Company NameManaged Care Limited
DirectorsCaroline Mary Burton and John Reginald William Clayton
Company StatusDissolved
Company Number00650396
CategoryPrivate Limited Company
Incorporation Date24 February 1960(64 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(32 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(32 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleSolicitor And Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusCurrent
Appointed03 July 1995(35 years, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMartyn Baker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 3 months after company formation)
Appointment Duration4 years (resigned 05 June 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Commonside
Keston
Kent
BR2 6BP
Director NameJonathan Charles Naylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressBucks Alley Cottage Bucks Alley
Little Berkhamsted
Hertford
SG13 8LT
Secretary NameRobert James Wilson Shaw
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1995)
RoleCompany Director
Correspondence Address13 Bridge Road
St Margarets
Twickenham
Middlesex
TW1 1RE
Director NameMr Richard Clive Lewis-Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(35 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 June 1996)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address50 Westhall Road
Warlingham
Surrey
CR6 9BH

Location

Registered AddressRoyal Exchange
London
EC3V 3LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 1998Dissolved (1 page)
17 November 1997Return of final meeting in a members' voluntary winding up (3 pages)
17 December 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 1996Appointment of a voluntary liquidator (1 page)
17 December 1996Declaration of solvency (3 pages)
17 December 1996Res re assets in specie (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
25 June 1996Return made up to 31/05/96; no change of members (6 pages)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
18 September 1995Secretary resigned (4 pages)
18 September 1995New secretary appointed (4 pages)
14 June 1995New director appointed (4 pages)
14 June 1995Director resigned (4 pages)