THE MANOR PRINTING CO LIMITED

Register to unlock more data on OkredoRegister

THE MANOR PRINTING CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03972048

Incorporation date

12/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

9-10 Scirocco Close Moulton Park, Northampton NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2000)
dot icon02/01/2019
Final Gazette dissolved following liquidation
dot icon02/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2017
Liquidators' statement of receipts and payments to 2017-07-31
dot icon18/12/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/08/2016
Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2016-08-18
dot icon15/08/2016
Statement of affairs with form 4.19
dot icon15/08/2016
Appointment of a voluntary liquidator
dot icon15/08/2016
Resolutions
dot icon26/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon30/01/2014
Registration of charge 039720480002
dot icon28/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/07/2012
Previous accounting period shortened from 2012-01-31 to 2011-08-31
dot icon10/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon14/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon17/05/2011
Secretary's details changed
dot icon17/05/2011
Director's details changed for Fiona Hallas on 2011-04-13
dot icon17/05/2011
Director's details changed for Andrew Hallas on 2011-04-13
dot icon17/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon19/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/05/2009
Return made up to 13/04/09; full list of members
dot icon08/12/2008
Registered office changed on 09/12/2008 from 70 london road leicester leicestershire LE2 0QD
dot icon04/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/04/2008
Return made up to 13/04/08; full list of members
dot icon06/08/2007
Return made up to 13/04/07; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/06/2006
Return made up to 13/04/06; full list of members
dot icon19/06/2006
Director's particulars changed
dot icon19/06/2006
Secretary's particulars changed;director's particulars changed
dot icon21/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/04/2005
Return made up to 13/04/05; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon14/05/2004
Return made up to 13/04/04; full list of members
dot icon15/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon20/05/2003
Ad 09/05/03--------- £ si 1@1=1 £ ic 4/5
dot icon06/05/2003
Return made up to 13/04/03; full list of members
dot icon13/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon15/04/2002
Return made up to 13/04/02; full list of members
dot icon13/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon20/05/2001
Ad 27/03/00-27/03/00 £ si 1@1
dot icon20/05/2001
Ad 27/03/00-27/03/00 £ si 1@1
dot icon07/05/2001
Resolutions
dot icon25/04/2001
Return made up to 13/04/01; full list of members
dot icon28/12/2000
Registered office changed on 29/12/00 from: 96 narborough road south leicester leicestershire LE3 2FN
dot icon11/07/2000
Particulars of mortgage/charge
dot icon14/05/2000
Accounting reference date shortened from 30/04/01 to 31/01/01
dot icon14/05/2000
New secretary appointed
dot icon14/05/2000
New director appointed
dot icon14/05/2000
New director appointed
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Registered office changed on 18/04/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ
dot icon17/04/2000
Ad 13/04/00--------- £ si 1@1=1 £ ic 1/2
dot icon12/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Suzanne
Nominee Secretary
13/04/2000 - 13/04/2000
3082
Hallas, Andrew
Director
13/04/2000 - Present
-
Hallas, Fiona
Director
13/04/2000 - Present
-
Brewer, Kevin, Dr
Nominee Director
13/04/2000 - 13/04/2000
3042
Hallas, Andrew
Secretary
13/04/2000 - Present
-

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 THE MANOR PRINTING CO LIMITED

THE MANOR PRINTING CO LIMITED is an(a) Dissolved company incorporated on 12/04/2000 with the registered office located at 9-10 Scirocco Close Moulton Park, Northampton NN3 6AP. 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 THE MANOR PRINTING CO LIMITED?

toggle

THE MANOR PRINTING CO LIMITED is currently Dissolved. It was registered on 12/04/2000 and dissolved on 02/01/2019.

Where is THE MANOR PRINTING CO LIMITED located?

toggle

THE MANOR PRINTING CO LIMITED is registered at 9-10 Scirocco Close Moulton Park, Northampton NN3 6AP.

What does THE MANOR PRINTING CO LIMITED do?

toggle

THE MANOR PRINTING CO LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for THE MANOR PRINTING CO LIMITED?

toggle

The latest filing was on 02/01/2019: Final Gazette dissolved following liquidation.