Company NameManor Medicines (Bourton) Limited
Company StatusDissolved
Company Number01477147
CategoryPrivate Limited Company
Incorporation Date5 February 1980(44 years, 2 months ago)
Dissolution Date25 November 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 25 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(28 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 25 November 2008)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMiss Evelyne Marie Paule Beech
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1991(11 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 August 2002)
RoleDirector - Chemist
Correspondence Address34 Haywards Road
Cheltenham
Gloucestershire
GL52 6RH
Wales
Director NameMr Brian George Fathers
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(11 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 August 2002)
RoleDirector - Chemist
Correspondence AddressFourstones
Rissington Road
Bourton-On-The-Water
Gloucestershire
GL54 2DZ
Wales
Secretary NameMr Brian George Fathers
NationalityBritish
StatusResigned
Appointed01 July 1991(11 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 August 2002)
RoleDirector - Chemist
Correspondence AddressFourstones
Rissington Road
Bourton-On-The-Water
Gloucestershire
GL54 2DZ
Wales
Director NameDeborah Margaret Cox
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(22 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 May 2006)
RolePharmaceutical Consultant
Correspondence AddressEndwood House
Roman Road
Sutton Coldfield
West Midlands
B74 3AQ
Director NameMr Thomas George Walker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(22 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 May 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressEndwood House
Roman Road
Little Aston Sutton Coldfield
West Midlands
B74 3AQ
Secretary NameDeborah Margaret Cox
NationalityBritish
StatusResigned
Appointed12 August 2002(22 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 May 2006)
RolePharmaceutical Consultant
Correspondence AddressEndwood House
Roman Road
Sutton Coldfield
West Midlands
B74 3AQ
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed02 May 2006(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressC/O L Rowland & Co (Retail) Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
27 June 2008Application for striking-off (1 page)
9 May 2008Full accounts made up to 31 January 2007 (18 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
26 November 2007Accounting reference date shortened from 01/05/07 to 31/01/07 (1 page)
9 August 2007Accounts for a small company made up to 1 May 2006 (10 pages)
16 July 2007Return made up to 01/07/07; full list of members (2 pages)
31 July 2006Return made up to 01/07/06; full list of members (3 pages)
24 July 2006Accounting reference date extended from 28/02/06 to 01/05/06 (1 page)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Registered office changed on 12/05/06 from: endwood house roman road little aston sutton coldfield west midlands B74 3AQ (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006New director appointed (18 pages)
12 May 2006New director appointed (19 pages)
12 May 2006Secretary resigned;director resigned (1 page)
12 May 2006Director resigned (1 page)
8 August 2005Return made up to 01/07/05; full list of members (7 pages)
1 July 2005Full accounts made up to 28 February 2005 (14 pages)
2 August 2004Registered office changed on 02/08/04 from: 3 the chestnuts bourton on the water cheltenham glos (1 page)
2 August 2004Full accounts made up to 29 February 2004 (13 pages)
31 July 2004Particulars of mortgage/charge (5 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Return made up to 01/07/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
27 July 2003Return made up to 01/07/03; full list of members (7 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (2 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 August 2002Declaration of assistance for shares acquisition (17 pages)
17 August 2002Memorandum and Articles of Association (7 pages)
17 August 2002Director resigned (1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002New director appointed (2 pages)
6 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
20 September 2001Return made up to 01/07/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
5 July 2000Return made up to 01/07/00; full list of members (6 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
19 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 September 1999Return made up to 01/07/99; full list of members (6 pages)
16 October 1998Return made up to 01/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
12 October 1997Return made up to 01/07/97; no change of members (4 pages)
12 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
15 September 1996Return made up to 01/07/96; full list of members (6 pages)
15 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
12 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
20 July 1995Return made up to 01/07/95; no change of members (4 pages)
5 February 1980Incorporation (12 pages)