Company NameManor Retail Company 3 Limited
Company StatusDissolved
Company Number06608740
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous Name0800 Repairs Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Pallister
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 21 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVenter Building Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameMr Scott Pallister
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Park House 7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Director NameMr Kevin Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(1 day after company formation)
Appointment Duration6 years, 12 months (resigned 01 June 2015)
RoleRepair Of Domestic App
Country of ResidenceEngland
Correspondence AddressWest Park House 7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameScott Pallister
NationalityBritish
StatusResigned
Appointed04 June 2008(1 day after company formation)
Appointment Duration6 years, 12 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressWest Park House 7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Director NameMr Paul Richard Feek
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Park House 7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence AddressWest Park House 7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Location

Registered AddressVenter Building
Mandarin Road
Houghton Le Spring
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Scott Pallister
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 September 2014Delivered on: 16 September 2014
Persons entitled: The North East Growth 500 Plus Limited Partnership

Classification: A registered charge
Outstanding

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
27 March 2022Application to strike the company off the register (1 page)
14 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 January 2021Solvency Statement dated 22/12/20 (1 page)
8 January 2021Statement of capital on 8 January 2021
  • GBP 1
(4 pages)
8 January 2021Resolutions
  • RES13 ‐ Reduce share premium account 22/12/2020
(1 page)
8 January 2021Statement by Directors (1 page)
2 November 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
4 February 2019Satisfaction of charge 066087400001 in full (1 page)
9 January 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
25 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
4 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
4 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 November 2016Registered office address changed from Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY England to Venter Building Mandarin Road Houghton Le Spring DH4 5RA on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY England to Venter Building Mandarin Road Houghton Le Spring DH4 5RA on 14 November 2016 (1 page)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
4 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
22 April 2016Appointment of Mr Scott Pallister as a director on 1 April 2016 (2 pages)
22 April 2016Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY on 22 April 2016 (1 page)
22 April 2016Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY on 22 April 2016 (1 page)
22 April 2016Appointment of Mr Scott Pallister as a director on 1 April 2016 (2 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(2 pages)
26 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(2 pages)
26 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(2 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 June 2015Termination of appointment of Paul Richard Feek as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Scott Pallister as a secretary on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Kevin Brown as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Kevin Brown as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Paul Richard Feek as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Scott Pallister as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Scott Pallister as a secretary on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Kevin Brown as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Scott Pallister as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Scott Pallister as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Scott Pallister as a secretary on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Paul Richard Feek as a director on 1 June 2015 (1 page)
16 September 2014Registration of charge 066087400001, created on 9 September 2014 (26 pages)
16 September 2014Registration of charge 066087400001, created on 9 September 2014 (26 pages)
16 September 2014Registration of charge 066087400001, created on 9 September 2014 (26 pages)
25 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
6 September 2013Secretary's details changed for Scott Pallister on 31 July 2013 (2 pages)
6 September 2013Secretary's details changed for Scott Pallister on 31 July 2013 (2 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
15 April 2013Director's details changed for Mr Scott Pallister on 1 December 2012 (2 pages)
15 April 2013Director's details changed for Mr Scott Pallister on 1 December 2012 (2 pages)
15 April 2013Director's details changed for Mr Scott Pallister on 1 December 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
3 August 2011Director's details changed for Kevin Brown on 31 March 2011 (2 pages)
3 August 2011Director's details changed for Scott Pallister on 31 March 2011 (2 pages)
3 August 2011Director's details changed for Scott Pallister on 31 March 2011 (2 pages)
3 August 2011Director's details changed for Kevin Brown on 31 March 2011 (2 pages)
21 July 2011Director's details changed for Paul Richard Feek on 31 March 2011 (2 pages)
21 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
21 July 2011Secretary's details changed for Scott Pallister on 30 June 2010 (1 page)
21 July 2011Director's details changed for Kevin Brown on 31 March 2011 (2 pages)
21 July 2011Director's details changed for Kevin Brown on 31 March 2011 (2 pages)
21 July 2011Secretary's details changed for Scott Pallister on 30 June 2010 (1 page)
21 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
21 July 2011Director's details changed for Paul Richard Feek on 31 March 2011 (2 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
20 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
20 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
8 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 July 2009Director and secretary's change of particulars / scott pallister / 31/12/2008 (1 page)
14 July 2009Return made up to 03/06/09; full list of members (4 pages)
14 July 2009Return made up to 03/06/09; full list of members (4 pages)
14 July 2009Director and secretary's change of particulars / scott pallister / 31/12/2008 (1 page)
27 March 2009Director's change of particulars / kevin brown / 28/02/2009 (1 page)
27 March 2009Director's change of particulars / kevin brown / 28/02/2009 (1 page)
10 June 2008Director appointed paul richard feek (2 pages)
10 June 2008Director appointed paul richard feek (2 pages)
4 June 2008Director appointed kevin brown (2 pages)
4 June 2008Appointment terminated secretary rawcliffe and co. Company secretarial services LIMITED (1 page)
4 June 2008Secretary appointed scott pallister (1 page)
4 June 2008Secretary appointed scott pallister (1 page)
4 June 2008Appointment terminated secretary rawcliffe and co. Company secretarial services LIMITED (1 page)
4 June 2008Director appointed kevin brown (2 pages)
3 June 2008Incorporation (20 pages)
3 June 2008Incorporation (20 pages)