About

Registered Number: 06010617
Date of Incorporation: 27/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 9 months ago)
Registered Address: 27 Beckford Road, Abbeymead, Gloucester, GL4 5UD

 

Founded in 2006, Manor Park Homes (Bentley) Ltd are based in Gloucester. We don't currently know the number of employees at this company. The companies director is listed as Bowman, Janet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOWMAN, Janet 01 April 2011 30 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 02 June 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 19 December 2014
TM02 - Termination of appointment of secretary 19 December 2014
MR04 - N/A 22 August 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 18 April 2011
AP03 - Appointment of secretary 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 24 March 2011
AD01 - Change of registered office address 17 March 2011
AP01 - Appointment of director 22 February 2011
DISS40 - Notice of striking-off action discontinued 19 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 27 December 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 17 December 2007
395 - Particulars of a mortgage or charge 03 November 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 30 October 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
225 - Change of Accounting Reference Date 21 December 2006
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 October 2007 Fully Satisfied

N/A

Second legal charge 19 October 2007 Fully Satisfied

N/A

Debenture 19 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.