About

Registered Number: 04903290
Date of Incorporation: 18/09/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 4 months ago)
Registered Address: Herridges, Chetnole, Sherborne, Dorset, DT9 6NY

 

Established in 2003, Manor Farm Construction Ltd are based in Dorset, it's status at Companies House is "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Victor Britt 19 September 2003 - 1
MASCAL, Lance Jeremy 01 February 2004 30 November 2007 1
Secretary Name Appointed Resigned Total Appointments
BROMLEY, Steve 19 September 2003 11 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
DISS16(SOAS) - N/A 04 March 2011
GAZ1 - First notification of strike-off action in London Gazette 25 January 2011
DISS16(SOAS) - N/A 03 February 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
363a - Annual Return 18 September 2007
395 - Particulars of a mortgage or charge 01 August 2007
AA - Annual Accounts 25 July 2007
395 - Particulars of a mortgage or charge 27 February 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 16 October 2006
AA - Annual Accounts 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
363s - Annual Return 13 September 2005
363s - Annual Return 12 October 2004
395 - Particulars of a mortgage or charge 25 June 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2004
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2007 Outstanding

N/A

Legal charge 23 February 2007 Outstanding

N/A

Debenture 24 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.