Company NameManners Harrison And Mould Limited
Company StatusDissolved
Company Number01884089
CategoryPrivate Limited Company
Incorporation Date7 February 1985(39 years, 2 months ago)
Dissolution Date31 July 2012 (11 years, 8 months ago)
Previous NamesManners, Harrison & Mould Limited and Manners Harrison And Mould (Insurance Brokers) Limited

Business Activity

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

Directors

Director NameMrs Bridget Pearson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(7 years, 1 month after company formation)
Appointment Duration20 years, 4 months (closed 31 July 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address11 Dalmuir Close
Eaglescliffe
Cleveland
TS16 9HY
Secretary NameMax Forster Pearson
NationalityBritish
StatusClosed
Appointed06 April 1998(13 years, 2 months after company formation)
Appointment Duration14 years, 4 months (closed 31 July 2012)
RoleCompany Director
Correspondence Address11 Dalmuir Close
Eaglescliffe
Stockton On Tees
TS16 9HY
Director NameMr Peter George Cavey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHigh Throston House
Hart Lane
Hartlepool
TS26 0UG
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed23 March 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameRonald Alan Way
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 April 1992)
RoleChartered Accountant
Correspondence AddressTudor Knoll 85 Lower Icknield Way
Chinnor
Oxfordshire
OX9 4EA
Secretary NameMrs Bridget Pearson
NationalityBritish
StatusResigned
Appointed29 April 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 April 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address11 Dalmuir Close
Eaglescliffe
Cleveland
TS16 9HY
Director NameMr Rodwell John Soper Harrison
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(8 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address6 Glenrea
The Avenue
Eaglesliffe
Cleveland

Location

Registered Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

12.8k at £1Bridget Pearson
64.00%
Ordinary
7.2k at £1David F. Singleton
36.00%
Ordinary

Financials

Year2014
Net Worth-£10,500
Cash£9
Current Liabilities£8,050

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012Application to strike the company off the register (3 pages)
3 April 2012Application to strike the company off the register (3 pages)
12 December 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
12 December 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 20,000
(4 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 20,000
(4 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
11 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
11 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 May 2009Return made up to 23/03/09; full list of members (3 pages)
20 May 2009Return made up to 23/03/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
15 July 2008Return made up to 23/03/08; full list of members (3 pages)
15 July 2008Return made up to 23/03/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
7 August 2007Registered office changed on 07/08/07 from: p o box 373 dalmuir close eaglescliffe stockton on tees cleveland TS16 9HY (1 page)
7 August 2007Registered office changed on 07/08/07 from: p o box 373 dalmuir close eaglescliffe stockton on tees cleveland TS16 9HY (1 page)
6 June 2007Return made up to 23/03/07; no change of members (6 pages)
6 June 2007Return made up to 23/03/07; no change of members (6 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
24 March 2006Return made up to 23/03/06; full list of members (2 pages)
24 March 2006Return made up to 23/03/06; full list of members (2 pages)
10 October 2005Accounts for a medium company made up to 30 April 2005 (14 pages)
10 October 2005Accounts for a medium company made up to 30 April 2005 (14 pages)
5 April 2005Return made up to 23/03/05; full list of members (2 pages)
5 April 2005Return made up to 23/03/05; full list of members (2 pages)
20 October 2004Accounts for a medium company made up to 30 April 2004 (14 pages)
20 October 2004Accounts for a medium company made up to 30 April 2004 (14 pages)
1 April 2004Return made up to 23/03/04; full list of members (6 pages)
1 April 2004Return made up to 23/03/04; full list of members (6 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
10 November 2003Accounts for a medium company made up to 30 April 2003 (14 pages)
10 November 2003Accounts for a medium company made up to 30 April 2003 (14 pages)
3 April 2003Return made up to 23/03/03; full list of members (7 pages)
3 April 2003Return made up to 23/03/03; full list of members (7 pages)
21 January 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
21 January 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
29 March 2002Return made up to 23/03/02; full list of members (6 pages)
29 March 2002Return made up to 23/03/02; full list of members (6 pages)
27 December 2001Full accounts made up to 30 April 2001 (16 pages)
27 December 2001Full accounts made up to 30 April 2001 (16 pages)
30 March 2001Return made up to 23/03/01; full list of members (6 pages)
30 March 2001Return made up to 23/03/01; full list of members (6 pages)
3 January 2001Full accounts made up to 30 April 2000 (15 pages)
3 January 2001Full accounts made up to 30 April 2000 (15 pages)
13 April 2000Return made up to 23/03/00; full list of members (6 pages)
13 April 2000Return made up to 23/03/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 30 April 1999 (9 pages)
12 January 2000Accounts for a small company made up to 30 April 1999 (9 pages)
18 March 1999Return made up to 23/03/99; no change of members (6 pages)
18 March 1999Return made up to 23/03/99; no change of members (6 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (9 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (9 pages)
17 September 1998Registered office changed on 17/09/98 from: 8 silver street stockton-on-tees cleveland TS18 1SX (1 page)
17 September 1998Registered office changed on 17/09/98 from: 8 silver street stockton-on-tees cleveland TS18 1SX (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
17 March 1998Return made up to 23/03/98; full list of members (6 pages)
17 March 1998Return made up to 23/03/98; full list of members (6 pages)
4 March 1998Company name changed manners harrison and mould (insu rance brokers) LIMITED\certificate issued on 05/03/98 (2 pages)
4 March 1998Company name changed manners harrison and mould (insu rance brokers) LIMITED\certificate issued on 05/03/98 (2 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (9 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (9 pages)
13 May 1997Return made up to 23/03/97; full list of members (8 pages)
13 May 1997Return made up to 23/03/97; full list of members (8 pages)
30 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
30 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
18 April 1996Return made up to 23/03/96; full list of members (6 pages)
18 April 1996Return made up to 23/03/96; full list of members (6 pages)
19 March 1996Ad 31/12/95--------- £ si 4000@1=4000 £ ic 16000/20000 (2 pages)
19 March 1996Ad 31/12/95--------- £ si 4000@1=4000 £ ic 16000/20000 (2 pages)
22 September 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
22 September 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
28 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 March 1995Return made up to 23/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 1995Return made up to 23/03/95; full list of members (6 pages)