Company NameManor Qdos Administration Limited
Company StatusDissolved
Company Number06079199
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

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 Duration14 years, 1 month (closed 30 January 2024)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Moss Lane
Broadbottom
Hyde
Cheshire
SK14 6BD
Director NameMrs Susan Penny Anne Akrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed03 September 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2021(13 years, 11 months after company formation)
Appointment Duration3 years (closed 30 January 2024)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2021(13 years, 11 months after company formation)
Appointment Duration3 years (closed 30 January 2024)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Secretary NameManor Administration Limited (Corporation)
StatusClosed
Appointed12 February 2014(7 years after company formation)
Appointment Duration9 years, 11 months (closed 30 January 2024)
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
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 NameMrs Susan Penny Anne Akrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2009(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
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 David Hilaire Rix
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Siegfried Walk
Bingley
West Yorkshire
BD16 3QF
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 NameMr Mark Andrew Bailey
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 2014(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 April 2019)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMr Duncan Gilmour
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 2016(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Triton, Automation House Newton Road
Lowton
Warrington
WA3 2AN
Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(13 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 03 September 2020)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMr Jonathan Marc Leathley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2020(13 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(14 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Triton, Automation House Newton Road
Lowton
Warrington
WA3 2AN
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 NameRWL Registrars 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 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

Contact

Telephone08700666191
Telephone regionUnknown

Location

Registered Address41 Woodgates Lane
North Ferriby
HU14 3JY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Philip Robert Akrill
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£4,977

Accounts

Latest Accounts30 December 2020 (3 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
6 October 2017Termination of appointment of Susan Penny Anne Akrill as a director on 1 October 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page)
2 March 2016Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages)
29 February 2016Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages)
23 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(7 pages)
27 July 2015Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
3 February 2015Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(5 pages)
2 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(5 pages)
18 February 2014Appointment of Manor Administration Limited as a secretary (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 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 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 chande 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 (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)
16 September 2011Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 16 September 2011 (1 page)
25 July 2011Company name changed manor developments bradford LIMITED\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
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)
31 March 2010Appointment of Lupfaw Secretarial Limited as a secretary (3 pages)
31 March 2010Termination of appointment of Manor Administration Limited as a secretary (2 pages)
12 February 2010Secretary's details changed for Manor Administration Limited on 12 February 2010 (2 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)
22 January 2010Appointment of Robert William Martin as a director (5 pages)
22 January 2010Appointment of David Hilaire Rix as a director (3 pages)
22 January 2010Appointment of Robert Shales Lane 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)
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 February 2009Return made up to 02/02/09; full list of members (3 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
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 secretary appointed (2 pages)
27 February 2007New director 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 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)