Company NameMansionplace Limited
Company StatusDissolved
Company Number01471262
CategoryPrivate Limited Company
Incorporation Date4 January 1980(44 years, 4 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameEsther Patricia Curran
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1997(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 25 January 2000)
RoleClerical Officer
Correspondence Address10 Waddington Close
Burleigh Road
Enfield
Middlesex
EN1 1NB
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed31 August 1997(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 25 January 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed29 March 1996(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 25 January 2000)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameDavid Harrison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 1995)
RoleBt Deputy Group Treasurer
Correspondence Address3 Ashburnham Close
East Finchley
London
N2 0NH
Director NameMichael James Kershaw
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1994)
RoleHead Of Project Finance
Correspondence Address146 Palewell Park
East Sheen
London
SW14 8JH
Director NameRonald Paul Marsh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 08 October 1996)
RoleChartered Accountant
Correspondence AddressSt Brieuc Hocombe Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5QD
Secretary NameCarol Gear
NationalityBritish
StatusResigned
Appointed08 October 1992(12 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 August 1993)
RoleCompany Director
Correspondence Address19 Cedar Avenue
Chelmsford
Essex
CM1 2QH
Secretary NamePaula Annette Walsh
NationalityBritish
StatusResigned
Appointed26 August 1993(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 1996)
RoleSecretary
Correspondence Address63e London Road
Enfield Town
Enfield
Middlesex
EN2 6EP
Director NameAndrew William Longden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Secretary NameKatherine Mary Duffy
NationalityBritish
StatusResigned
Appointed30 January 1995(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 1996)
RoleCompany Director
Correspondence Address7 De Barowe Mews
Leigh Road
London
N5 1SB
Director NameKatherine Mary Duffy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1997)
RoleChartered Secretary
Correspondence Address7 De Barowe Mews
Leigh Road
London
N5 1SB
Director NameAllan John Sanderson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(16 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1997)
RoleSolicitor
Correspondence Address136 Lambton Road
West Wimbledon
London
SW20 0TJ

Location

Registered Address81 Newgate Street
London
EC1A 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
7 June 1999Application for striking-off (1 page)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
22 October 1998Return made up to 08/10/98; no change of members (5 pages)
21 October 1997Return made up to 08/10/97; no change of members (4 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
8 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1996New director appointed (2 pages)
20 October 1996Return made up to 08/10/96; full list of members (7 pages)
13 October 1996Director resigned (1 page)
2 October 1996Full accounts made up to 31 March 1996 (13 pages)
15 August 1996Director's particulars changed (1 page)
23 April 1996New secretary appointed (1 page)
23 April 1996Secretary resigned (2 pages)
23 April 1996Secretary resigned (1 page)
19 October 1995Return made up to 08/10/95; full list of members (18 pages)
21 September 1995Full accounts made up to 31 March 1995 (12 pages)
19 September 1995Memorandum and Articles of Association (30 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)