Company NameMancar Limited
DirectorAlbert Lijkles Van Koert
Company StatusDissolved
Company Number02461967
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)

Business Activity

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

Directors

Director NameAlbert Lijkles Van Koert
Date of BirthMarch 1929 (Born 95 years ago)
NationalityDutch
StatusCurrent
Appointed21 January 1992(1 year, 12 months after company formation)
Appointment Duration32 years, 3 months
RoleInsurance Executive
Correspondence Address83 Laan Van Ypenhof
Rotterdam
3062zn
Secretary NameKenneth Harold Davies
NationalityBritish
StatusCurrent
Appointed08 June 1995(5 years, 4 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ferndown
Claremont Road
Surbiton
Surrey
KT6 4RY
Director NameMr James Thomas Estall
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 1993)
RoleInsurance Executive
Correspondence Address3 Greenleas
Pembury
Tunbridge Wells
Kent
TN2 4NS
Director NameJohn Edward Sellars
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressVice Versa 4 Post Office Lane
Flax Bourton
Bristol
Avon
Bs19
Secretary NameMr Duncan James Hopkin
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1993)
RoleCompany Director
Correspondence Address24 Godwyn Road
Folkestone
Kent
CT20 2LA
Secretary NameMr David Alfred William Brazier
NationalityBritish
StatusResigned
Appointed21 June 1993(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1995)
RoleCS
Correspondence Address10 Carshalton Road
Woodmansterne
Banstead
Surrey
SM7 3HR
Director NameMr David Alfred William Brazier
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 1995)
RoleSecretary
Correspondence Address10 Carshalton Road
Woodmansterne
Banstead
Surrey
SM7 3HR

Location

Registered Address20 Farrington Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 September 1997Dissolved (1 page)
2 June 1997Return of final meeting in a members' voluntary winding up (3 pages)
12 November 1996Registered office changed on 12/11/96 from: 18 rood lane london EC3M 8AP (1 page)
12 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 1996Res-25/10/96 re: liq's authority (1 page)
12 November 1996Declaration of solvency (3 pages)
12 November 1996Appointment of a voluntary liquidator (2 pages)
24 June 1996Registered office changed on 24/06/96 from: 42 crutched friars london EC3N 2AP (1 page)
27 February 1996Return made up to 21/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1995Director resigned (2 pages)
7 August 1995Full accounts made up to 31 December 1994 (11 pages)