About

Registered Number: 04254251
Date of Incorporation: 18/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2016 (8 years and 9 months ago)
Registered Address: BRACKENBURY CLARK & CO LIMITED, 26 York Place, Leeds, LS1 2EY

 

Based in Leeds, Manor View Enterprises Ltd was registered on 18 July 2001, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The company has 3 directors listed as Haider, Tauqir, Solarczyk, Elizabeth Christina, Ahmed, Raza.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Raza 01 June 2008 20 May 2009 1
Secretary Name Appointed Resigned Total Appointments
HAIDER, Tauqir 01 June 2008 01 July 2009 1
SOLARCZYK, Elizabeth Christina 18 July 2001 01 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 April 2016
4.68 - Liquidator's statement of receipts and payments 22 June 2015
4.68 - Liquidator's statement of receipts and payments 12 June 2014
4.68 - Liquidator's statement of receipts and payments 16 May 2013
4.68 - Liquidator's statement of receipts and payments 14 May 2012
TM01 - Termination of appointment of director 04 May 2012
4.68 - Liquidator's statement of receipts and payments 24 May 2011
RESOLUTIONS - N/A 05 May 2010
4.20 - N/A 05 May 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2010
RESOLUTIONS - N/A 22 April 2010
RESOLUTIONS - N/A 22 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2010
AD01 - Change of registered office address 13 April 2010
AD01 - Change of registered office address 01 March 2010
AA - Annual Accounts 22 February 2010
TM02 - Termination of appointment of secretary 14 October 2009
AR01 - Annual Return 08 October 2009
287 - Change in situation or address of Registered Office 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
225 - Change of Accounting Reference Date 21 January 2009
287 - Change in situation or address of Registered Office 09 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 01 August 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 03 June 2006
AA - Annual Accounts 31 May 2006
225 - Change of Accounting Reference Date 27 April 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 10 October 2002
RESOLUTIONS - N/A 25 July 2001
RESOLUTIONS - N/A 25 July 2001
RESOLUTIONS - N/A 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2001
225 - Change of Accounting Reference Date 25 July 2001
287 - Change in situation or address of Registered Office 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.