Company NameMan Woman And Bulldog Limited
Company StatusDissolved
Company Number00629759
CategoryPrivate Limited Company
Incorporation Date5 June 1959(64 years, 11 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDiana Melly
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1990(31 years, 7 months after company formation)
Appointment Duration18 years, 1 month (closed 20 January 2009)
RoleSecretary
Correspondence Address81 Frithville Gardens
London
W12 7JQ
Secretary NameHYDE Company Secretaries Limited (Corporation)
StatusClosed
Appointed05 July 2007(48 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 20 January 2009)
Correspondence Address2nd Floor
70 Conduit Street
London
W1S 2GF
Director NameMr John Chilton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(31 years, 7 months after company formation)
Appointment Duration12 years (resigned 08 January 2003)
RoleMusician
Correspondence Address3 Gr Ormond Street
London
WC1N 3RA
Director NameMr George Melly
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(31 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 July 2007)
RoleArtist Musician
Correspondence Address81 Frithville Gardens
London
W12 7JQ
Secretary NameSidney Simmons
NationalityBritish
StatusResigned
Appointed24 December 1990(31 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address5 Avery Gardens
Gants Hill
Ilford
Essex
IG2 6UJ
Secretary NameDiana Melly
NationalityBritish
StatusResigned
Appointed18 April 1997(37 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 July 2007)
RoleCompany Director
Correspondence Address81 Frithville Gardens
London
W12 7JQ

Location

Registered Address2nd Floor
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,849
Current Liabilities£3,849

Accounts

Latest Accounts7 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 January

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
15 July 2008Total exemption small company accounts made up to 7 January 2008 (4 pages)
10 July 2008Accounting reference date shortened from 30/09/2008 to 07/01/2008 (1 page)
8 July 2008Application for striking-off (1 page)
15 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008New secretary appointed (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
16 July 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 February 2005Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Director resigned (1 page)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(7 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997Return made up to 31/12/96; full list of members (6 pages)
24 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 January 1996Return made up to 31/12/95; no change of members (6 pages)