About

Registered Number: 04708352
Date of Incorporation: 23/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: 3 The Street, Brundall, Norwich, Norfolk, NR13 5JY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.