About

Registered Number: 06079191
Date of Incorporation: 02/02/2007 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: Live Recoveries 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

Manor Developments Co-op Ltd was registered on 02 February 2007 and has its registered office in Leeds, it's status at Companies House is "Liquidation". Imco Secretary Limited, Lupfaw Secretarial Limited are listed as directors of the company.

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
AD01 - Change of registered office address 02 December 2019
RESOLUTIONS - N/A 29 November 2019
LIQ02 - N/A 29 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2019
CS01 - N/A 08 November 2019
TM01 - Termination of appointment of director 30 April 2019
AA - Annual Accounts 28 March 2019
PSC04 - N/A 15 November 2018
PSC01 - N/A 15 November 2018
CS01 - N/A 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 24 March 2016
AP01 - Appointment of director 02 March 2016
AD01 - Change of registered office address 02 March 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 23 February 2016
AP01 - Appointment of director 27 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 26 February 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 02 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
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
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 21 August 2012
AR01 - Annual Return 12 March 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
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 16 September 2011
AR01 - Annual Return 02 February 2011
TM01 - Termination of appointment of director 01 November 2010
AP01 - Appointment of director 28 October 2010
AA - Annual Accounts 04 October 2010
AP04 - Appointment of corporate secretary 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AR01 - Annual Return 12 February 2010
CH04 - Change of particulars for corporate secretary 12 February 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 02 November 2009
CH01 - Change of particulars for director 13 October 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 02 October 2008
363s - Annual Return 21 May 2008
225 - Change of Accounting Reference Date 13 November 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
RESOLUTIONS - N/A 19 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.