Company NameManweb Share Scheme Trustees Limited
Company StatusDissolved
Company Number02525163
CategoryPrivate Limited Company
Incorporation Date24 July 1990(33 years, 9 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NamePrecis (1027) Limited

Business Activity

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

Directors

Director NameMs Marion Venman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(17 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 02 October 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Director NameMr David Lewis Wark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(17 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 02 October 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
Robertson St
Glasgow
G2 8SP
Scotland
Secretary NameMichael Howard Davies
NationalityBritish
StatusClosed
Appointed29 February 2012(21 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address1 Atlantic Quay, Robertson Street
Glasgow
G2 8SP
Scotland
Director NameDavid Nicholas Williams
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleSolicitor
Correspondence Address1 The Copse Station Road
Rossett
Wrexham
Clwyd
LL12 0GD
Wales
Director NameMr David Alexander Vernon-Smith
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 October 1995)
RoleHead Of Human Resources
Correspondence AddressAlder House
Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameJohn Edward Roberts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 October 1995)
RoleCompany Director
Correspondence AddressThe Cottage Ganarew House
Ganarew
Monmouth
Gwent
NP25 3SS
Wales
Director NameJohn Astall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleFinance Director
Correspondence AddressMarbury Cottage Bentleys Farm Lane
Higher Whitley
Warrington
Cheshire
WA4 4QW
Secretary NameDavid Nicholas Williams
NationalityBritish
StatusResigned
Appointed09 October 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address1 The Copse Station Road
Rossett
Wrexham
Clwyd
LL12 0GD
Wales
Director NameRobert David Green
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 August 1999)
RoleFinance Director
Correspondence Address10 Castlehill Crescent
Hamilton
Lanarkshire
ML3 7DG
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1998)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameAndrew Ross Mitchell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2005)
RoleChartered Secretary
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Secretary NameSheelagh Jane Duffield
NationalityBritish
StatusResigned
Appointed31 December 1996(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address32 Highburgh Road
Dowanhill
Glasgow
G12 9EF
Scotland
Director NameMr David Thomas Nish
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 25 May 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKiloran
Houston Road
Kilmacolm
PA13 4NY
Scotland
Secretary NameAlan William McCulloch
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 September 2005)
RoleChartered Secretary
Correspondence Address4 Dumbrock Road
Strathblane
Glasgow
G63 9EF
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleChartered Accountant
Correspondence Address15 Brompton Terrace
Perth
Perthshire
PH2 7DQ
Scotland
Director NameRupert James Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(15 years, 2 months after company formation)
Appointment Duration7 months (resigned 03 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew School Farm
6 Station Road Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed30 September 2005(15 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address14 Braid Drive
Cardross
Dumbarton
Dunbartonshire
G82 5QD
Scotland
Director NameMrs Sheelagh Jane Duffield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address197 Queen Victoria Drive
Scotstounhill
Glasgow
G14 9BP
Scotland
Director NameJohn Heasley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2008)
RoleChartered Accountant
Correspondence Address17 Lawmarnock Crescent
Bridge Of Weir
Renfrewshire
PA11 3AS
Scotland
Secretary NameRhona Gregg
NationalityBritish
StatusResigned
Appointed30 June 2006(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address25 Lammermuir Wynd
Larkhall
Lanarkshire
ML9 1UT
Scotland
Secretary NameMrs Marie Isobel Ross
NationalityBritish
StatusResigned
Appointed26 October 2007(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Atlantic Quay
Robertson St
Glasgow
G2 8SP
Scotland
Secretary NameJanet Dorothy Reid
NationalityBritish
StatusResigned
Appointed07 January 2011(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2012)
RoleCompany Director
Correspondence Address1 Atlantic Quay Robertson Street
Glasgow
G2 8SP
Scotland

Location

Registered AddressJohnston Carmichael Llp
Ludgate House 107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 2017Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Ludgate House 107-111 Fleet Street London EC4A 2AB on 20 April 2017 (2 pages)
11 April 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Resolution INSOLVENCY:resolution in respect of the appointment of new liquidator (1 page)
8 March 2017Resignation of a liquidator (1 page)
7 January 2015Registered office address changed from 3 Prenton Way Prenton CH43 3ET to 8 Salisbury Square London EC4Y 8BB on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from 3 Prenton Way Prenton CH43 3ET to 8 Salisbury Square London EC4Y 8BB on 7 January 2015 (2 pages)
6 January 2015Declaration of solvency (3 pages)
6 January 2015Appointment of a voluntary liquidator (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 April 2012Appointment of Michael Howard Davies as a secretary (3 pages)
4 April 2012Termination of appointment of Janet Reid as a secretary (2 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
20 January 2011Termination of appointment of Marie Ross as a secretary (2 pages)
20 January 2011Appointment of Janet Dorothy Reid as a secretary (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
3 March 2010Director's details changed for David Lewis Wark on 1 October 2009 (2 pages)
3 March 2010Director's details changed for David Lewis Wark on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 March 2009Return made up to 19/02/09; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 August 2008Director's change of particulars / marion venman / 23/07/2008 (1 page)
11 March 2008Director appointed david lewis wark (2 pages)
10 March 2008Return made up to 19/02/08; full list of members (5 pages)
5 March 2008Appointment terminated director john heasley (1 page)
7 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
5 March 2007Return made up to 19/02/07; full list of members (7 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
2 March 2006Return made up to 19/02/06; full list of members (7 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005New director appointed (3 pages)
28 October 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
3 March 2005Secretary's particulars changed (1 page)
3 March 2005Return made up to 19/02/05; full list of members (5 pages)
3 March 2005Director's particulars changed (1 page)
5 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
25 August 2004Director's particulars changed (1 page)
16 March 2004Return made up to 19/02/04; full list of members (5 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
24 October 2003Return made up to 09/10/03; full list of members (5 pages)
12 September 2003Secretary's particulars changed (1 page)
14 July 2003Registered office changed on 14/07/03 from: c/o powersystems 3 prenton way prenton CH43 3ET (1 page)
15 May 2003Registered office changed on 15/05/03 from: 5TH floor 30 cannon street london EC4M 6XH (1 page)
21 January 2003Registered office changed on 21/01/03 from: manweb house cheste business park wrexham road chester CH4 9RF (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
15 October 2002Return made up to 09/10/02; full list of members (5 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
27 October 2001Return made up to 09/10/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
19 October 2000Return made up to 09/10/00; full list of members (5 pages)
6 February 2000Full accounts made up to 31 March 1999 (7 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 October 1999New secretary appointed (2 pages)
18 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/99
(1 page)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
16 December 1998Auditor's resignation (2 pages)
13 October 1998Return made up to 09/10/98; no change of members (5 pages)
18 March 1998Director resigned (1 page)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
17 October 1997Return made up to 09/10/97; no change of members (6 pages)
25 September 1997Secretary's particulars changed (1 page)
8 May 1997Secretary's particulars changed (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
3 January 1997Registered office changed on 03/01/97 from: sealand road chester CH1 4LR (1 page)
6 November 1996Return made up to 09/10/96; full list of members (7 pages)
7 December 1995Secretary's particulars changed (4 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (6 pages)
31 October 1995New director appointed (4 pages)
23 October 1995Director resigned (4 pages)
23 October 1995Director resigned (4 pages)
16 October 1995Return made up to 09/10/95; full list of members (14 pages)
2 October 1995Full accounts made up to 31 March 1995 (6 pages)
9 September 1994Full accounts made up to 31 March 1994 (6 pages)
24 September 1993Full accounts made up to 31 March 1993 (5 pages)
23 October 1992Full accounts made up to 31 March 1992 (5 pages)
2 October 1991Full accounts made up to 31 March 1991 (5 pages)
28 September 1990Company name changed\certificate issued on 28/09/90 (2 pages)
24 July 1990Incorporation (11 pages)