Company NameManderwell Ltd
Company StatusDissolved
Company Number05477096
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 9 months ago)
Dissolution Date29 November 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMohammed Tahir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(2 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 29 November 2014)
RoleCo Director
Correspondence Address29-31 The Downs
Altrincham
Cheshire
WA14 2QD
Director NameMr Nasir Ahmed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address604 Stockport Road
Longsight
Lancashire
M13 0RQ
Secretary NameMohammed Tahir
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCo Director
Correspondence Address30 Normanton Park
Chingford
London
E4 6HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameH Davies & Co (Corporation)
StatusResigned
Appointed20 August 2007(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 December 2007)
Correspondence Address69 Windsor Road
Prestwich
Manchester
Lancashire
M25 0DB

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 3 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

29 November 2014Final Gazette dissolved following liquidation (1 page)
29 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Administrator's progress report to 22 August 2014 (17 pages)
29 August 2014Notice of move from Administration to Dissolution on 22 August 2014 (17 pages)
29 August 2014Administrator's progress report to 22 August 2014 (17 pages)
29 August 2014Notice of move from Administration to Dissolution on 22 August 2014 (17 pages)
27 March 2014Administrator's progress report to 27 February 2014 (13 pages)
27 March 2014Administrator's progress report to 27 February 2014 (13 pages)
15 November 2013Notice of appointment of replacement/additional administrator (1 page)
15 November 2013Notice of vacation of office by administrator (13 pages)
15 November 2013 (1 page)
15 November 2013Notice of vacation of office by administrator (13 pages)
15 November 2013Notice of appointment of replacement/additional administrator (1 page)
26 September 2013Administrator's progress report to 27 August 2013 (18 pages)
26 September 2013Administrator's progress report to 27 August 2013 (18 pages)
28 March 2013Administrator's progress report to 27 February 2013 (19 pages)
28 March 2013Administrator's progress report to 27 February 2013 (19 pages)
7 February 2013Notice of extension of period of Administration (1 page)
7 February 2013Notice of extension of period of Administration (1 page)
1 October 2012Administrator's progress report to 27 August 2012 (28 pages)
1 October 2012Administrator's progress report to 27 August 2012 (28 pages)
26 March 2012Administrator's progress report to 27 February 2012 (25 pages)
26 March 2012Administrator's progress report to 27 February 2012 (25 pages)
12 March 2012Notice of extension of period of Administration (1 page)
12 March 2012Notice of extension of period of Administration (1 page)
30 September 2011Administrator's progress report to 27 August 2011 (27 pages)
30 September 2011Administrator's progress report to 27 August 2011 (27 pages)
28 February 2011Notice of extension of period of Administration (1 page)
28 February 2011Notice of extension of period of Administration (1 page)
30 September 2010Administrator's progress report to 27 August 2010 (20 pages)
30 September 2010Administrator's progress report to 27 August 2010 (20 pages)
30 September 2010Administrator's progress report to 27 August 2010 (27 pages)
30 September 2010Administrator's progress report to 27 August 2010 (27 pages)
25 March 2010Administrator's progress report to 27 February 2010 (20 pages)
25 March 2010Administrator's progress report to 27 February 2010 (20 pages)
25 March 2010Administrator's progress report to 27 February 2010 (20 pages)
25 March 2010Administrator's progress report to 27 February 2010 (20 pages)
3 March 2010Notice of extension of period of Administration (1 page)
3 March 2010Notice of extension of period of Administration (1 page)
24 September 2009Administrator's progress report to 27 August 2009 (27 pages)
24 September 2009Administrator's progress report to 27 August 2009 (27 pages)
1 September 2009Notice of extension of period of Administration (1 page)
1 September 2009Notice of extension of period of Administration (1 page)
28 August 2009Notice of extension of period of Administration (1 page)
28 August 2009Notice of extension of period of Administration (1 page)
31 March 2009Administrator's progress report to 27 February 2009 (23 pages)
31 March 2009Administrator's progress report to 27 February 2009 (23 pages)
2 January 2009Notice of resignation of an administrator (1 page)
2 January 2009Notice of resignation of an administrator (1 page)
17 November 2008Statement of administrator's proposal (53 pages)
17 November 2008Statement of administrator's proposal (53 pages)
22 September 2008Appointment terminated secretary h davies & co (1 page)
22 September 2008Appointment terminated secretary h davies & co (1 page)
9 September 2008Appointment of an administrator (1 page)
9 September 2008Appointment of an administrator (1 page)
8 September 2008Registered office changed on 08/09/2008 from 69 windsor road prestwich manchester M25 0DB (1 page)
8 September 2008Registered office changed on 08/09/2008 from 69 windsor road prestwich manchester M25 0DB (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
20 August 2007Return made up to 09/06/07; full list of members (2 pages)
20 August 2007Return made up to 09/06/07; full list of members (2 pages)
26 February 2007Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
26 February 2007Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
14 September 2006Return made up to 09/06/06; full list of members (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Return made up to 09/06/06; full list of members (2 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
13 March 2006Particulars of mortgage/charge (4 pages)
13 March 2006Particulars of mortgage/charge (4 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 69 windsor rd prestwich manchester M25 0DB (1 page)
30 June 2005Ad 09/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2005Ad 09/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 69 windsor rd prestwich manchester M25 0DB (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
22 June 2005Registered office changed on 22/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
22 June 2005Registered office changed on 22/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
9 June 2005Incorporation (12 pages)
9 June 2005Incorporation (12 pages)