Company NameManorex Limited
Company StatusDissolved
Company Number03158666
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date7 December 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Francesco Castellazzi
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed26 May 2010(14 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD
Director NameMrs Beatrice Krieger-Schweizer
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySwiss
StatusClosed
Appointed28 August 2013(17 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD
Director NameMr Alexander Breuer
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwiss
StatusClosed
Appointed10 November 2014(18 years, 9 months after company formation)
Appointment Duration7 years (closed 07 December 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed10 September 2014(18 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 07 December 2021)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameFrancesco Castellazzi
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed29 March 1996(1 month, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 28 August 2008)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressWydlerweg 8
Ch-8047 Zurich
Foreign
Director NameMr Stephan Muller
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed29 March 1996(1 month, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 28 August 2008)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressLenzwiesenweg 6
Langnau Am Albis
Ch 8135
Switzerland
Director NameRobin Bolli
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed29 March 1996(1 month, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 26 May 2010)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressUsterstrasse 50
Ch-8308 Illnau
Switzerland
Director NameSebastian Vogeli
Date of BirthAugust 1939 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed29 March 1996(1 month, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 28 August 2008)
RoleConsultant
Correspondence AddressSchnellernstrasse 3
Ch-8864 Reichenburg
Switzerland
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(3 months, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 19 June 1996)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameMr Luca Castellazzi
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed28 August 2008(12 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceSingapur
Correspondence Address4 Huobstrasse
Pfaeffikon (Sz)
8808
Syria
Director NameMr Rene Sigrist
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed28 August 2008(12 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFelenstrasse 150 8832
Wollerau
Switzerland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshdown Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2004(8 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 September 2014)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2014(18 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2014)
Correspondence AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Quadris LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,408
Cash£5,329
Current Liabilities£1,170

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 April 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000
(4 pages)
18 December 2014Appointment of Mr Alexander Breuer as a director on 10 November 2014 (2 pages)
18 December 2014Termination of appointment of Rene Sigrist as a director on 10 November 2014 (1 page)
28 October 2014Appointment of Kingsley Secretaries Limited as a secretary on 10 September 2014 (2 pages)
28 October 2014Termination of appointment of Kingsley Secretaries Limited as a director on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to Second Floor De Burgh House Market Road Wickford Essex SS12 0FD on 10 September 2014 (1 page)
10 September 2014Appointment of Kingsley Secretaries Limited as a director on 10 September 2014 (2 pages)
10 September 2014Termination of appointment of Ashdown Secretaries Limited as a secretary on 10 September 2014 (1 page)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000
(5 pages)
28 August 2013Appointment of Mrs. Beatrice Krieger-Schweizer as a director (2 pages)
28 August 2013Termination of appointment of Luca Castellazzi as a director (1 page)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 February 2012Director's details changed for Luca Castellazzi on 20 February 2012 (2 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
20 October 2011Director's details changed for Mr Francesco Castellazzi on 20 October 2011 (2 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
8 June 2010Termination of appointment of Robin Bolli as a director (1 page)
8 June 2010Appointment of Mr Francesco Castellazzi as a director (2 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 March 2010Director's details changed for Luca Castellazzi on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Luca Castellazzi on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Ashdown Secretaries Limited on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Ashdown Secretaries Limited on 3 March 2010 (1 page)
22 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 February 2009Return made up to 14/02/09; full list of members (4 pages)
24 October 2008Director appointed rene sigrist (2 pages)
24 October 2008Director appointed luca castellazzi (2 pages)
16 October 2008Appointment terminated director stephan muller (1 page)
16 October 2008Appointment terminated director francesco castellazzi (1 page)
16 October 2008Appointment terminated director sebastian vogeli (1 page)
15 August 2008Full accounts made up to 31 December 2007 (11 pages)
5 March 2008Return made up to 14/02/08; full list of members (4 pages)
26 April 2007Full accounts made up to 31 December 2006 (10 pages)
26 February 2007Return made up to 14/02/07; full list of members (3 pages)
22 June 2006Full accounts made up to 31 December 2005 (9 pages)
20 February 2006Return made up to 14/02/06; full list of members (2 pages)
29 November 2005Full accounts made up to 31 December 2004 (9 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 March 2005Return made up to 14/02/05; full list of members (8 pages)
21 January 2005Full accounts made up to 31 December 2003 (9 pages)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned (1 page)
31 March 2004Return made up to 14/02/04; full list of members (8 pages)
17 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 September 2003Secretary's particulars changed (1 page)
18 September 2003Registered office changed on 18/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2003Return made up to 14/02/03; full list of members (8 pages)
10 December 2002Full accounts made up to 31 December 2001 (9 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 February 2002Return made up to 14/02/02; full list of members (7 pages)
21 January 2002Secretary's particulars changed (1 page)
18 October 2001Full accounts made up to 31 December 2000 (9 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 September 2001Registered office changed on 28/09/01 from: 6 babmaes street london SW1Y 6HD (1 page)
3 April 2001Return made up to 14/02/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 1999Full accounts made up to 31 December 1998 (8 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 September 1999Secretary's particulars changed (1 page)
9 March 1999Director's particulars changed (1 page)
22 February 1999Return made up to 14/02/99; no change of members (4 pages)
16 December 1998Full accounts made up to 31 December 1997 (9 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
21 August 1998Registered office changed on 21/08/98 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
24 February 1998Return made up to 14/02/98; no change of members (4 pages)
16 October 1997Full accounts made up to 31 December 1996 (10 pages)
3 March 1997Return made up to 14/02/97; full list of members (6 pages)
26 June 1996Director resigned (1 page)
13 June 1996New director appointed (13 pages)
18 April 1996New director appointed (3 pages)
18 April 1996Director resigned (1 page)
18 April 1996New director appointed (3 pages)
18 April 1996New director appointed (3 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
10 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 April 1996£ nc 1000/100000 28/03/96 (1 page)
10 April 1996Memorandum and Articles of Association (13 pages)
10 April 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
10 April 1996Ad 29/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1996New director appointed (3 pages)
7 March 1996Director resigned (1 page)
7 March 1996New secretary appointed (2 pages)
7 March 1996Secretary resigned (1 page)
7 March 1996New director appointed (3 pages)
7 March 1996Registered office changed on 07/03/96 from: bell house 175 regent street london W1R 7FB (1 page)
2 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 March 1996Registered office changed on 01/03/96 from: 788-790 finchley road london. NW11 7UR. (1 page)
14 February 1996Incorporation (15 pages)