About

Registered Number: 04278190
Date of Incorporation: 29/08/2001 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2015 (9 years and 7 months ago)
Registered Address: 5-6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT

 

Founded in 2001, Manor House Upholstery Ltd are based in Newport, South Wales. We don't know the number of employees at the company. The companies directors are listed as Morgan, Jacqui, Morgan, Nigel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Nigel 29 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Jacqui 29 August 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 June 2015
4.68 - Liquidator's statement of receipts and payments 16 May 2014
AD01 - Change of registered office address 10 December 2013
RESOLUTIONS - N/A 27 March 2013
4.20 - N/A 27 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2013
AAMD - Amended Accounts 22 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 September 2012
AAMD - Amended Accounts 15 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
363a - Annual Return 08 September 2009
DISS40 - Notice of striking-off action discontinued 08 September 2009
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 11 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 23 January 2009
AAMD - Amended Accounts 15 January 2009
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 06 February 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 26 November 2004
287 - Change in situation or address of Registered Office 26 November 2004
363s - Annual Return 26 November 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 29 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
225 - Change of Accounting Reference Date 06 November 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
287 - Change in situation or address of Registered Office 31 October 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
NEWINC - New incorporation documents 29 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.