Company NameManor Mailing Limited
Company StatusDissolved
Company Number04285374
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 6 months ago)
Dissolution Date20 January 2012 (12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Ricky McCarthy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Roseacre Road
Welling
Kent
DA16 2AD
Secretary NameWendy McCarthy
NationalityBritish
StatusClosed
Appointed01 December 2001(2 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 20 January 2012)
RoleSecretary
Correspondence Address16 Roseacre Road
Welling
Kent
DA16 2AD
Director NameJames Dennis McCarthy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address59 Wendover Way
Welling
Kent
DA16 2BW
Secretary NameJames Dennis McCarthy
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address59 Wendover Way
Welling
Kent
DA16 2BW
Director NameRegents Registrars Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP

Location

Registered AddressAireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 January 2012Final Gazette dissolved following liquidation (1 page)
20 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2012Final Gazette dissolved following liquidation (1 page)
20 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (11 pages)
20 October 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
20 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (11 pages)
20 October 2011Liquidators statement of receipts and payments to 29 September 2011 (11 pages)
20 October 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
19 January 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
19 January 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
2 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 October 2010Statement of affairs with form 4.19 (6 pages)
8 October 2010Registered office address changed from 10 Tanners Hill Deptford Broadway London SE8 4PJ on 8 October 2010 (2 pages)
8 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2010Registered office address changed from 10 Tanners Hill Deptford Broadway London SE8 4PJ on 8 October 2010 (2 pages)
8 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-30
(1 page)
8 October 2010Appointment of a voluntary liquidator (1 page)
8 October 2010Registered office address changed from 10 Tanners Hill Deptford Broadway London SE8 4PJ on 8 October 2010 (2 pages)
8 October 2010Statement of affairs with form 4.19 (6 pages)
8 October 2010Appointment of a voluntary liquidator (1 page)
5 March 2010Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
5 March 2010Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
17 January 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
17 January 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
23 March 2009Return made up to 11/09/08; no change of members (4 pages)
23 March 2009Return made up to 11/09/08; no change of members (4 pages)
29 December 2008Total exemption full accounts made up to 30 September 2008 (14 pages)
29 December 2008Total exemption full accounts made up to 30 September 2008 (14 pages)
9 June 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
9 June 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
23 November 2007Return made up to 11/09/07; no change of members (6 pages)
23 November 2007Return made up to 11/09/07; no change of members (6 pages)
7 January 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
7 January 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
18 October 2006Return made up to 11/09/06; full list of members (6 pages)
18 October 2006Return made up to 11/09/06; full list of members (6 pages)
22 May 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
22 May 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
19 September 2005Return made up to 11/09/05; full list of members (6 pages)
19 September 2005Return made up to 11/09/05; full list of members (6 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
31 October 2004Return made up to 11/09/04; full list of members (6 pages)
31 October 2004Return made up to 11/09/04; full list of members (6 pages)
10 June 2004Partial exemption accounts made up to 30 September 2003 (13 pages)
10 June 2004Partial exemption accounts made up to 30 September 2003 (13 pages)
10 September 2003Return made up to 11/09/03; full list of members (6 pages)
10 September 2003Return made up to 11/09/03; full list of members (6 pages)
11 August 2003Partial exemption accounts made up to 30 September 2002 (13 pages)
11 August 2003Partial exemption accounts made up to 30 September 2002 (13 pages)
9 October 2002Return made up to 11/09/02; full list of members (6 pages)
9 October 2002Return made up to 11/09/02; full list of members (6 pages)
21 August 2002Director's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
8 July 2002Registered office changed on 08/07/02 from: c/o the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page)
8 July 2002Registered office changed on 08/07/02 from: c/o the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001Secretary resigned (1 page)
11 September 2001Incorporation (12 pages)
11 September 2001Incorporation (12 pages)