Company NameManor Point (Manchester) Limited
Company StatusDissolved
Company Number06625584
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 10 months ago)
Dissolution Date6 April 2016 (8 years ago)
Previous Names3

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(1 year, 1 month 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(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 06 April 2016)
RoleChartered Surveyor
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(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 06 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Siegfried Walk
Bingley
W Yorks
BD16 3QF
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(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(1 year, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lupton Fawcett Yorkshire House
East Parade
Leeds
W Yorks
LS1 5BD
Director NameMr William Henry Addy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 years, 3 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(4 years, 1 month 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
Appointed20 June 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameManor Administration Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence AddressThe Office
41 Woodgates Lane
North Ferriby
North Humberside
HU14 3JY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2010(1 year, 9 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
Appointed24 February 2012(3 years, 8 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, 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)
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)
12 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
12 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
10 April 2014Withdraw the company strike off application (1 page)
9 April 2014Voluntary strike-off action has been suspended (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
15 January 2014Application to strike the company off the register (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 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)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(17 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(17 pages)
14 January 2013Company name changed quay asset management LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2012-12-17
(3 pages)
14 January 2013Change of name notice (2 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)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (16 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (16 pages)
29 February 2012Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 29 February 2012 (2 pages)
29 February 2012Appointment of Imco Secretary Limited as a secretary (3 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 Uk on 16 September 2011 (1 page)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (2 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)
7 July 2010Company name changed manor point (manchester) LTD\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
7 July 2010Change of name notice (2 pages)
23 June 2010Annual return made up to 20 June 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 Limited as a secretary (2 pages)
22 January 2010Appointment of Robert William Martin as a director (4 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 akrill (1 page)
28 July 2009Appointment terminated director philip akrill (2 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
6 June 2009Company name changed manor point (barnsley) LIMITED\certificate issued on 09/06/09 (2 pages)
7 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 August 2008Secretary appointed manor administration LIMITED (2 pages)
7 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
7 August 2008Director appointed philip robert akrill (2 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
23 June 2008Appointment terminated director rwl directors LIMITED (1 page)
20 June 2008Incorporation (22 pages)