About

Registered Number: 05555625
Date of Incorporation: 06/09/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2016 (8 years and 2 months ago)
Registered Address: 1 City Square, Leeds, West Yorkshire, LS1 2AL

 

Based in Leeds, Manor Cube (Bath) Ltd was setup in 2005, it's status at Companies House is "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
IMCO SECRETARY LIMITED 16 February 2012 02 August 2013 1
LUPFAW SECRETARIAL LIMITED 23 March 2010 31 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2014
AD01 - Change of registered office address 08 December 2014
RESOLUTIONS - N/A 03 December 2014
4.20 - N/A 03 December 2014
AR01 - Annual Return 10 October 2014
AD04 - Change of location of company records to the registered office 10 October 2014
AA - Annual Accounts 26 March 2014
AP04 - Appointment of corporate secretary 18 February 2014
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 04 November 2013
AR01 - Annual Return 18 September 2013
AA01 - Change of accounting reference date 17 September 2013
TM02 - Termination of appointment of secretary 07 August 2013
AD01 - Change of registered office address 07 August 2013
AP01 - Appointment of director 10 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 September 2012
AP01 - Appointment of director 21 August 2012
AP04 - Appointment of corporate secretary 06 March 2012
RESOLUTIONS - N/A 23 February 2012
AD01 - Change of registered office address 23 February 2012
AD01 - Change of registered office address 01 February 2012
TM02 - Termination of appointment of secretary 31 January 2012
AD01 - Change of registered office address 23 November 2011
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AD01 - Change of registered office address 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2011
CERTNM - Change of name certificate 04 July 2011
AA - Annual Accounts 14 February 2011
CERTNM - Change of name certificate 02 February 2011
TM01 - Termination of appointment of director 01 November 2010
AP01 - Appointment of director 28 October 2010
AR01 - Annual Return 26 August 2010
AP04 - Appointment of corporate secretary 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
AA - Annual Accounts 21 January 2010
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 17 September 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 07 February 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 12 September 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 19 December 2006
225 - Change of Accounting Reference Date 19 December 2006
RESOLUTIONS - N/A 06 December 2006
287 - Change in situation or address of Registered Office 29 November 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
NEWINC - New incorporation documents 06 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.