Company NameManresa Estates Limited
Company StatusDissolved
Company Number01154193
CategoryPrivate Limited Company
Incorporation Date2 January 1974(50 years, 4 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameIrvin Howard Franklin
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(23 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 07 October 2008)
RoleChartered Accountant
Correspondence AddressFlat 32 The Albany
Manor Road
Bournemouth
Dorset
BH1 3EN
Secretary NameHelen Lorraine Birnbaum
NationalityBritish
StatusClosed
Appointed13 June 1997(23 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 07 October 2008)
RoleCompany Director
Correspondence Address18 Orchard Drive
Edgware
Middlesex
HA8 7SD
Director NameMr Brian Ashley Bofkin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 June 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Wise Lane
Mill Hill
London
NW7 2BD
Director NameMr John Raymond Leigh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 June 1997)
RoleChartered Accountant
Correspondence Address8 Harford Walk
East Finchley
London
N2 0JB
Secretary NameMr John Raymond Leigh
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 June 1997)
RoleCompany Director
Correspondence Address8 Harford Walk
East Finchley
London
N2 0JB
Director NameMichael John Loudon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(27 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 July 2001)
RoleSolicitor
Correspondence Address4 Bruton Way
London
W13 0BY
Director NameMr Martyn John Whaley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(27 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEastcott House 24 Alexandra Road
Malvern
Worcestershire
WR14 1HQ
Secretary NameMichael John Loudon
NationalityBritish
StatusResigned
Appointed08 August 2002(28 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 September 2002)
RoleSolicitor
Correspondence Address93 Turnmill Street
London
EC1M 5TQ

Location

Registered Address32 Queen Anne Street
London
W1G 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
19 May 2008Application for striking-off (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 August 2007Return made up to 26/06/07; full list of members (5 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 July 2006Return made up to 26/06/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 26/06/05; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 July 2004Return made up to 26/06/04; full list of members (6 pages)
14 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 2002Secretary resigned (1 page)
18 August 2002New secretary appointed (2 pages)
1 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
3 July 2001Return made up to 26/06/01; full list of members (7 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
5 January 2001Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
7 August 2000Full accounts made up to 31 March 2000 (6 pages)
11 July 2000Return made up to 26/06/00; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
2 July 1999Return made up to 26/06/99; no change of members (4 pages)
11 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
16 July 1997Return made up to 26/06/97; full list of members (6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Full accounts made up to 31 March 1997 (6 pages)
9 July 1997New secretary appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Secretary resigned;director resigned (1 page)
7 July 1996Director's particulars changed (1 page)
7 July 1996Return made up to 26/06/96; full list of members (6 pages)
5 July 1996Full accounts made up to 31 March 1996 (6 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 November 1995Memorandum and Articles of Association (10 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1995Return made up to 26/06/95; no change of members (4 pages)
16 November 1982Particulars of mortgage/charge (3 pages)