Company NameManor House Hospital Limited
Company StatusDissolved
Company Number03132020
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Louis Roger Celestin
Date of BirthOctober 1925 (Born 98 years ago)
NationalityEnglish
StatusCurrent
Appointed29 November 1995(same day as company formation)
RoleSurgeon
Correspondence AddressSutton House
The Promenade Clifton Down
Bristol
Avon
BS8 3HT
Director NameDavid Day
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1995(same day as company formation)
RoleBus Driver
Correspondence Address23 Milstead House
Pembury Estate Pembury Road
London
E5 8JT
Director NameDavid John Holme
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1995(same day as company formation)
RoleChief Executive
Correspondence AddressKveldsro
30 Green Street
Duxford
Cambridge
CB2 4RG
Director NameMr John Taylor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1995(same day as company formation)
RoleHospital General Manager
Country of ResidenceEnglandengland
Correspondence Address50 St Georges Road
Worthing
West Sussex
BN11 2DR
Director NamePeter Richard Warner
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address32 Downside Road
Acklam
Middlesbrough
Cleveland
TS5 4QS
Director NamePeter Wisner
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address6 St Chads Road
Horninglow
Burton On Trent
Staffordshire
DE13 0LU
Secretary NameMr John Taylor
NationalityBritish
StatusCurrent
Appointed08 December 1998(3 years after company formation)
Appointment Duration25 years, 4 months
RoleManager
Country of ResidenceEnglandengland
Correspondence Address50 St Georges Road
Worthing
West Sussex
BN11 2DR
Director NameMr George Greer Brown
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address5 Silver Birch Close
Pennyfields, Little Stoke
Bristol
Avon
BS34 6RL
Director NameJohn Mackin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleBusiness & Development Officer
Correspondence AddressGitterton Cottage Drumcross Road
Bishopton
Renfrewshire
PA7 5PX
Scotland
Director NameAlexander Malcolm McDonald
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleConsultant General Surgeon
Correspondence Address21 Cambridge Avenue
New Malden
Surrey
KT3 4LD
Secretary NameDavid John Holme
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleChief Executive
Correspondence AddressKveldsro
30 Green Street
Duxford
Cambridge
CB2 4RG
Secretary NameMr Stephen Thong Peng Goh
NationalityMalaysian
StatusResigned
Appointed01 January 1996(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 1998)
RoleSecretary
Correspondence Address28 Eversley Avenue
Wembley Park
Wembley
Middlesex
HA9 9JZ
Director NameCynthia June England
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(6 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 1998)
RoleRetired
Correspondence Address39 Mattock Crescent
Morecambe
Lancashire
LA4 6QT

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 December 2001Dissolved (1 page)
7 September 2001Liquidators statement of receipts and payments (5 pages)
7 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
17 November 2000Liquidators statement of receipts and payments (5 pages)
16 November 1999Appointment of a voluntary liquidator (1 page)
16 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 1999Statement of affairs (7 pages)
15 October 1999Registered office changed on 15/10/99 from: the manor house hospital north end road london NW11 7HX (1 page)
17 March 1999Director resigned (1 page)
8 January 1999New secretary appointed;new director appointed (2 pages)
10 December 1998Secretary resigned (1 page)
19 November 1998Return made up to 29/11/98; no change of members (6 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
12 June 1998Full accounts made up to 31 December 1997 (15 pages)
3 December 1997Return made up to 29/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997Full accounts made up to 31 December 1996 (17 pages)
9 January 1997Return made up to 29/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1996New director appointed (2 pages)
23 June 1996Director resigned (1 page)
3 January 1996Accounting reference date notified as 31/12 (1 page)
29 November 1995Incorporation (32 pages)