About

Registered Number: 02287927
Date of Incorporation: 18/08/1988 (36 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (5 years and 1 month ago)
Registered Address: Dairy Farm Office, Dairy Road, Semer, Ipswich, Suffolk, IP7 6RA

 

Founded in 1988, Manor Projects Ltd has its registered office in Suffolk, it's status at Companies House is "Dissolved". We do not know the number of employees at Manor Projects Ltd. The current directors of this business are listed as Preston, Jane, Steele, Sheila in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRESTON, Jane 14 January 2003 04 November 2004 1
STEELE, Sheila 01 June 1993 31 October 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 20 December 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 06 November 2007
287 - Change in situation or address of Registered Office 17 September 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
363a - Annual Return 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
AA - Annual Accounts 06 September 2006
287 - Change in situation or address of Registered Office 26 July 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 02 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
RESOLUTIONS - N/A 09 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2004
AA - Annual Accounts 26 April 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 09 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
363s - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 07 March 2001
363s - Annual Return 19 February 2001
287 - Change in situation or address of Registered Office 07 December 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 27 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2000
225 - Change of Accounting Reference Date 08 November 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 28 January 1999
288b - Notice of resignation of directors or secretaries 08 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 11 January 1998
RESOLUTIONS - N/A 19 December 1997
RESOLUTIONS - N/A 19 December 1997
RESOLUTIONS - N/A 19 December 1997
RESOLUTIONS - N/A 19 December 1997
RESOLUTIONS - N/A 19 December 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
363s - Annual Return 23 January 1997
395 - Particulars of a mortgage or charge 17 December 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 17 July 1995
CERTNM - Change of name certificate 12 May 1995
395 - Particulars of a mortgage or charge 19 October 1994
AA - Annual Accounts 22 September 1994
RESOLUTIONS - N/A 19 September 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 1994
123 - Notice of increase in nominal capital 19 September 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 03 February 1994
288 - N/A 01 July 1993
363s - Annual Return 05 April 1993
395 - Particulars of a mortgage or charge 04 November 1992
287 - Change in situation or address of Registered Office 30 September 1992
AA - Annual Accounts 25 August 1992
AA - Annual Accounts 25 August 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 August 1992
363a - Annual Return 25 August 1992
AA - Annual Accounts 21 July 1992
395 - Particulars of a mortgage or charge 19 March 1992
363x - Annual Return 16 August 1991
288 - N/A 23 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1991
123 - Notice of increase in nominal capital 09 May 1991
287 - Change in situation or address of Registered Office 06 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1991
123 - Notice of increase in nominal capital 26 March 1991
RESOLUTIONS - N/A 01 March 1991
RESOLUTIONS - N/A 01 March 1991
RESOLUTIONS - N/A 01 March 1991
395 - Particulars of a mortgage or charge 01 March 1991
MEM/ARTS - N/A 01 March 1991
AA - Annual Accounts 13 June 1990
288 - N/A 21 May 1990
363 - Annual Return 21 May 1990
288 - N/A 17 May 1990
288 - N/A 20 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1989
288 - N/A 17 October 1989
288 - N/A 24 January 1989
288 - N/A 24 January 1989
RESOLUTIONS - N/A 15 September 1988
287 - Change in situation or address of Registered Office 12 September 1988
288 - N/A 12 September 1988
NEWINC - New incorporation documents 18 August 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 December 1996 Fully Satisfied

N/A

Legal charge 13 October 1994 Fully Satisfied

N/A

Legal charge 23 October 1992 Fully Satisfied

N/A

Letter of charge 05 March 1992 Fully Satisfied

N/A

Guarantee & debenture 15 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.