Company NameManorhead Limited
Company StatusDissolved
Company NumberSC205931
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date9 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMohammad Hanif
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(1 year, 3 months after company formation)
Appointment Duration15 years, 1 month (closed 09 September 2016)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address19 Invergary Ave
Deconsbank
Glasgow
G46
Scotland
Director NameShaukat Mohammed
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2001)
RoleAdministrator
Correspondence Address108 Kirkcaldy Road
Glasgow
Lanarkshire
G41 4LF
Scotland
Director NameYvonne Reynolds
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 12 November 2009)
RoleOffice Manager
Correspondence Address69 Sharphill Road
Saltcoats
Ayrshire
KA21 5NW
Scotland
Secretary NameYvonne Reynolds
NationalityBritish
StatusResigned
Appointed16 May 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 12 November 2009)
RoleOffice Manager
Correspondence Address69 Sharphill Road
Saltcoats
Ayrshire
KA21 5NW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£661,752
Cash£224
Current Liabilities£1,945

Accounts

Latest Accounts8 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 April

Filing History

9 September 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Order of court for early dissolution (1 page)
6 November 2015Amended total exemption small company accounts made up to 8 April 2014 (6 pages)
6 November 2015Amended total exemption small company accounts made up to 8 April 2014 (6 pages)
21 October 2015Registered office address changed from 567 Cathcart Road Govanhill Glasgow G42 8SG to Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 21 October 2015 (2 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
(3 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
(3 pages)
4 December 2014Total exemption small company accounts made up to 8 April 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 8 April 2014 (3 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000
(3 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000
(3 pages)
9 January 2014Total exemption small company accounts made up to 8 April 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 8 April 2013 (6 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 8 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 8 April 2012 (6 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 8 April 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 8 April 2011 (6 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 8 April 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 8 April 2010 (6 pages)
14 July 2010Total exemption small company accounts made up to 8 April 2009 (7 pages)
14 July 2010Total exemption small company accounts made up to 8 April 2009 (7 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
16 April 2010First Gazette notice for compulsory strike-off (1 page)
24 November 2009Termination of appointment of Yvonne Reynolds as a director (1 page)
24 November 2009Termination of appointment of Yvonne Reynolds as a secretary (1 page)
21 November 2009Total exemption small company accounts made up to 8 April 2008 (2 pages)
21 November 2009Total exemption small company accounts made up to 8 April 2008 (2 pages)
23 June 2009Return made up to 06/04/09; full list of members (4 pages)
13 November 2008Return made up to 06/04/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 8 April 2007 (4 pages)
17 July 2008Total exemption small company accounts made up to 8 April 2007 (4 pages)
30 June 2008Registered office changed on 30/06/2008 from 92 canal street saltcoats ayrshire KA21 5JB (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 May 2007Return made up to 06/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2006Total exemption small company accounts made up to 8 April 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 8 April 2006 (4 pages)
25 April 2006Return made up to 06/04/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 8 April 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 8 April 2005 (4 pages)
8 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2004Total exemption small company accounts made up to 8 April 2004 (4 pages)
10 September 2004Total exemption small company accounts made up to 8 April 2004 (4 pages)
24 May 2004Return made up to 06/04/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 8 April 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 8 April 2003 (4 pages)
2 June 2003Return made up to 06/04/03; no change of members (7 pages)
30 January 2003Total exemption small company accounts made up to 8 April 2002 (3 pages)
30 January 2003Total exemption small company accounts made up to 8 April 2002 (3 pages)
12 April 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
19 December 2001Partic of mort/charge * (5 pages)
16 November 2001Total exemption small company accounts made up to 8 April 2001 (4 pages)
16 November 2001Total exemption small company accounts made up to 8 April 2001 (4 pages)
30 October 2001Partic of mort/charge * (6 pages)
24 October 2001Ad 14/08/00-14/08/01 £ si 9998@1 (2 pages)
24 October 2001Director resigned (1 page)
17 October 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2001Compulsory strike-off action has been discontinued (1 page)
11 October 2001New director appointed (2 pages)
31 August 2001First Gazette notice for compulsory strike-off (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
12 April 2001Accounting reference date shortened from 30/04/01 to 08/04/01 (1 page)
17 May 2000Nc inc already adjusted 16/05/00 (1 page)
17 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
17 May 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Incorporation (15 pages)