Download leads from Nexok and grow your business. Find out more

Manordale Developments Limited

Documents

Total Documents174
Total Pages636

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off
24 April 2012Final Gazette dissolved via voluntary strike-off
10 January 2012First Gazette notice for voluntary strike-off
10 January 2012First Gazette notice for voluntary strike-off
2 January 2012Application to strike the company off the register
2 January 2012Application to strike the company off the register
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
29 September 2011Termination of appointment of Hilary Elaine Connor as a director on 23 September 2011
29 September 2011Termination of appointment of Hilary Connor as a director
28 September 2011Statement by Directors
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 September 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 September 2011Solvency Statement dated 27/09/11
28 September 2011Statement of capital on 28 September 2011
  • GBP 2
28 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 September 2011Solvency statement dated 27/09/11
28 September 2011Statement of capital on 28 September 2011
  • GBP 2
28 September 2011Statement by directors
28 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 September 2011Accounts for a dormant company made up to 31 December 2010
27 September 2011Accounts for a dormant company made up to 31 December 2010
6 September 2011Annual return made up to 27 June 2011 with a full list of shareholders
6 September 2011Annual return made up to 27 June 2011 with a full list of shareholders
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
9 July 2010Director's details changed for Hilary Elaine Connor on 27 June 2010
9 July 2010Director's details changed for Hilary Elaine Connor on 27 June 2010
9 February 2010Total exemption small company accounts made up to 31 December 2009
9 February 2010Total exemption small company accounts made up to 31 December 2009
17 July 2009Return made up to 27/06/09; full list of members
17 July 2009Location of register of members
17 July 2009Location of register of members
17 July 2009Location of debenture register
17 July 2009Location of debenture register
17 July 2009Return made up to 27/06/09; full list of members
17 July 2009Registered office changed on 17/07/2009 from bowkers green court prescot road aughton ormskirk lancashire L39 6TA united kingdom
17 July 2009Registered office changed on 17/07/2009 from bowkers green court prescot road aughton ormskirk lancashire L39 6TA united kingdom
1 May 2009Total exemption small company accounts made up to 31 December 2008
1 May 2009Total exemption small company accounts made up to 31 December 2008
17 September 2008Accounts made up to 31 December 2007
17 September 2008Accounts for a dormant company made up to 31 December 2007
9 July 2008Director's Change of Particulars / hilary connor / 01/07/2007 / HouseName/Number was: , now: 62; Street was: 43 inverness street, now: gloucester crescent; Post Code was: NW1 7HB, now: NW1 7EG; Country was: , now: united kingdom
9 July 2008Location of register of members
9 July 2008Location of debenture register
9 July 2008Director's change of particulars / hilary connor / 01/07/2007
9 July 2008Registered office changed on 09/07/2008 from bowker's green court bowker's green aughton lancs L39 6TA
9 July 2008Return made up to 27/06/08; full list of members
9 July 2008Registered office changed on 09/07/2008 from bowker's green court bowker's green aughton lancs L39 6TA
9 July 2008Location of debenture register
9 July 2008Location of register of members
9 July 2008Return made up to 27/06/08; full list of members
23 July 2007Total exemption small company accounts made up to 31 December 2006
23 July 2007Total exemption small company accounts made up to 31 December 2006
10 July 2007Return made up to 27/06/07; full list of members
10 July 2007Return made up to 27/06/07; full list of members
31 July 2006Return made up to 27/06/06; full list of members
31 July 2006Return made up to 27/06/06; full list of members
16 June 2006Total exemption full accounts made up to 31 December 2005
16 June 2006Total exemption full accounts made up to 31 December 2005
3 November 2005New director appointed
3 November 2005New director appointed
25 October 2005New secretary appointed
25 October 2005New secretary appointed
24 October 2005Secretary resigned
24 October 2005Director resigned
24 October 2005Total exemption full accounts made up to 31 December 2004
24 October 2005Secretary resigned
24 October 2005Total exemption full accounts made up to 31 December 2004
24 October 2005Director resigned
25 July 2005Return made up to 27/06/05; full list of members
25 July 2005Return made up to 27/06/05; full list of members
27 July 2004Full accounts made up to 31 December 2003
27 July 2004Full accounts made up to 31 December 2003
21 July 2004Return made up to 27/06/04; full list of members
21 July 2004Return made up to 27/06/04; full list of members
17 October 2003Secretary resigned
17 October 2003New secretary appointed
17 October 2003New secretary appointed
17 October 2003Secretary resigned
18 September 2003Full accounts made up to 31 December 2002
18 September 2003Full accounts made up to 31 December 2002
3 July 2003Return made up to 27/06/03; full list of members
3 July 2003Return made up to 27/06/03; full list of members
5 September 2002Full accounts made up to 31 December 2001
5 September 2002Full accounts made up to 31 December 2001
24 June 2002Return made up to 27/06/02; full list of members
24 June 2002Return made up to 27/06/02; full list of members
2 November 2001Full accounts made up to 31 December 2000
2 November 2001Full accounts made up to 31 December 2000
3 July 2001New secretary appointed
3 July 2001New secretary appointed
28 June 2001Return made up to 27/06/01; full list of members
28 June 2001Return made up to 27/06/01; full list of members
4 May 2001Secretary resigned;director resigned
4 May 2001Secretary resigned;director resigned
6 April 2001Particulars of mortgage/charge
6 April 2001Particulars of mortgage/charge
21 October 2000Particulars of mortgage/charge
21 October 2000Particulars of mortgage/charge
21 October 2000Particulars of mortgage/charge
21 October 2000Particulars of mortgage/charge
19 October 2000Particulars of mortgage/charge
19 October 2000Particulars of mortgage/charge
19 October 2000Particulars of mortgage/charge
19 October 2000Particulars of mortgage/charge
19 October 2000Particulars of mortgage/charge
19 October 2000Particulars of mortgage/charge
19 October 2000Particulars of mortgage/charge
19 October 2000Particulars of mortgage/charge
19 October 2000Particulars of mortgage/charge
19 October 2000Particulars of mortgage/charge
19 October 2000Particulars of mortgage/charge
19 October 2000Particulars of mortgage/charge
19 October 2000Particulars of mortgage/charge
19 October 2000Particulars of mortgage/charge
14 October 2000Particulars of mortgage/charge
14 October 2000Particulars of mortgage/charge
5 October 2000Secretary resigned
5 October 2000Secretary resigned
2 October 2000New secretary appointed;new director appointed
2 October 2000New secretary appointed;new director appointed
12 July 2000Declaration of satisfaction of mortgage/charge
12 July 2000Declaration of satisfaction of mortgage/charge
4 July 2000Return made up to 27/06/00; full list of members
4 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 May 2000Accounts made up to 31 December 1999
10 May 2000Accounts for a dormant company made up to 31 December 1999
3 November 1999Accounts for a dormant company made up to 31 December 1998
3 November 1999Accounts made up to 31 December 1998
28 June 1999Return made up to 27/06/99; full list of members
28 June 1999Return made up to 27/06/99; full list of members
25 July 1998Return made up to 27/06/98; no change of members
25 July 1998Return made up to 27/06/98; no change of members
10 May 1998Accounts made up to 31 December 1997
10 May 1998Accounts for a dormant company made up to 31 December 1997
9 September 1997Accounts made up to 31 December 1996
9 September 1997Accounts for a dormant company made up to 31 December 1996
28 July 1997Return made up to 27/06/97; no change of members
28 July 1997Return made up to 27/06/97; no change of members
10 July 1996Return made up to 27/06/96; full list of members
10 July 1996Return made up to 27/06/96; full list of members
1 June 1996Accounts for a dormant company made up to 31 December 1995
1 June 1996Accounts made up to 31 December 1995
2 November 1995Accounts for a dormant company made up to 31 December 1994
2 November 1995Accounts made up to 31 December 1994
24 July 1995Return made up to 27/06/95; no change of members
24 July 1995Return made up to 27/06/95; no change of members
4 July 1988Memorandum and Articles of Association
4 July 1988Memorandum and Articles of Association
16 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 April 1988Memorandum and Articles of Association
23 April 1988Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing