Company Name3I Nippon Limited
Company StatusDissolved
Company Number00608267
CategoryPrivate Limited Company
Incorporation Date18 July 1958(65 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameManclar Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony William Wallace Brierley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1995(37 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 01 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Lukes Street
London
SW3 3RP
Director NameMr Jonathan Charles Murphy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(47 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 01 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApril Cottage Lime Grove
West Clandon
Guildford
Surrey
GU4 7UT
Secretary Name3I Plc (Corporation)
StatusClosed
Appointed06 August 1991(33 years after company formation)
Appointment Duration17 years (closed 01 August 2008)
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Peter Charles Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(33 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 1995)
RoleSolicitor
Correspondence Address34 Chapel Side
Bayswater
London
W2 4LE
Director NameMrs Nicole Sabina Dawson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(33 years after company formation)
Appointment Duration9 years, 8 months (resigned 03 April 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9 Baskerfield Grove
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3ES
Director NamePeter Bryan Gurmin Williams
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(42 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 09 April 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckingham Place
London
SW1E 6HR
Director NameRoderick William Perry
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 2001(42 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Jamestown Way
Virginia Quay
Leamouth
London
E14 2DE
Director NameMr Paul Waller
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(42 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
16 Pilgrims Way
Guildford
Surrey
GU4 8AD
Director NameChristopher Paul Rowlands
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(47 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2007)
RoleBanker
Correspondence Address10 Draycott Park
Apt 17-07
Draycott Eight
259405
Director NameMr Jonathan Brian Cameron Russell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(47 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2007)
RoleInvestment Capitalist
Country of ResidenceEngland
Correspondence AddressThe Bothy
Crawley
Winchester
Hampshire
SO21 2QB

Location

Registered Address16 Palace Street
London
SW1E 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£200,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
13 March 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
15 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 September 2007Res re: assets in specie (1 page)
15 September 2007Declaration of solvency (3 pages)
15 September 2007Appointment of a voluntary liquidator (1 page)
20 August 2007Return made up to 06/08/07; full list of members (5 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
15 March 2007Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
14 September 2006Secretary's particulars changed (1 page)
31 August 2006Return made up to 06/08/06; full list of members (7 pages)
7 August 2006Accounts made up to 31 March 2006 (12 pages)
9 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 91 waterloo rd london SE1 8XP (1 page)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
9 September 2005Return made up to 06/08/05; full list of members (5 pages)
26 August 2005Accounts made up to 31 March 2005 (10 pages)
25 July 2005Director resigned (1 page)
3 September 2004Return made up to 06/08/04; full list of members (6 pages)
24 August 2004Accounts made up to 31 March 2004 (11 pages)
6 September 2003Return made up to 06/08/03; full list of members (7 pages)
19 August 2003Accounts made up to 31 March 2003 (8 pages)
23 August 2002Accounts made up to 31 March 2002 (8 pages)
4 October 2001Director's particulars changed (1 page)
5 September 2001Return made up to 06/08/01; full list of members (7 pages)
13 August 2001Accounts made up to 31 March 2001 (6 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
18 April 2001New director appointed (4 pages)
18 April 2001New director appointed (3 pages)
18 April 2001New director appointed (4 pages)
17 April 2001Memorandum and Articles of Association (16 pages)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 April 2001Company name changed manclar investments LIMITED\certificate issued on 03/04/01 (2 pages)
4 September 2000Return made up to 06/08/00; full list of members (6 pages)
18 August 2000Accounts made up to 31 March 2000 (6 pages)
6 September 1999Return made up to 06/08/99; full list of members (9 pages)
10 August 1999Accounts made up to 31 March 1999 (6 pages)
18 August 1998Return made up to 06/08/98; full list of members (9 pages)
23 July 1998Accounts made up to 31 March 1998 (84 pages)
21 October 1997Accounts made up to 31 March 1997 (77 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Return made up to 06/08/97; full list of members (9 pages)
1 October 1996Return made up to 06/08/96; full list of members (8 pages)
30 September 1996Director's particulars changed (1 page)
4 September 1996Accounts made up to 31 March 1996 (5 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
6 September 1995Return made up to 06/08/95; full list of members (20 pages)
19 July 1995Accounts made up to 31 March 1995 (5 pages)