MANOR FARM DEVELOPMENTS LIMITED

75 Park Road 75 Park Road, Leeds, LS20 8EN
StatusDISSOLVED
Company No.04406856
CategoryPrivate Limited Company
Incorporated30 Mar 2002
Age22 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 3 months, 20 days

SUMMARY

MANOR FARM DEVELOPMENTS LIMITED is an dissolved private limited company with number 04406856. It was incorporated 22 years, 1 month, 11 days ago, on 30 March 2002 and it was dissolved 4 years, 3 months, 20 days ago, on 21 January 2020. The company address is 75 Park Road 75 Park Road, Leeds, LS20 8EN.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Duncan Procter

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Waygood

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Address

Type: AD01

Old address: 4 Sherborne Grove West End Kemsing Sevenoaks TN15 6QU

Change date: 2011-12-07

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Gazette notice compulsary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Mr David William Waygood

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2009

Action Date: 19 Dec 2009

Category: Address

Type: AD01

Old address: 75 Park Road Guiseley Leeds West Yorkshire LS20 8EN

Change date: 2009-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 14/01/08 from: fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 12/04/06 from: fernwood house fernwood road newcastle upon tyne NE2 1TJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/11/03--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Resolution

Date: 29 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 10/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 30 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALS III CARRY AND CO-INVEST LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033226
Status:ACTIVE
Category:Limited Partnership

BDV LIMITED

107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER

Number:06593645
Status:ACTIVE
Category:Private Limited Company

FINEPOINT BROADCAST LIMITED

NIGHTINGALE HOUSE,EPSOM,KT17 1HQ

Number:01786138
Status:ACTIVE
Category:Private Limited Company

IN PERSPECTIVE SOLUTIONS LTD

158 FIRST FLOOR FLAT,LONDON,SW6 3NG

Number:11440622
Status:ACTIVE
Category:Private Limited Company

PROUN LIMITED

90 BOROUGH HIGH STREET,,SE1 1LL

Number:03572262
Status:ACTIVE
Category:Private Limited Company

TANGO RIME LIMITED

110 TUNBRIDGE WAY,ASHFORD,TN23 5HW

Number:10373436
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source