MANOR TREE LIMITED

Register to unlock more data on OkredoRegister

MANOR TREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03327153

Incorporation date

03/03/1997

Size

Dormant

Contacts

Registered address

Registered address

60 Queens Road, Reading, Berkshire RG1 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1997)
dot icon13/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2011
First Gazette notice for voluntary strike-off
dot icon14/02/2011
Application to strike the company off the register
dot icon07/02/2011
Appointment of a director
dot icon07/02/2011
Appointment of Ms Joanne Smithson as a director
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/05/2010
Termination of appointment of Timothy Emmett as a director
dot icon11/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon11/03/2010
Director's details changed for Dr Peter Haydn Phillips on 2010-03-12
dot icon11/03/2010
Director's details changed for Mr Neil Scott Wishart Mcintosh on 2010-03-12
dot icon11/03/2010
Director's details changed for Mr Timothy Emmett on 2010-03-12
dot icon11/03/2010
Secretary's details changed for Mr Clive Adderley on 2010-03-12
dot icon08/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/07/2009
Appointment Terminated Director lesley moore
dot icon11/03/2009
Return made up to 04/03/09; full list of members
dot icon16/12/2008
Accounts made up to 2008-03-31
dot icon11/08/2008
Director's Change of Particulars / timothy emmett / 08/08/2008 / HouseName/Number was: , now: 57 luxborough tower; Street was: 57 luxborough tower, now: luxborough street; Area was: luxorough street, now:
dot icon28/05/2008
Return made up to 04/03/08; full list of members
dot icon10/03/2008
Return made up to 04/03/07; full list of members
dot icon10/03/2008
Director's Change of Particulars / timothy emmett / 01/06/2007 / Title was: , now: mr; HouseName/Number was: , now: 57; Street was: 38 gloucester road, now: luxborough tower; Area was: kew, now: luxborough street; Post Town was: richmond, now: london; Post Code was: TW9 3BU, now: W1U 5BW; Country was: , now: england
dot icon06/11/2007
Accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 01/02/07; full list of members
dot icon06/11/2006
Accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 04/03/06; full list of members
dot icon11/12/2005
Accounts made up to 2005-03-31
dot icon28/09/2005
Certificate of change of name
dot icon10/04/2005
Return made up to 04/03/05; full list of members
dot icon09/01/2005
Accounts made up to 2004-03-31
dot icon22/12/2004
Director resigned
dot icon11/03/2004
Return made up to 04/03/04; full list of members
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 04/03/03; full list of members
dot icon19/03/2003
Director's particulars changed
dot icon19/01/2003
Secretary resigned
dot icon19/01/2003
New secretary appointed
dot icon03/10/2002
Full accounts made up to 2002-03-31
dot icon07/05/2002
Registered office changed on 08/05/02 from: 1 the chambers east street reading berkshire RG1 4JD
dot icon23/04/2002
Director resigned
dot icon25/03/2002
Return made up to 04/03/02; full list of members
dot icon25/09/2001
Full accounts made up to 2001-03-31
dot icon27/06/2001
New director appointed
dot icon22/03/2001
Return made up to 04/03/01; full list of members
dot icon22/03/2001
Director's particulars changed
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon09/10/2000
New director appointed
dot icon09/10/2000
Director resigned
dot icon21/03/2000
Return made up to 04/03/00; full list of members
dot icon21/03/2000
Director's particulars changed
dot icon30/09/1999
Full accounts made up to 1999-03-31
dot icon15/03/1999
Return made up to 04/03/99; no change of members
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon24/11/1998
Resolutions
dot icon03/08/1998
Auditor's resignation
dot icon02/03/1998
Return made up to 04/03/98; full list of members
dot icon19/02/1998
Particulars of mortgage/charge
dot icon14/09/1997
Director's particulars changed
dot icon14/05/1997
Ad 08/05/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon25/03/1997
Director resigned
dot icon19/03/1997
Secretary resigned
dot icon19/03/1997
Registered office changed on 20/03/97 from: 4 twyford business park station road twyford reading RG10 9TU
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New secretary appointed
dot icon19/03/1997
New director appointed
dot icon03/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mc Diarmid, Fiona
Director
03/10/2000 - 12/04/2002
6
Moore, Lesley Marie
Director
04/03/1997 - 23/06/2009
7
Emmett, Timothy John
Director
18/06/2001 - 23/04/2010
16
Mcintosh, Neil Scott Wishart
Director
04/03/1997 - Present
24
Smithson, Joanne Sara
Director
07/02/2011 - Present
11

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 TREE LIMITED

MANOR TREE LIMITED is an(a) Dissolved company incorporated on 03/03/1997 with the registered office located at 60 Queens Road, Reading, Berkshire RG1 4BS. There are currently 4 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 TREE LIMITED?

toggle

MANOR TREE LIMITED is currently Dissolved. It was registered on 03/03/1997 and dissolved on 13/06/2011.

Where is MANOR TREE LIMITED located?

toggle

MANOR TREE LIMITED is registered at 60 Queens Road, Reading, Berkshire RG1 4BS.

What does MANOR TREE LIMITED do?

toggle

MANOR TREE LIMITED operates in the General secondary education (80.21 - SIC 2003) sector.

What is the latest filing for MANOR TREE LIMITED?

toggle

The latest filing was on 13/06/2011: Final Gazette dissolved via voluntary strike-off.