MANOR MEDICAL SERVICES LIMITED
Overview
| Company Name | MANOR MEDICAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07826048 |
| 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 MEDICAL SERVICES LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is MANOR MEDICAL SERVICES 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 MEDICAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| QDOS EDUCATIONAL PROPERTY LTD | Jul 14, 2017 | Jul 14, 2017 |
| MANOR STUDENT INVESTMENTS LTD | Sep 26, 2013 | Sep 26, 2013 |
| MANOR CUBE (KINGSTON) LIMITED | Oct 23, 2012 | Oct 23, 2012 |
| M S H (MANAGEMENT) LIMITED | Oct 27, 2011 | Oct 27, 2011 |
What are the latest accounts for MANOR MEDICAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 29, 2023 |
What is the status of the latest confirmation statement for MANOR MEDICAL SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 20, 2024 |
What are the latest filings for MANOR MEDICAL SERVICES 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 | ||||||||||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Shales Lane 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 | ||||||||||
Termination of appointment of Susan Penny Anne Akrill 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 Jul 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 29, 2022 | 2 pages | AA | ||||||||||
Notification of Philip Robert Akrill as a person with significant control on Mar 15, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Susan Penny Anne Akrill as a person with significant control on Feb 07, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 20, 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 Jul 20, 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 Triton Accountancy Services Ltd, 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 1 Parliament Street Hull East Yorkshire HU1 2AS England to Triton Accountancy Services Ltd, 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 | ||||||||||
Cessation of Duncan Gilmour as a person with significant control on Mar 30, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Terence Michael Flannagan as a director on May 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Manor Administration Limited as a secretary on Oct 26, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 21, 2020 with updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of MANOR MEDICAL SERVICES 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 | |||||||||
| IMCO SECRETARY LIMITED | Secretary | c/o Irwin Mitchell Llp Wellington Place LS1 4BZ Leeds 2 West Yorkshire England |
| 168514810001 | ||||||||||
| MANOR ADMINISTRATION LIMITED | Secretary | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire England |
| 151993650001 | ||||||||||
| ADDY, William Henry | Director | Broadacre Close L18 2JW Liverpool 7 Merseyside England | England | British | 75193160002 | |||||||||
| AKRILL, Philip Robert | Director | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire England | England | British | 41447310002 | |||||||||
| AKRILL, Susan Penny Anne | Director | Woodgates Lane HU14 3JY North Ferriby 41 England | England | English | 111841670002 | |||||||||
| BAILEY, Mark Andrew | Director | Woodgates Lane HU14 3JY North Ferriby 41 England | England | British | 147036330001 | |||||||||
| BAILEY, Mark Andrew | Director | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire | England | British | 147036330001 | |||||||||
| BARNES, John | Director | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire | United Kingdom | British | 31573990001 | |||||||||
| FLANNAGAN, Terence Michael | Director | Newton Road Lowton WA3 2AN Warrington Triton Accountancy Services Ltd, Automation House England | England | British | 20127220004 | |||||||||
| GILMOUR, Duncan | Director | Parliament Street HU1 2AS Hull 1 East Yorkshire England | England | English | 54400310001 | |||||||||
| GRIFFITHS, David | Director | Firethorne Road L26 7XE Liverpool 7 Merseyside England | England | British | 63817680001 | |||||||||
| LANE, Robert Shales | Director | Moss Lane Broadbottom SK14 6BD Hyde 29 Cheshire England | England | British | 82808830001 | |||||||||
| RIX, David Hilaire | Director | Siegfried Walk BD16 3QF Bingley 18 West Yorkshire England | United Kingdom | British | 148392520001 | |||||||||
| WING, Clifford Donald | Director | Walsingham Road EN2 6EY Enfield 41 Middlesex United Kingdom | England | British | 157944660001 |
Who are the persons with significant control of MANOR MEDICAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Robert Akrill | Mar 15, 2023 | Woodgates Lane HU14 3JY North Ferriby 41 England | No |
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
| |||
| Mrs Susan Penny Anne Akrill | Aug 09, 2017 | Woodgates Lane HU14 3JY North Ferriby 41 England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip Robert Akrill | Oct 27, 2016 | 41 Woodgates Lane HU14 3JY North Ferriby The Family Office England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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