Company NameManor Road Properties Management (Wallasey) Limited
Company StatusDissolved
Company Number01868355
CategoryPrivate Limited Company
Incorporation Date4 December 1984(39 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCarolyn Hicks
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(22 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 08 January 2019)
RolePodiatrist
Country of ResidenceUnited Kingdom
Correspondence Address54a Manor Road
Wallasey
Merseyside
CH44 1BZ
Wales
Director NameMr David Richard Gallagher
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2018(33 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
CH46 6DF
Wales
Secretary NameCarolyn Hicks
StatusClosed
Appointed25 May 2018(33 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (closed 08 January 2019)
RoleCompany Director
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
CH46 6DF
Wales
Director NameMr Stanley Ernest Caley
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 November 1996)
RoleDirector & Secretary
Correspondence Address11 Gerard Avenue
Wallasey
Merseyside
L45 6UJ
Director NameNeil Ronald Lindley Thomas
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 May 2004)
RoleRetired
Correspondence Address7 Marine Terrace
Wallasey
Merseyside
CH45 7RE
Wales
Secretary NameMr Stanley Ernest Caley
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 1993)
RoleCompany Director
Correspondence Address11 Gerard Avenue
Wallasey
Merseyside
L45 6UJ
Secretary NameRobin Henry Lindley Thomas
NationalityBritish
StatusResigned
Appointed13 July 1993(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 1997)
RoleConsultant (Business)
Correspondence Address97 Dalmorton Road
Wallasey
Merseyside
CH45 1LG
Wales
Director NameRobin Henry Lindley Thomas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 July 2002)
RoleProject Manager
Correspondence Address97 Dalmorton Road
Wallasey
Merseyside
CH45 1LG
Wales
Secretary NameNeil Ronald Lindley Thomas
NationalityBritish
StatusResigned
Appointed06 June 1997(12 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address7 Marine Terrace
Wallasey
Merseyside
CH45 7RE
Wales
Director NameEdith Rosemary Thomas
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(17 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address95 Dalmorton Road
Wallasey
Merseyside
CH45 1LG
Wales
Director NameDavid Leonard Moule
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2006)
RoleRetired
Correspondence Address54 Manor Road
Wallasey
Merseyside
CH44 1BZ
Wales
Secretary NameEdith Rosemary Thomas
NationalityBritish
StatusResigned
Appointed04 May 2004(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address95 Dalmorton Road
Wallasey
Merseyside
CH45 1LG
Wales
Secretary NameMrs Norma Hartshorn
NationalityBritish
StatusResigned
Appointed01 April 2007(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Roseate Court
Smugglers Way
Wallasey
Merseyside
CH45 3QW
Wales
Director NameMrs Norma Morris
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(22 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 Manor Road
Wallasey
Merseyside
CH44 1BZ
Wales
Director NameGizella Parry
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(22 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 May 2009)
RoleRetired
Correspondence Address58 Manor Road
Wallasey
Merseyside
CH44 1BZ
Wales
Secretary NameMr Adam Daniel French
StatusResigned
Appointed01 April 2012(27 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 March 2017)
RoleCompany Director
Correspondence Address392 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
Secretary NameHHL Property Mgt. Ltd. (Corporation)
StatusResigned
Appointed02 November 2009(24 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2012)
Correspondence Address377-379 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales
Secretary NameHHL Company Secretaries (Corporation)
StatusResigned
Appointed16 March 2017(32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2018)
Correspondence Address392 Hoylake Road
Moreton
Wirral
CH46 6DF
Wales

Location

Registered Address392-394 Hoylake Road
Moreton
Wirral
CH46 6DF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £20Edith Rosemary Thomas
30.00%
Ordinary
1 at £20David Conlon & Margaret Conlon
10.00%
Ordinary
1 at £20G. Waller
10.00%
Ordinary
1 at £20Mrs C.c.e. Cushion
10.00%
Ordinary
1 at £20Mrs Carolyn A. Hicks
10.00%
Ordinary
1 at £20Mrs I. Brown
10.00%
Ordinary
1 at £20Norma Morris
10.00%
Ordinary
1 at £20Walter Saville & Maureen Saville
10.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Cessation of Norma Morris as a person with significant control on 1 August 2017 (1 page)
11 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
17 March 2017Registered office address changed from 392 Hoylake Road Moreton Wirral Merseyside CH46 6DF to 377 Hoylake Road Moreton Wirral CH46 0RW on 17 March 2017 (1 page)
16 March 2017Appointment of Hhl Company Secretaries as a secretary on 16 March 2017 (2 pages)
16 March 2017Termination of appointment of Adam Daniel French as a secretary on 16 March 2017 (1 page)
25 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
24 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 October 2015Termination of appointment of Edith Rosemary Thomas as a director on 20 September 2015 (1 page)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200
(7 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
(7 pages)
3 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
3 July 2012Appointment of Mr Adam Daniel French as a secretary (2 pages)
2 July 2012Termination of appointment of Hhl Property Mgt. Ltd. as a secretary (1 page)
2 July 2012Registered office address changed from C/O Hhl Property Management Ltd 377-379 Hoylake Road Moreton Wirral Merseyside CH46 0RW United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Hhl Property Management Ltd 377-379 Hoylake Road Moreton Wirral Merseyside CH46 0RW United Kingdom on 2 July 2012 (1 page)
15 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 August 2010Registered office address changed from C/O Hhl Property Management Ltd. 27 Joan Avenue Moreton Wirral CH46 6DA on 6 August 2010 (1 page)
6 August 2010Director's details changed for Norma Morris on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Carolyn Hicks on 1 January 2010 (2 pages)
6 August 2010Registered office address changed from C/O Hhl Property Management Ltd. 27 Joan Avenue Moreton Wirral CH46 6DA on 6 August 2010 (1 page)
6 August 2010Director's details changed for Edith Rosemary Thomas on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Edith Rosemary Thomas on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Norma Morris on 1 January 2010 (2 pages)
6 August 2010Secretary's details changed for Hhl Property Mgt. Ltd. on 1 May 2010 (2 pages)
6 August 2010Secretary's details changed for Hhl Property Mgt. Ltd. on 1 May 2010 (2 pages)
6 August 2010Director's details changed for Carolyn Hicks on 1 January 2010 (2 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
26 February 2010Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR on 26 February 2010 (1 page)
2 November 2009Appointment of Hhl Property Mgt. Ltd. as a secretary (2 pages)
2 November 2009Termination of appointment of Norma Hartshorn as a secretary (1 page)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 July 2009Appointment terminated director gizella parry (1 page)
24 July 2009Director's change of particulars / edith thomas / 30/04/2009 (1 page)
24 July 2009Return made up to 23/07/09; full list of members (7 pages)
4 August 2008Return made up to 23/07/08; full list of members (7 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Registered office changed on 14/01/08 from: 112A wallasey road wallasey wirral CH44 2AE (1 page)
24 September 2007Return made up to 23/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 224 liscard wallasey wirral CH44 5TN (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007Registered office changed on 26/04/07 from: 95 dalmorton road wallasey merseyside CH45 1LG (1 page)
26 January 2007Director resigned (1 page)
14 August 2006Return made up to 23/07/06; full list of members (10 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Return made up to 23/07/05; full list of members (10 pages)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 May 2004Secretary resigned (1 page)
15 May 2004New director appointed (2 pages)
15 May 2004Registered office changed on 15/05/04 from: 7 marine terrace wallasey merseyside CH45 7RE (1 page)
15 May 2004New secretary appointed (2 pages)
28 August 2003Return made up to 23/07/03; full list of members (10 pages)
9 May 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 April 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
30 July 2001Return made up to 23/07/01; full list of members (8 pages)
1 May 2001Full accounts made up to 31 March 2001 (3 pages)
26 July 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2000Full accounts made up to 31 March 2000 (3 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/99
(4 pages)
19 February 1999Director's particulars changed (1 page)
26 July 1998Return made up to 23/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997Registered office changed on 02/07/97 from: 95 dalmorton road wallasey merseyside L45 1LG (1 page)
5 February 1997Full accounts made up to 31 March 1996 (8 pages)
9 October 1996Return made up to 30/07/96; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 December 1984Incorporation (15 pages)