MANOR KINGDOM DEVELOPMENTS (INGRAM STREET) LIMITED

Register to unlock more data on OkredoRegister

MANOR KINGDOM DEVELOPMENTS (INGRAM STREET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC229058

Incorporation date

12/03/2002

Size

Dormant

Contacts

Registered address

Registered address

Regency House Crossgates Road, Halbeath, Dunfermline, Fife KY11 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2002)
dot icon05/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2011
Resolutions
dot icon15/04/2011
First Gazette notice for voluntary strike-off
dot icon31/03/2011
Application to strike the company off the register
dot icon30/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon02/03/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 6
dot icon02/03/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon02/03/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon02/03/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon25/02/2011
First Gazette notice for voluntary strike-off
dot icon23/02/2011
Statement of capital on 2011-02-23
dot icon23/02/2011
Solvency Statement dated 28/01/11
dot icon23/02/2011
Statement by Directors
dot icon23/02/2011
Resolutions
dot icon17/02/2011
Withdraw the company strike off application
dot icon10/02/2011
Application to strike the company off the register
dot icon22/07/2010
Termination of appointment of David Gaffney as a director
dot icon21/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon16/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon12/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon29/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon22/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon22/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon22/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon25/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon24/11/2009
Director's details changed for Dominic Joseph Lavelle on 2009-11-06
dot icon13/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon13/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/10/2009
Resolutions
dot icon10/09/2009
Director appointed dominic joseph lavelle
dot icon21/08/2009
Appointment Terminated Secretary michelle motion
dot icon21/08/2009
Appointment Terminated Director michelle motion
dot icon10/06/2009
Return made up to 12/03/09; full list of members
dot icon19/05/2009
Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
dot icon30/03/2009
Appointment Terminated Director and Secretary devendra gandhi
dot icon26/03/2009
Secretary appointed robin simon johnson
dot icon26/03/2009
Appointment Terminated Director remo dipre
dot icon02/02/2009
Accounts made up to 2007-12-31
dot icon30/01/2009
Resolutions
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/06/2008
Secretary appointed devendra gandhi
dot icon09/06/2008
Registered office changed on 09/06/2008 from 50 lothian road, festival square edinburgh EH3 9WJ
dot icon09/06/2008
Appointment Terminated Secretary burness LLP
dot icon06/06/2008
Secretary appointed michelle motion
dot icon07/04/2008
Return made up to 12/03/08; full list of members
dot icon26/03/2008
Director appointed michelle motion
dot icon06/02/2008
Auditor's resignation
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 12/03/07; full list of members
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon18/05/2006
Director's particulars changed
dot icon02/05/2006
Return made up to 12/03/06; full list of members
dot icon24/01/2006
Director resigned
dot icon25/10/2005
Director resigned
dot icon13/06/2005
Full accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 12/03/05; full list of members
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon02/12/2004
Director resigned
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon02/11/2004
Auditor's resignation
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon29/09/2004
Ad 12/03/02--------- £ si 98@1
dot icon04/08/2004
New secretary appointed
dot icon04/08/2004
Secretary resigned
dot icon03/06/2004
Return made up to 12/03/04; full list of members
dot icon18/05/2004
New secretary appointed
dot icon17/05/2004
Registered office changed on 17/05/04 from: regency house halbeath dunfermline fife KY11 7EG
dot icon17/05/2004
Secretary resigned
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
£ nc 1000/117098 05/04/04
dot icon21/04/2004
Ad 05/04/04--------- £ si 116998@1=116998 £ ic 100/117098
dot icon16/04/2004
Partic of mort/charge *
dot icon15/04/2004
Full accounts made up to 2002-12-31
dot icon08/04/2004
Declaration of assistance for shares acquisition
dot icon08/04/2004
Declaration of assistance for shares acquisition
dot icon08/04/2004
Director resigned
dot icon03/04/2004
Dec mort/charge *
dot icon03/04/2004
Dec mort/charge *
dot icon26/02/2004
New secretary appointed
dot icon26/02/2004
Secretary resigned
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon05/04/2003
Return made up to 12/03/03; full list of members
dot icon24/10/2002
New secretary appointed
dot icon24/10/2002
Secretary resigned
dot icon24/10/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon24/10/2002
Registered office changed on 24/10/02 from: sovereign house halbeath dunfermline fife KY11 7EG
dot icon16/10/2002
Certificate of change of name
dot icon08/05/2002
New director appointed
dot icon03/05/2002
Partic of mort/charge *
dot icon03/05/2002
Partic of mort/charge *
dot icon30/04/2002
Partic of mort/charge *
dot icon26/04/2002
New director appointed
dot icon26/04/2002
Registered office changed on 26/04/02 from: 48 north castle street edinburgh midlothian EH2 3LX
dot icon26/04/2002
Director resigned
dot icon26/04/2002
Director resigned
dot icon12/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaffney, David
Director
30/10/2004 - 15/07/2010
229
Mackintosh, Iain Stewart
Director
22/04/2002 - 30/03/2004
74
Gandhi, Devendra
Director
30/10/2004 - 09/03/2009
93
BURNESS SOLICITORS
Nominee Secretary
13/05/2004 - 01/08/2004
345
BURNESS LLP
Corporate Secretary
01/08/2004 - 30/04/2008
424

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANOR KINGDOM DEVELOPMENTS (INGRAM STREET) LIMITED

MANOR KINGDOM DEVELOPMENTS (INGRAM STREET) LIMITED is an(a) Dissolved company incorporated on 12/03/2002 with the registered office located at Regency House Crossgates Road, Halbeath, Dunfermline, Fife KY11 7EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANOR KINGDOM DEVELOPMENTS (INGRAM STREET) LIMITED?

toggle

MANOR KINGDOM DEVELOPMENTS (INGRAM STREET) LIMITED is currently Dissolved. It was registered on 12/03/2002 and dissolved on 05/08/2011.

Where is MANOR KINGDOM DEVELOPMENTS (INGRAM STREET) LIMITED located?

toggle

MANOR KINGDOM DEVELOPMENTS (INGRAM STREET) LIMITED is registered at Regency House Crossgates Road, Halbeath, Dunfermline, Fife KY11 7EG.

What does MANOR KINGDOM DEVELOPMENTS (INGRAM STREET) LIMITED do?

toggle

MANOR KINGDOM DEVELOPMENTS (INGRAM STREET) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MANOR KINGDOM DEVELOPMENTS (INGRAM STREET) LIMITED?

toggle

The latest filing was on 05/08/2011: Final Gazette dissolved via voluntary strike-off.