About

Registered Number: 03966595
Date of Incorporation: 06/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: Ford House, Market Street, Leek, Staffordshire, ST13 6JA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.