Company Name69 Mansell Limited
DirectorsMichael Jeremy Davison and Alan Robert Woods
Company StatusDissolved
Company Number04299006
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)
Previous NameCrestnorth Limited

Business Activity

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

Directors

Director NameMichael Jeremy Davison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Correspondence Address22 Holland Way
Hayes
Bromley
Kent
BR2 7DN
Director NameMr Alan Robert Woods
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gun Tower Mews
Rochester
Kent
ME1 3GU
Secretary NameMichael Jeremy Davison
NationalityBritish
StatusCurrent
Appointed26 October 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Correspondence Address22 Holland Way
Hayes
Bromley
Kent
BR2 7DN
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 2005Dissolved (1 page)
13 June 2005S/S cert. Release of liquidator (1 page)
13 June 2005C/O appointment of liquidator (9 pages)
10 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
10 June 2005Liquidators statement of receipts and payments (5 pages)
8 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
25 June 2004Registered office changed on 25/06/04 from: 69 mansell street london E1 8AN (1 page)
23 June 2004Declaration of solvency (3 pages)
23 June 2004Appointment of a voluntary liquidator (1 page)
23 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (11 pages)
2 March 2003Full accounts made up to 31 December 2001 (11 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Registered office changed on 01/10/02 from: 1ST floor 31 southampton row london WC1B 5HT (1 page)
7 February 2002Statement of affairs (43 pages)
7 February 2002Ad 27/11/01--------- £ si 4500000@1=4500000 £ ic 2/4500002 (2 pages)
18 December 2001Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page)
13 December 2001Resolutions
  • RES13 ‐ Section 155 27/11/01
(3 pages)
13 December 2001Declaration of assistance for shares acquisition (6 pages)
12 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 December 2001Declaration of assistance for shares acquisition (11 pages)
7 December 2001Particulars of mortgage/charge (4 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (7 pages)
3 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 December 2001£ nc 1000/4500100 23/11/01 (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 November 2001Registered office changed on 05/11/01 from: 60 tabernacle street london EC2A 4NB (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001New director appointed (2 pages)
4 October 2001Incorporation (15 pages)