Company NameJohn Manson Limited
Company StatusDissolved
Company Number00400466
CategoryPrivate Limited Company
Incorporation Date13 November 1945(78 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMs Ruth Francis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(45 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleAccounts Clerk
Correspondence AddressHighlands Farm
Starrs Green
Battle
Sussex
TN33 0TA
Director NameMiss Sylvia Anne Knapman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(45 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressLittle Stonewick
Warninglid Lane
Warninglid
West Sussex
RH17 5TQ
Director NameMr David Keith Walton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(45 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence AddressCraymere Main Road
St Pauls Cray
Orpington
Kent
BR5 3ET
Secretary NameMr Douglas John Jessup
NationalityBritish
StatusCurrent
Appointed26 July 1991(45 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address93 Sydney Road
Raynes Park
London
SW20 8EG
Director NameMr Michael Barrington Cooper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(47 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleRetail Director
Correspondence Address44 Bloemfontein Road
Shepherds Bush
London
W12 7BX
Director NameMr Douglas John Jessup
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(47 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleAccountant
Correspondence Address93 Sydney Road
Raynes Park
London
SW20 8EG
Director NameMr James Alexander Morrison
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(45 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 1993)
RoleBuyer
Correspondence AddressPommander Cottage 12 Church Close
Horsell
Woking
Surrey
GU21 4QZ

Location

Registered AddressC/O Coopers & Lybrand
Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£5,883,388
Net Worth£1,259,366
Current Liabilities£1,694,526

Accounts

Latest Accounts28 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 June 1998Dissolved (1 page)
16 March 1998Return of final meeting in a creditors' voluntary winding up (17 pages)
6 October 1997Liquidators statement of receipts and payments (6 pages)
15 April 1997Liquidators statement of receipts and payments (6 pages)
9 October 1996Liquidators statement of receipts and payments (6 pages)
30 July 1996Certificate of specific penalty (1 page)
19 June 1996Certificate of specific penalty (1 page)
4 April 1996Liquidators statement of receipts and payments (6 pages)
12 October 1995Liquidators statement of receipts and payments (10 pages)
20 April 1995Liquidators statement of receipts and payments (10 pages)
20 April 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 1993Appointment of a voluntary liquidator (1 page)
20 August 1990Return made up to 26/07/90; full list of members (6 pages)
10 August 1990Full accounts made up to 30 December 1989 (17 pages)
17 July 1989Full accounts made up to 31 December 1988 (16 pages)
5 August 1988Full accounts made up to 2 January 1988 (16 pages)
13 August 1987Full accounts made up to 3 January 1987 (17 pages)
13 August 1987Return made up to 27/07/87; full list of members (6 pages)
28 July 1986Full accounts made up to 28 December 1985 (16 pages)
28 July 1986Return made up to 14/07/86; full list of members (8 pages)