Company NameManor Housing Trust Cic
Company StatusDissolved
Company Number07463987
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 December 2010(13 years, 4 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Penny Anne Akrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr Robert Shales Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(same day as company formation)
RoleChartered Surveyour
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
Appointed08 December 2010(same day as company formation)
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
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Seymour Terrace
Liverpool
Merseyside
L3 5PE
Director NameMr John Barnes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(1 year, 8 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
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 2010(same day as company formation)
Correspondence AddressYorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed20 April 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2013)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Location

Registered AddressThe Office
41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
8 January 2014Application to strike the company off the register (3 pages)
16 December 2013Termination of appointment of a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/12/2013
(3 pages)
9 December 2013Termination of appointment of William Addy as a director (2 pages)
4 November 2013Termination of appointment of John Barnes as a director (2 pages)
15 October 2013Accounts for a dormant company made up to 31 December 2012 (4 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)
7 January 2013Annual return made up to 8 December 2012 (17 pages)
7 January 2013Annual return made up to 8 December 2012 (17 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 August 2012Appointment of Mr John Barnes as a director (3 pages)
2 May 2012Termination of appointment of Lupfaw Secretarial Limited as a secretary (2 pages)
2 May 2012Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 2 May 2012 (2 pages)
2 May 2012Appointment of Imco Secretary Limited as a secretary (3 pages)
2 May 2012Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 2 May 2012 (2 pages)
6 January 2012Annual return made up to 8 December 2011 no member list (6 pages)
6 January 2012Annual return made up to 8 December 2011 no member list (6 pages)
8 December 2010Incorporation of a Community Interest Company (38 pages)