Company NameManshine
Company StatusDissolved
Company Number02376851
CategoryPrivate Unlimited Company
Incorporation Date27 April 1989(35 years ago)

Business Activity

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

Directors

Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1994(4 years, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(10 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2000(10 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleSolicitor
Correspondence AddressBrook House
13 Mead Road
Cranleigh
Surrey
GU6 7BG
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusCurrent
Appointed01 January 2000(10 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address39c Albert Road
London
SE25 4JD
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed21 April 1995(5 years, 12 months after company formation)
Appointment Duration29 years
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NamePaul Eugene Bartlett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleSecretarial Assistant
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameRoss Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA

Contact

Websitemanshine.uk.com/

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2003Dissolved (1 page)
13 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Registered office changed on 15/11/01 from: fourth floor 130 wilton road london SW1V 1LQ (1 page)
12 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2001Declaration of solvency (3 pages)
12 November 2001Appointment of a voluntary liquidator (1 page)
2 July 2001Return made up to 31/05/01; full list of members (5 pages)
2 July 2001Secretary's particulars changed (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 5FH (2 pages)
27 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
3 February 2000Secretary's particulars changed (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
16 July 1999Return made up to 31/05/99; no change of members (5 pages)
24 June 1999Registered office changed on 24/06/99 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 June 1998Return made up to 31/05/98; no change of members (5 pages)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
27 August 1997Director resigned (1 page)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 July 1996Return made up to 31/05/96; no change of members (6 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
20 July 1995New director appointed (6 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Director resigned (4 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)