made up to 31 July 2000 (8 pages)
20 March 2001Return made up to 09/02/01; full list of members (6 pages)
20 March 2001Return made up to 09/02/01; full list of members (6 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000New secretary appointed (2 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
6 March 2000Return made up to 09/02/00; full list of members (6 pages)
6 March 2000Return made up to 09/02/00; full list of members (6 pages)
21 May 1999Location of register of members (1 page)
21 May 1999Location of register of members (1 page)
24 February 1999Return made up to 09/02/99; no change of members (4 pages)
24 February 1999Return made up to 09/02/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 September 1998Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
11 September 1998Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
19 March 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 October 1997Secretary's particulars changed (1 page)
26 October 1997Secretary's particulars changed (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
17 February 1997Return made up to 09/02/97; no change of members (4 pages)
17 February 1997Return made up to 09/02/97; no change of members (4 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed (2 pages)
1 August 1996New director appointed (1 page)
1 August 1996Director resigned (2 pages)
1 August 1996New director appointed (1 page)
1 August 1996Director resigned (2 pages)
1 August 1996Return made up to 09/02/96; no change of members
  • 363(287) ‐ Registered office changed on 01/08/96
(4 pages)
1 August 1996Return made up to 09/02/96; no change of members
  • 363(287) ‐ Registered office changed on 01/08/96
(4 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 July 1996Accounts for a small company made up to 31 December 1994 (5 pages)
30 July 1996Accounts for a small company made up to 31 December 1994 (5 pages)
27 September 1995Company name changed petroleum clothing stores limite d\certificate issued on 28/09/95 (4 pages)
27 September 1995Company name changed petroleum clothing stores limite d\certificate issued on 28/09/95 (4 pages)
17 May 1995Return made up to 09/02/95; full list of members (6 pages)
17 May 1995Return made up to 09/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
9 February 1994Incorporation (8 pages)
9 February 1994Incorporation (8 pages)