MANOR ADMINISTRATION LIMITED
Overview
| Company Name | MANOR ADMINISTRATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02896590 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANOR ADMINISTRATION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MANOR ADMINISTRATION LIMITED located?
| Registered Office Address | 41 Woodgates Lane HU14 3JY North Ferriby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANOR ADMINISTRATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| PETROLEUM CLOTHING STORES LIMITED | Feb 09, 1994 | Feb 09, 1994 |
What are the latest accounts for MANOR ADMINISTRATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 29, 2023 |
What is the status of the latest confirmation statement for MANOR ADMINISTRATION LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 02, 2023 |
What are the latest filings for MANOR ADMINISTRATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Susan Penny Anne Akrill as a director on Apr 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Andrew Bailey as a director on Apr 11, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 29, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||
Notification of Philip Robert Akrill as a person with significant control on Jan 09, 2023 | 2 pages | PSC01 | ||
Accounts for a dormant company made up to Jun 29, 2022 | 2 pages | AA | ||
Termination of appointment of Robert Shales Lane as a director on Dec 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 29, 2021 | 2 pages | AA | ||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 29, 2020 | 2 pages | AA | ||
Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on Aug 11, 2021 | 1 pages | AD01 | ||
Termination of appointment of Terence Michael Flannagan as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Previous accounting period shortened from Jun 30, 2020 to Jun 29, 2020 | 1 pages | AA01 | ||
Registered office address changed from C/O Triton Automation House Newton Road Lowton Warrington WA3 2AN England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on May 26, 2021 | 1 pages | AD01 | ||
Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS England to C/O Triton Automation House Newton Road Lowton Warrington WA3 2AN on May 26, 2021 | 1 pages | AD01 | ||
Termination of appointment of Duncan Gilmour as a director on Mar 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Philip Robert Akrill as a director on May 01, 2021 | 2 pages | AP01 | ||
Notification of Susan Penny Anne Akrill as a person with significant control on Apr 12, 2021 | 2 pages | PSC01 | ||
Appointment of Mr Terence Michael Flannagan as a director on May 01, 2021 | 2 pages | AP01 | ||
Cessation of Jonathan Marc Leathley as a person with significant control on Mar 30, 2021 | 1 pages | PSC07 | ||
Cessation of Duncan Gilmour as a person with significant control on Mar 30, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Jonathan Marc Leathley as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Who are the officers of MANOR ADMINISTRATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AKRILL, Philip Robert | Director | Woodgates Lane HU14 3JY North Ferriby 41 England | England | British | 41447310002 | |||||||||
| AKRILL, Philip Robert | Secretary | 41 Woodgates Lane North Ferriby HU14 3JY Hull East Yorkshire | British | 41447310002 | ||||||||||
| BLOWERS, Nicola Jane | Secretary | 23 Northwood Drive HU13 0TA Hessle North Humberside | British | 121711270001 | ||||||||||
| CARO, Michael Jon | Secretary | Stone House Dunston Road Metheringham LN4 3ED Lincoln | British | 45536180002 | ||||||||||
| CHAPMAN, Emma | Secretary | 14 Nursery Close Dunholme LN2 3UP Lincoln Lincolnshire | British | 92084010001 | ||||||||||
| CLARK, Julia Mary | Secretary | 11-12 Industrial Cottages Long Leys Road LN1 1DZ Lincoln Lincolnshire | British | 99000860001 | ||||||||||
| DENT, Andrew James | Secretary | 3 Marshall Avenue Willerby HU10 6LL Hull North Humberside | British | 78549900001 | ||||||||||
| GINNS, Peter David | Secretary | Owls Hoot Front Street Dunston LN4 2ES Lincoln | British | 49622670001 | ||||||||||
| KIRK, Martin Patrick | Secretary | 6 Cannon Close Beacon Hill NG24 2LS Newark Nottinghamshire | British | 127429990001 | ||||||||||
| SZTAJNERT, Joanne | Secretary | 33 Hilltop Close Eagle LN6 9HG Lincoln Lincolnshire | British | 108156970001 | ||||||||||
| WEATHERLEY, Melanie Ann | Secretary | Walnut Cottage Langrick PE22 7AP Boston Lincolnshire | English | 72982860001 | ||||||||||
| IMCO SECRETARY LIMITED | Secretary | c/o Irwin Mitchell Llp Wellington Place LS1 4BZ Leeds 2 West Yorkshire England |
| 167273550001 | ||||||||||
| LUPFAW SECRETARIAL LIMITED | Secretary | East Parade LS1 5BD Leeds Yorkshire House West Yorkshire |
| 156407530001 | ||||||||||
| SWANLAND HALL SECRETARIES LTD | Secretary | Providence House Navigation Road Burslem ST6 3BQ Stoke On Trent | 42321320001 | |||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| ADDY, William Henry | Director | Seymour Street L3 5PE Liverpool 27 Seymour Terrace Merseyside | England | British | 75193160002 | |||||||||
| AKRILL, Philip Robert | Director | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire England | England | British | 41447310002 | |||||||||
| AKRILL, Philip Robert | Director | 41 Woodgates Lane North Ferriby HU14 3JY Hull East Yorkshire | England | British | 41447310002 | |||||||||
| AKRILL, Susan Penny Anne | Director | Woodgates Lane HU14 3JY North Ferriby 41 England | England | English | 111841670002 | |||||||||
| ASQUITH, David Andrew | Director | 68 Bradford Road Guiseley LS20 8NH Leeds West Yorkshire | British | 77451350001 | ||||||||||
| BAILEY, Mark Andrew | Director | Woodgates Lane HU14 3JY North Ferriby 41 England | England | British | 147036330001 | |||||||||
| BARNES, John | Director | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire | United Kingdom | British | 31573990001 | |||||||||
| BUTLER, Tracey Louise | Director | 10 Vere Street LN1 3EF Lincoln Lincolnshire | British | 76499270001 | ||||||||||
| CARO, Michael Jon | Director | Stonehouse Dunston Road Metheringham LN4 3ED Lincoln | British | 42321380001 | ||||||||||
| CLARK, Julia Mary | Director | 11-12 Industrial Cottages Long Leys Road LN1 1DZ Lincoln Lincolnshire | British | 99000860001 | ||||||||||
| FLANNAGAN, Terence Michael | Director | Newton Road Lowton WA3 2AN Warrington C/O Triton, Automation House England | England | British | 20127220004 | |||||||||
| GILMOUR, Duncan | Director | Parliament Street HU1 2AS Hull 1 East Yorkshire England | England | English | 54400310001 | |||||||||
| GORDON, Anton Joel | Director | Main Street Shadwell LS17 8LA Leeds 223 West Yorkshire | British | 34929600002 | ||||||||||
| HORNE, Susan | Director | 6 Worcester Close LN6 3LW Lincoln Lincolnshire | British | 85245920001 | ||||||||||
| LANE, Robert Shales | Director | Moss Lane Broadbottom SK14 6BD Hyde 29 Cheshire | England | British | 82808830001 | |||||||||
| LEATHLEY, Jonathan Marc | Director | St. Pauls Way Tickton HU17 9RW Beverley 41 England | England | British | 216928440001 | |||||||||
| PAPPRILL, Jason | Director | 23 Brown Moor Road Stamford Bridge YO41 1PG York Yorkshire | England | English | 85487500001 | |||||||||
| RIX, David Hilaire | Director | Siegfried Walk BD16 3QF Bingley 18 West Yorkshire | United Kingdom | British | 148392520001 | |||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of MANOR ADMINISTRATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Robert Akrill | Jan 09, 2023 | Woodgates Lane HU14 3JY North Ferriby 41 England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mrs Susan Penny Anne Akrill | Apr 12, 2021 | Woodgates Lane HU14 3JY North Ferriby 41 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Marc Leathley | Nov 07, 2018 | Parliament Street HU1 2AS Hull 1 East Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Duncan Gilmour | Nov 07, 2018 | Parliament Street HU1 2AS Hull 1 East Yorkshire England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip Robert Akrill | Feb 09, 2017 | Parliament Street HU1 2AS Hull 1 East Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Susan Penny Anne Akrill | Apr 06, 2016 | Parliament Street HU1 2AS Hull 1 East Yorkshire England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0