Manor Global Machinery Limited
Private Limited Company
Manor Global Machinery Limited
The Manor House
Kirk Smeaton
Pontefract
WF8 3JT
Company Name | Manor Global Machinery Limited |
---|
Company Status | Dissolved 2010 |
---|
Company Number | 03005909 |
---|
Incorporation Date | 4 January 1995 |
---|
Dissolution Date | 16 March 2010 (active for 15 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Manor Global Marketing Limited |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Involved In The Sale of Machinery, Industrial Equipment, Ships and Aircraft |
---|
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 30 June |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | The Manor House Kirk Smeaton Pontefract WF8 3JT |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Selby and Ainsty |
---|
Region | Yorkshire and The Humber |
---|
County | North Yorkshire |
---|
Built Up Area | Kirk Smeaton |
---|
Parish | Kirk Smeaton |
---|
Accounts Year End | 30 June |
---|
Category | Dormant |
---|
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5114) | Agents in industrial equipment, etc. |
---|
SIC 2007 (46140) | Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-01-05 | 4 pages |
---|
5 January 2010 | Director's details changed for Mr Bernard Storey on 1 October 2009 | 2 pages |
---|
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-01-05 | 4 pages |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
1