Company NameManor Morethan (Edinburgh) Limited
Company StatusDissolved
Company Number08843894
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMrs Susan Penny Anne Akrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed11 February 2015(1 year after company formation)
Appointment Duration1 year, 6 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMr Robert Shales Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(1 year after company formation)
Appointment Duration1 year, 6 months (closed 23 August 2016)
RoleChartered Surveyor
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
StatusClosed
Appointed02 March 2016(2 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 23 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Secretary NameManor Administration Limited (Corporation)
StatusClosed
Appointed14 January 2014(same day as company formation)
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
North Humberside
HU14 3JY
Director NameMr David Hilaire Rix
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
North Humberside
HU14 3JY
Secretary NameManor Administration Limited (Corporation)
StatusResigned
Appointed12 February 2014(4 weeks, 1 day after company formation)
Appointment Duration6 days (resigned 18 February 2014)
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY

Location

Registered Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Philip Robert Akrill
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages)
2 March 2016Registered office address changed from The Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page)
29 February 2016Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
11 February 2015Appointment of Mrs Susan Penny Anne Akrill as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of Mr Robert Shales Lane as a director on 11 February 2015 (2 pages)
3 February 2015Accounts made up to 30 June 2014 (2 pages)
28 January 2015Appointment of Mr David Hilaire Rix as a director on 10 December 2014 (2 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
8 December 2014Previous accounting period shortened from 31 January 2015 to 30 June 2014 (1 page)
12 March 2014Termination of appointment of Manor Administration Limited as a secretary on 18 February 2014 (1 page)
18 February 2014Appointment of Manor Administration Limited as a secretary on 12 February 2014 (3 pages)
14 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)