About

Registered Number: 04636429
Date of Incorporation: 14/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: Clayhill, Beechen Lane, Lyndhurst, Hampshire, SO43 7DD

 

The Manor House Hotel Studland Ltd was registered on 14 January 2003 and are based in Hampshire. There are 2 directors listed as Rice, Michael John, Rose, Richard Neville for this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICE, Michael John 30 November 2012 - 1
ROSE, Richard Neville 14 January 2003 30 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
MR04 - N/A 18 November 2015
MR04 - N/A 18 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 09 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 01 November 2013
CH01 - Change of particulars for director 22 July 2013
AR01 - Annual Return 04 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2013
AP03 - Appointment of secretary 17 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
AD01 - Change of registered office address 17 December 2012
RESOLUTIONS - N/A 12 December 2012
AA01 - Change of accounting reference date 10 December 2012
MG01 - Particulars of a mortgage or charge 08 December 2012
MG01 - Particulars of a mortgage or charge 08 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 11 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 14 January 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 01 February 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 16 January 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 20 February 2004
287 - Change in situation or address of Registered Office 10 November 2003
225 - Change of Accounting Reference Date 09 April 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2012 Fully Satisfied

N/A

Share charge 30 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.