Company NameManor House (Seaforth) Limited
DirectorPaul Connolly
Company StatusDissolved
Company Number04206324
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NamePaul Connolly
NationalityBritish
StatusCurrent
Appointed29 August 2005(4 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address1 Mount Pleasant
Liverpool
Merseyside
L3 5SX
Director NamePaul Connolly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(4 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address1 Mount Pleasant
Liverpool
Merseyside
L3 5SX
Secretary NamePeter Lynch
NationalityBritish
StatusCurrent
Appointed11 March 2006(4 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address9 Meribel Close
Crosby
L23 9YJ
Director NameJoan Fitzpatrick
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address55 Fernhill Road
Bootle
Liverpool
Mersyside
L20 9HD
Director NamePeter Lynch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(1 week, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2002)
RoleCompany Director
Correspondence Address2 Lind Street
Walton
Liverpool
Mersyside
L4 4EQ
Secretary NameJoan Fitzpatrick
NationalityBritish
StatusResigned
Appointed09 May 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address55 Fernhill Road
Bootle
Liverpool
Mersyside
L20 9HD
Director NameMichael Brennan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(11 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 August 2002)
RoleCompany Director
Correspondence Address2 Stopgate Lane
Liverpool
L9
Director NameJoan Fitzpatrick
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(11 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 2002)
RoleCompany Director
Correspondence Address68 Church Road
Seaforth
Liverpool
L21 4LW
Secretary NameJoan Fitzpatrick
NationalityBritish
StatusResigned
Appointed01 April 2002(11 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 August 2002)
RoleCompany Director
Correspondence Address68 Church Road
Seaforth
Liverpool
L21 4LW
Director NameJoseph Nutbrown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2005)
RoleCompany Director
Correspondence Address44 Ingrave Road
Liverpool
Merseyside
L4 9TQ
Secretary NameDenise Nutbrown
NationalityBritish
StatusResigned
Appointed27 August 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2005)
RoleDirector Licencee
Correspondence Address44 Ingrave Road
Walton
Liverpool
L4 9TQ
Director NamePeter Lynch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2006)
RolePublician
Correspondence Address9 Meribel Close
Crosby
L23 9YJ
Secretary NameLisa Kaye
NationalityBritish
StatusResigned
Appointed06 May 2005(4 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 September 2005)
RoleArea Manager
Correspondence Address6 Rosehill Court
Liverpool
Merseyside
L25 4TA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2007Liquidators statement of receipts and payments (5 pages)
28 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2006Statement of affairs (5 pages)
28 June 2006Appointment of a voluntary liquidator (1 page)
16 June 2006Registered office changed on 16/06/06 from: 3RD floor 1 mount pleasant liverpool merseyside L3 5SX (1 page)
3 May 2006New secretary appointed (1 page)
6 April 2006Director resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: granite building 6 stanley street liverpool merseyside L1 6AF (1 page)
23 March 2006New director appointed (2 pages)
22 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 October 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
9 September 2005Particulars of mortgage/charge (3 pages)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
16 August 2005Registered office changed on 16/08/05 from: 4TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page)
2 August 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
8 June 2005New secretary appointed (2 pages)
27 May 2004Return made up to 26/04/04; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
26 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)