Having been setup in 2000, Manor Farms Trading Ltd have registered office in Leek in Staffordshire, it has a status of "Dissolved". We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENSHALL, Stephen Donald | 07 June 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENSHALL, Angela | 07 June 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 April 2018 | |
DS01 - Striking off application by a company | 16 April 2018 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 27 March 2017 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AD01 - Change of registered office address | 02 March 2016 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 26 April 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 April 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 April 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
363a - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363a - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 04 May 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 24 April 2003 | |
AA - Annual Accounts | 04 April 2003 | |
363s - Annual Return | 17 May 2002 | |
AA - Annual Accounts | 22 March 2002 | |
363s - Annual Return | 21 May 2001 | |
SA - Shares agreement | 14 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 2000 | |
CERTNM - Change of name certificate | 25 July 2000 | |
395 - Particulars of a mortgage or charge | 06 July 2000 | |
287 - Change in situation or address of Registered Office | 15 June 2000 | |
225 - Change of Accounting Reference Date | 15 June 2000 | |
288b - Notice of resignation of directors or secretaries | 15 June 2000 | |
288b - Notice of resignation of directors or secretaries | 15 June 2000 | |
288a - Notice of appointment of directors or secretaries | 15 June 2000 | |
288a - Notice of appointment of directors or secretaries | 15 June 2000 | |
288a - Notice of appointment of directors or secretaries | 15 June 2000 | |
CERTNM - Change of name certificate | 24 May 2000 | |
NEWINC - New incorporation documents | 06 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 02 July 2000 | Outstanding |
N/A |