Company NameManor Plastering & Drylining Limited
DirectorPeter John Darrant
Company StatusDissolved
Company Number01773573
CategoryPrivate Limited Company
Incorporation Date28 November 1983(40 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Peter John Darrant
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RolePlastering Contractor
Correspondence AddressGate Cottage
Stanford Rivers Road Marden Ash
Ongar
Essex
CM5 9BT
Secretary NameMrs Janice Patricia Darrant
NationalityBritish
StatusCurrent
Appointed15 May 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressGate Cottage
Stanford Rivers Road Marden Ash
Ongar
Essex
CM5 9BT
Director NameMrs Janice Patricia Darrant
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(7 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 June 1991)
RolePlastering Contractor
Correspondence AddressGate Cottage
Stanford Rivers Road Marden Ash
Ongar
Essex
CM5 9BT
Director NameMr Jack Henderson Goodfellow
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 1994)
RoleCompany Manager
Correspondence AddressNorth Bank House 144 Totteridge Lane
London
N20 8JJ

Location

Registered AddressGreenwood House
New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 July 1999Dissolved (1 page)
21 April 1999Completion of winding up (1 page)
12 November 1998Order of court to wind up (1 page)
3 November 1998Court order notice of winding up (1 page)
22 September 1998Return made up to 15/05/98; full list of members
  • 363(287) ‐ Registered office changed on 22/09/98
(6 pages)
26 June 1997Return made up to 15/05/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 March 1996 (11 pages)
19 March 1997Registered office changed on 19/03/97 from: sinclair croydon 22 high street billericay essex CM12 9BQ (1 page)
23 May 1996Return made up to 15/05/96; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 July 1995Accounts for a small company made up to 31 March 1994 (7 pages)
6 July 1995Return made up to 15/05/95; full list of members
  • 363(287) ‐ Registered office changed on 06/07/95
(6 pages)
4 May 1995Registered office changed on 04/05/95 from: 151 high street billericay essex CM12 9AB (1 page)