Based in Norwich in Norfolk, Manor Garage (Brundall) Ltd was founded on 23 March 2003, it's status is listed as "Dissolved". The companies directors are listed as Bonham, Tracey Ann, Ecclestone, Martin, Moore, Terence David. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ECCLESTONE, Martin | 24 March 2003 | 31 March 2015 | 1 |
MOORE, Terence David | 24 March 2003 | 31 March 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BONHAM, Tracey Ann | 31 March 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 July 2017 | |
MR04 - N/A | 31 March 2017 | |
MR05 - N/A | 17 February 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 21 May 2015 | |
AR01 - Annual Return | 14 April 2015 | |
CH01 - Change of particulars for director | 08 April 2015 | |
CH01 - Change of particulars for director | 08 April 2015 | |
AP03 - Appointment of secretary | 01 April 2015 | |
AP01 - Appointment of director | 01 April 2015 | |
TM01 - Termination of appointment of director | 01 April 2015 | |
TM02 - Termination of appointment of secretary | 01 April 2015 | |
TM01 - Termination of appointment of director | 01 April 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 01 July 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 10 September 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 26 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2009 | |
AA - Annual Accounts | 25 June 2008 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 26 June 2007 | |
363a - Annual Return | 26 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2007 | |
AA - Annual Accounts | 20 July 2006 | |
363a - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 30 March 2005 | |
AA - Annual Accounts | 09 November 2004 | |
363s - Annual Return | 15 April 2004 | |
395 - Particulars of a mortgage or charge | 17 January 2004 | |
288a - Notice of appointment of directors or secretaries | 16 April 2003 | |
288a - Notice of appointment of directors or secretaries | 16 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 25 March 2003 | |
288b - Notice of resignation of directors or secretaries | 25 March 2003 | |
NEWINC - New incorporation documents | 23 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 January 2004 | Fully Satisfied |
N/A |