Company NameManor Point (Leeds) Limited
Company StatusDissolved
Company Number05641116
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 5 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NamesManor House (Broomhall) Limited and Manor Park (Knaresborough) Limited

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, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr Robert Shales Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(4 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 12 April 2016)
RoleCharted Accountant
Country of ResidenceEngland
Correspondence Address29 Moss Lane
Broadbottom
Hyde
Cheshire
SK14 6BD
Director NameMr David Hilaire Rix
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(4 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 12 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Siegfried Walk
Bingley
West Yorkshire
BD16 3QF
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(2 days after company formation)
Appointment Duration3 years, 7 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, 1 month 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(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Seymour Terrace Seymour Street
Liverpool
L3 5PE
Director NameMr John Barnes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(6 years, 8 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 David Griffiths
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 June 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
East Riding Of Yorkshire
HU14 3JY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameManor Administration Limited (Corporation)
StatusResigned
Appointed02 December 2005(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 2010)
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
North Humberside
HU14 3JY
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2010(4 years, 3 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, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2013)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Contact

Websitewww.qdosstudenthomes.com
Email address[email protected]

Location

Registered AddressThe Office
41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Financials

Year2011
Net Worth£1
Cash£1,362
Current Liabilities£123,653

Accounts

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

Filing History

12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Completion of winding up (1 page)
3 November 2015Order of court to wind up (3 pages)
17 October 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
11 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2014Termination of appointment of David Griffiths as a director (4 pages)
28 January 2014Annual return made up to 30 November 2013
Statement of capital on 2014-01-28
  • GBP 1
(17 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)
4 November 2013Termination of appointment of John Barnes as a director (2 pages)
17 September 2013Appointment of Mr David Griffiths as a director (3 pages)
17 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 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 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)
9 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (17 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)
6 March 2012Appointment of Imco Secretary Limited as a secretary (3 pages)
23 February 2012Resolutions
  • RES13 ‐ Appoint secretary and change registered office 16/02/2012
(2 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)
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 (1 page)
6 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
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)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 16 September 2011 (1 page)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 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)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2010Termination of appointment of Manor Administration Limited as a secretary (2 pages)
31 March 2010Appointment of Lupfaw Secretarial Limited as a secretary (3 pages)
19 February 2010Secretary's details changed for Manor Administration Limited on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
28 January 2010Appointment of Robert William Martin as a director (4 pages)
28 January 2010Appointment of David Hilaire Rix as a director (3 pages)
28 January 2010Appointment of Robert Shales Lane as a director (3 pages)
13 October 2009Director's details changed for Susan Penny Anne Akrill on 13 October 2009 (2 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)
3 December 2008Company name changed manor park (knaresborough) LIMITED\certificate issued on 03/12/08 (2 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
21 May 2008Return made up to 30/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/08
(6 pages)
23 April 2008Company name changed manor house (broomhall) LIMITED\certificate issued on 25/04/08 (2 pages)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 January 2007Registered office changed on 31/01/07 from: manor house, 3 low moor road off doddington road lincoln LN6 3JY (1 page)
12 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 January 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
20 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2006Return made up to 30/11/06; full list of members (6 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005New director appointed (3 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Director resigned (1 page)
30 November 2005Incorporation (13 pages)