Company NameManor Rights And Advice Service
Company StatusDissolved
Company Number07024306
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 September 2009(14 years, 7 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJennifer Ann Armstrong
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2009(same day as company formation)
RoleHousing Adviser
Country of ResidenceEngland
Correspondence Address300 Prince Of Wales Road
Manor
Sheffield
South Yorkshire
S2 1FF
Director NameAlexandria Helan Davies
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(1 month, 1 week after company formation)
Appointment Duration4 years (closed 12 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address300 Prince Of Wales Road
Manor
Sheffield
South Yorkshire
S2 1FF
Director NameTerence Leslie Fox
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 12 November 2013)
RoleUnion Official
Country of ResidenceUnited Kingdom
Correspondence Address300 Prince Of Wales Road
Manor
Sheffield
South Yorkshire
S2 1FF
Director NameJanet Maria Fiore
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2009(same day as company formation)
RoleRetired
Correspondence Address20 Pleasant Road
Sheffield
South Yorkshire
S12 2BE
Director NameMr Jack Scott
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tylney Road
Sheffield
South Yorkshire
S2 2RX
Director NameShirley Letts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Prince Of Wales Road
Manor
Sheffield
South Yorkshire
S2 1FF
Director NameMrs Barrie Sefton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 02 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address300 Prince Of Wales Road
Manor
Sheffield
South Yorkshire
S2 1FF

Contact

Websitemanor-rights.org.uk

Location

Registered Address300 Prince Of Wales Road
Manor
Sheffield
South Yorkshire
S2 1FF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardManor Castle
Built Up AreaSheffield

Financials

Year2014
Turnover£78,017
Net Worth£97,066
Cash£31,633
Current Liabilities£15,482

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
19 July 2013Application to strike the company off the register (3 pages)
19 July 2013Application to strike the company off the register (3 pages)
9 April 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
9 April 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
21 March 2013Annual return made up to 20 September 2012 no member list (3 pages)
21 March 2013Annual return made up to 20 September 2012 no member list (3 pages)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
10 August 2012Termination of appointment of Barrie Sefton as a director (1 page)
10 August 2012Termination of appointment of Barrie Sefton as a director on 2 August 2012 (1 page)
12 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
8 December 2011Appointment of Barrie Sefton as a director (2 pages)
8 December 2011Appointment of Barrie Sefton as a director on 2 December 2011 (2 pages)
4 October 2011Director's details changed for Jennifer Ann Armstrong on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Jennifer Ann Armstrong on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 20 September 2011 no member list (3 pages)
4 October 2011Annual return made up to 20 September 2011 no member list (3 pages)
4 October 2011Director's details changed for Jennifer Ann Armstrong on 4 October 2011 (2 pages)
13 July 2011Termination of appointment of Jack Scott as a director (1 page)
13 July 2011Termination of appointment of Jack Scott as a director (1 page)
28 June 2011Appointment of Terence Fox as a director (2 pages)
28 June 2011Appointment of Terence Fox as a director (2 pages)
25 March 2011Termination of appointment of Shirley Letts as a director (1 page)
25 March 2011Termination of appointment of Shirley Letts as a director (1 page)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 October 2010Annual return made up to 20 September 2010 no member list (4 pages)
1 October 2010Annual return made up to 20 September 2010 no member list (4 pages)
12 August 2010Termination of appointment of Janet Fiore as a director (1 page)
12 August 2010Termination of appointment of Janet Fiore as a director (1 page)
18 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
18 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
9 November 2009Appointment of Alexandria Helan Davies as a director (2 pages)
9 November 2009Appointment of Alexandria Helan Davies as a director (2 pages)
4 November 2009Appointment of Shirley Letts as a director (3 pages)
4 November 2009Appointment of Shirley Letts as a director (3 pages)
20 September 2009Incorporation (25 pages)
20 September 2009Incorporation (25 pages)