About

Registered Number: 04567453
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG

 

Manor Construction (Medway) Ltd was founded on 18 October 2002 and has its registered office in Gillingham, it's status in the Companies House registry is set to "Dissolved". The companies director is Brown, Kathleen. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Kathleen 18 October 2002 31 October 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
PSC07 - N/A 13 March 2018
AA - Annual Accounts 31 January 2018
TM01 - Termination of appointment of director 19 January 2018
TM02 - Termination of appointment of secretary 13 November 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 21 October 2016
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 21 March 2011
CH03 - Change of particulars for secretary 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 17 November 2004
287 - Change in situation or address of Registered Office 29 October 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 11 November 2003
395 - Particulars of a mortgage or charge 26 February 2003
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.