Company NameManual Limited
Company StatusDissolved
Company Number02571583
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 4 months ago)
Previous NameJCA Tv Facilities Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Feltham Claxton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address101 Lionel Road
Brentford
Middlesex
TW8 9QZ
Director NameUrsula Claxton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(same day as company formation)
RoleHousewife
Correspondence Address101 Lionel Road
Brentford
Middlesex
TW8 9QZ
Secretary NameUrsula Claxton
NationalityBritish
StatusCurrent
Appointed04 January 1991(same day as company formation)
RoleHousewife
Correspondence Address101 Lionel Road
Brentford
Middlesex
TW8 9QZ
Director NameRay Davis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1994(3 years, 11 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address2 Cambridge Drive
Eastcote
Middlesex
HA4 9JS
Director NameMr James Michael Duncan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1994(3 years, 11 months after company formation)
Appointment Duration29 years, 4 months
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address80g Randolph Avenue
Maida Vale
London
W9 1BG
Director NamePeter Lawrence Lamb
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1994(3 years, 11 months after company formation)
Appointment Duration29 years, 4 months
RoleSales & Customer Service Manag
Correspondence Address24 Grove Park
Tring
Hertfordshire
HP23 5JS
Director NamePaul David Kingsley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1994)
RoleCompany Director
Correspondence Address8 Ockendon Road
London
N1 3NP
Director NameMr Sean Stuart O'Connor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Finlay Street
London
SW6 6HE

Location

Registered AddressPearl Assurance House
319 Ballards Lane
Finchley London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 September 1999Dissolved (1 page)
15 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
30 September 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
27 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 1997Appointment of a voluntary liquidator (1 page)
27 March 1997Statement of affairs (4 pages)
6 March 1997Registered office changed on 06/03/97 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
9 October 1996Full accounts made up to 31 March 1996 (15 pages)
15 June 1996Particulars of mortgage/charge (3 pages)
20 March 1996Return made up to 04/01/96; full list of members (8 pages)
18 March 1996Director's particulars changed (2 pages)
9 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Full accounts made up to 31 March 1995 (14 pages)