Company NameManor House Wildlife Park Ltd
Company StatusDissolved
Company NumberSC337942
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 1 month ago)
Dissolution Date3 October 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Colin MacDougall
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleConsultant
Correspondence AddressManor House Wildlife Park
St Florence
Nr Tenby
SA70 8RJ
Wales
Director NameMr Colin Grant MacDougall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2013(5 years after company formation)
Appointment Duration1 year, 7 months (closed 03 October 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressManor House
St. Florence
Tenby
Pembrokeshire
SA70 8RJ
Wales
Director NameMs Anna Carolyne Ryder Richardson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleDesigner
Country of ResidenceWales
Correspondence AddressManor House Wildlife Park
St Florence
Nr Tenby
SA70 8RJ
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address4 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

50k at £1Ms Anna Carolyne Ryder Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£316,298
Cash£9,934
Current Liabilities£490,734

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Return of final meeting of voluntary winding up (10 pages)
3 July 2014Notice of final meeting of creditors (1 page)
16 July 2013Registered office address changed from Robertson Craig Accountants 3 Clairmont Gardens Glasgow G3 7LW on 16 July 2013 (2 pages)
8 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
22 March 2013Statement of capital following an allotment of shares on 16 February 2013
  • GBP 175,002
(3 pages)
21 March 2013Appointment of Mr Colin Grant Macdougall as a director (2 pages)
21 March 2013Termination of appointment of Anna Ryder Richardson as a director (1 page)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Ms Anna Carolyne Ryder Richardson on 26 February 2010 (2 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 50,002
(4 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2009Return made up to 15/02/09; full list of members (3 pages)
4 March 2009Director's change of particulars / anna ryder richardson / 19/12/2008 (1 page)
4 March 2009Secretary's change of particulars / colin macdougall / 19/12/2008 (1 page)
11 July 2008Director appointed ms anna ryder richardson (1 page)
11 July 2008Secretary appointed mr colin grant campbell macdougall (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Incorporation (13 pages)