Company NameManor Cube (Bath) Limited
Company StatusDissolved
Company Number05555625
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 7 months ago)
Dissolution Date6 April 2016 (8 years ago)
Previous NamesManor House (Bradford) Ltd and Manor Chambers (Hull) Ltd

Business Activity

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

Directors

Director NameMrs Susan Penny Anne Akrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed20 July 2009(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr Robert Shales Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 06 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr David Hilaire Rix
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 06 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 06 April 2016)
RoleHotel Consultant
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Secretary NameManor Administration Limited (Corporation)
StatusClosed
Appointed12 February 2014(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 06 April 2016)
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(3 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
Hull
East Yorkshire
HU14 3JY
Director NameRobert William Martin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(4 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD
Director NameMr William Henry Addy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr John Barnes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(6 years, 11 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 NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameManor Administration Ltd (Corporation)
StatusResigned
Appointed03 October 2005(3 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 2010)
Correspondence AddressManor House
3 Low Moor Road Doddington Road
Lincoln
Lincolnshire
LN6 3JY
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
Correspondence AddressLupton Fawcett, Yorkshire House
East Parade
Leeds
West Yorkshire
LS1 5BD
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed16 February 2012(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2013)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
12 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 City Square Leeds West Yorkshire LS1 2AL on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 City Square Leeds West Yorkshire LS1 2AL on 8 December 2014 (2 pages)
3 December 2014Statement of affairs with form 4.19 (5 pages)
10 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
10 October 2014Register(s) moved to registered office address The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 February 2014Appointment of Manor Administration Limited as a secretary on 12 February 2014 (3 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 Henry Addy as a director on 30 November 2013 (1 page)
4 November 2013Termination of appointment of John Barnes as a director on 30 September 2013 (2 pages)
18 September 2013Annual return made up to 26 August 2013 (18 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 on 2 August 2013 (2 pages)
7 August 2013Termination of appointment of Imco Secretary Limited as a secretary on 2 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)
10 December 2012Appointment of Mark Andrew Bailey as a director on 10 October 2012 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (17 pages)
21 August 2012Appointment of Mr John Barnes as a director on 8 August 2012 (3 pages)
21 August 2012Appointment of Mr John Barnes as a director on 8 August 2012 (3 pages)
6 March 2012Appointment of Imco Secretary Limited as a secretary on 16 February 2012 (3 pages)
23 February 2012Registered office address changed from The Office 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)
1 February 2012Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page)
31 January 2012Termination of appointment of Lupfaw Secretarial Limited as a secretary on 31 January 2012 (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)
15 September 2011Director's details changed for Mr William Henry Addy on 26 August 2011 (2 pages)
15 September 2011Director's details changed for Mr Robert Shales Lane on 26 August 2011 (2 pages)
15 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
15 September 2011Register inspection address has been changed (1 page)
15 September 2011Director's details changed for Mr David Hilaire Rix on 26 August 2011 (2 pages)
15 September 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 15 September 2011 (1 page)
15 September 2011Register(s) moved to registered inspection location (1 page)
4 July 2011Company name changed manor chambers (hull) LTD\certificate issued on 04/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-01
(3 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 February 2011Company name changed manor house (bradford) LTD\certificate issued on 02/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-02
(3 pages)
1 November 2010Termination of appointment of Robert Martin as a director (2 pages)
28 October 2010Appointment of Mr William Henry Addy as a director (3 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
31 March 2010Appointment of Lupfaw Secretarial Limited as a secretary (3 pages)
31 March 2010Termination of appointment of Manor Administration Ltd as a secretary (2 pages)
25 January 2010Appointment of Robert Shales Lane as a director (3 pages)
25 January 2010Appointment of Robert William Martin as a director (6 pages)
25 January 2010Appointment of David Hilaire Rix as a director (3 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)
17 September 2009Return made up to 06/09/09; full list of members (3 pages)
29 July 2009Director appointed susan penny anne akrill (1 page)
28 July 2009Appointment terminated director philip akrill (2 pages)
7 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 September 2008Return made up to 06/09/08; full list of members (3 pages)
22 September 2007Return made up to 06/09/07; no change of members (6 pages)
12 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 December 2006Return made up to 06/09/06; full list of members (6 pages)
19 December 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
6 December 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
29 November 2006Registered office changed on 29/11/06 from: manor house 3 low moor road lincoln LN6 3JY (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005New director appointed (4 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
6 September 2005Incorporation (13 pages)