Company NameManor Mill Developments Limited
Company StatusDissolved
Company Number06079091
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 1 month ago)
Dissolution Date6 April 2016 (7 years, 11 months ago)

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(2 years, 5 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(2 years, 11 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(2 years, 11 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 Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
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(2 years, 11 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(3 years, 8 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(5 years, 6 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 NameRWL Directors Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameManor Administration Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
North Humberside
HU14 3JY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2010(3 years, 1 month 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(5 years 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

Financials

Year2011
Net Worth£1
Cash£33
Current Liabilities£396,906

Accounts

Latest Accounts30 June 2013 (10 years, 9 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)
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)
1 December 2014Appointment of a voluntary liquidator (1 page)
1 December 2014Statement of affairs with form 4.19 (5 pages)
11 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2014Director's details changed for Mr David Hilaire Rix on 1 January 2014 (2 pages)
12 March 2014Director's details changed for Mr David Hilaire Rix on 1 January 2014 (2 pages)
12 March 2014Director's details changed for Mr Robert Shales Lane on 1 January 2014 (2 pages)
12 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Director's details changed for Mr Robert Shales Lane on 1 January 2014 (2 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 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 (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)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (17 pages)
4 March 2013Annual return made up to 2 February 2013 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)
12 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (16 pages)
12 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (16 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)
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 LS18 5NT on 16 September 2011 (1 page)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 2 February 2011 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)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
12 February 2010Secretary's details changed for Manor Administration Limited on 12 February 2010 (2 pages)
2 February 2010Appointment of Robert Shales Lane as a director (3 pages)
2 February 2010Appointment of David Hilaire Rix as a director (3 pages)
2 February 2010Appointment of Robert William Martin as a director (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 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)
5 February 2009Return made up to 02/02/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Return made up to 02/02/08; full list of members (6 pages)
13 November 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2007Incorporation (21 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)