Company NameManor Properties Investment Management UK
Company StatusDissolved
Company Number06159675
CategoryPrivate Unlimited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NameManor Properties Investment Management UK Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameChristopher George Cooke
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAdel Mill Farm Eccup Lane
Adel
Leeds
West Yorkshire
LS16 8AH
Director NameMrs Susan Gail Cooke
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RolePropert Y Developer
Country of ResidenceEngland
Correspondence AddressAdel Mill Farm
Eccup Lane
Leeds
West Yorkshire
LS16 8AH
Secretary NameMrs Susan Gail Cooke
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdel Mill Farm
Eccup Lane
Leeds
West Yorkshire
LS16 8AH
Director NameCaroline Cooke
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 26 October 2010)
RoleMarketing
Correspondence AddressAdel Mill Farm Eccup Lane
Adel
Leeds
West Yorkshire
LS16 8AH

Location

Registered Address18 St Michaels Road
Leeds
West Yorkshire
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
14 April 2009Return made up to 14/03/09; full list of members (4 pages)
14 April 2009Return made up to 14/03/09; full list of members (4 pages)
28 November 2008Director appointed caroline cooke (2 pages)
28 November 2008Director appointed caroline cooke (2 pages)
25 September 2008Return made up to 14/03/08; full list of members (7 pages)
25 September 2008Return made up to 14/03/08; full list of members (7 pages)
20 August 2008Declaration of assent for reregistration to UNLTD (2 pages)
20 August 2008Certificate of re-registration from Limited to Unlimited (1 page)
20 August 2008Members' assent for rereg from LTD to UNLTD (1 page)
20 August 2008Re-registration of Memorandum and Articles (9 pages)
20 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 August 2008Declaration of assent for reregistration to UNLTD (2 pages)
20 August 2008Application for reregistration from LTD to UNLTD (2 pages)
20 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 August 2008Application for reregistration from LTD to UNLTD (2 pages)
20 August 2008Certificate of re-registration from Limited to Unlimited (1 page)
20 August 2008Members' assent for rereg from LTD to UNLTD (1 page)
20 August 2008Re-registration of Memorandum and Articles (9 pages)
23 July 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
23 July 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
1 May 2007Registered office changed on 01/05/07 from: adel mill farm eccup lane leeds west yorkshire LS16 8AH (1 page)
1 May 2007Registered office changed on 01/05/07 from: adel mill farm eccup lane leeds west yorkshire LS16 8AH (1 page)
14 March 2007Incorporation (12 pages)
14 March 2007Incorporation (12 pages)