MANOR WOOD PRODUCTS LTD
BIRMINGHAM GOLDONLY LIMITED

Hellopages » West Midlands » Birmingham » B2 5AF

Company number 03868576
Status Liquidation
Incorporation Date 29 October 1999
Company Type Private Limited Company
Address RSM RESTRUCTURING ADVISORY LLP, ST. PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Liquidators statement of receipts and payments to 29 May 2016; Registered office address changed from Tredomen Gateway Tredomen Park Ystrad Mynach Hengoed CF82 7EH to C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF on 16 December 2015; Liquidators statement of receipts and payments to 29 May 2015. The most likely internet sites of MANOR WOOD PRODUCTS LTD are www.manorwoodproducts.co.uk, and www.manor-wood-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Birmingham Snow Hill Rail Station is 0.2 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.7 miles; to Bloxwich North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor Wood Products Ltd is a Private Limited Company. The company registration number is 03868576. Manor Wood Products Ltd has been working since 29 October 1999. The present status of the company is Liquidation. The registered address of Manor Wood Products Ltd is Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5af. . COULMAN, Ronald Lee is a Secretary of the company. COULMAN, Ronald Lee is a Director of the company. DAVIES, Mark Rowland is a Director of the company. HOPKINS, Adrian is a Director of the company. JENKINS, Robert Andrew is a Director of the company. OWENS, Dean Alun is a Director of the company. Secretary BISHOP, Simon Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BISHOP, Simon Anthony has been resigned. Director HOPKINS, Adrian has been resigned. Director O'LEARY, Stephen has been resigned. Director ROBERTS, Lee Alun has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
COULMAN, Ronald Lee
Appointed Date: 06 October 2000

Director
COULMAN, Ronald Lee
Appointed Date: 26 April 2000
55 years old

Director
DAVIES, Mark Rowland
Appointed Date: 26 April 2000
57 years old

Director
HOPKINS, Adrian
Appointed Date: 04 April 2013
53 years old

Director
JENKINS, Robert Andrew
Appointed Date: 26 April 2000
59 years old

Director
OWENS, Dean Alun
Appointed Date: 26 April 2000
51 years old

Resigned Directors

Secretary
BISHOP, Simon Anthony
Resigned: 06 October 2000
Appointed Date: 23 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 1999
Appointed Date: 29 October 1999

Director
BISHOP, Simon Anthony
Resigned: 06 October 2000
Appointed Date: 23 November 1999
57 years old

Director
HOPKINS, Adrian
Resigned: 28 February 2002
Appointed Date: 23 November 1999
53 years old

Director
O'LEARY, Stephen
Resigned: 28 February 2002
Appointed Date: 23 November 1999
67 years old

Director
ROBERTS, Lee Alun
Resigned: 28 February 2002
Appointed Date: 23 November 1999
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 November 1999
Appointed Date: 29 October 1999

MANOR WOOD PRODUCTS LTD Events

23 Aug 2016
Liquidators statement of receipts and payments to 29 May 2016
16 Dec 2015
Registered office address changed from Tredomen Gateway Tredomen Park Ystrad Mynach Hengoed CF82 7EH to C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF on 16 December 2015
31 Jul 2015
Liquidators statement of receipts and payments to 29 May 2015
03 Jul 2015
Appointment of a voluntary liquidator
03 Jul 2015
Court order INSOLVENCY:court order - replacement of liquidator
...
... and 53 more events
06 Dec 1999
New director appointed
06 Dec 1999
Registered office changed on 06/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
30 Nov 1999
Secretary resigned
30 Nov 1999
Director resigned
29 Oct 1999
Incorporation