Company NameManor Lodge Urban Dairy Limited
Company StatusDissolved
Company Number04829208
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameHLW 209 Limited

Directors

Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Director NameMiss Stephanie Joanne De La Haye
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 February 2004)
RoleFood Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 8-10 Church Street
Ecclesfield
Sheffield
South Yorkshire
S35 9WE
Director NameMs Jennifer Margaret Pupius
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Chelsea Road
Sheffield
South Yorkshire
S11 9BR
Director NameJonathon Paul Rhodes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 19 September 2003)
RoleDairy Farmer
Correspondence AddressButterthwaite Farm
Ecclesfield
Sheffield
South Yorkshire
S35 9WA
Secretary NameMiss Stephanie Joanne De La Haye
NationalityBritish
StatusResigned
Appointed20 August 2003(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 February 2004)
RoleFood Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 8-10 Church Street
Ecclesfield
Sheffield
South Yorkshire
S35 9WE

Location

Registered AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
1 July 2004Director resigned (1 page)
19 February 2004Secretary resigned;director resigned (2 pages)
15 October 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
9 September 2003Memorandum and Articles of Association (17 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New secretary appointed;new director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
20 August 2003Company name changed hlw 209 LIMITED\certificate issued on 20/08/03 (2 pages)
10 July 2003Incorporation (15 pages)