MANSTON INVESTMENTS (WEST MIDLANDS) LIMITED
Overview
| Company Name | MANSTON INVESTMENTS (WEST MIDLANDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03856977 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANSTON INVESTMENTS (WEST MIDLANDS) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MANSTON INVESTMENTS (WEST MIDLANDS) LIMITED located?
| Registered Office Address | St Helens House 89 Market Street, Ashby De La Zouch LE65 1AH Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANSTON INVESTMENTS (WEST MIDLANDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANSTON INVESTMENTS (BROMSGROVE) LIMITED | Oct 11, 1999 | Oct 11, 1999 |
What are the latest accounts for MANSTON INVESTMENTS (WEST MIDLANDS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for MANSTON INVESTMENTS (WEST MIDLANDS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MANSTON INVESTMENTS (WEST MIDLANDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Jane Ravensdale as a secretary on Jan 31, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of Kenneth Byass as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 11, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Director's details changed for Julian Anthony William Boardman-Weston on Oct 12, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 11, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Kenneth Peter Byass on Oct 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Barry Littlewood on Oct 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Nicholas Harold Boardman-Weston on Oct 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Julian Anthony William Boardman-Weston on Oct 11, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of MANSTON INVESTMENTS (WEST MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOARDMAN-WESTON, Julian Anthony William | Director | Measham Road LE65 2PF Ashby-De-La-Zouch 26 Leicestershire Great Britain | England | British | 137913200001 | |||||
| BOARDMAN-WESTON, Simon Nicholas Harold | Director | Grangewood Hall Netherseal DE12 8BE Swadlincote Derbyshire | England | English | 11300630002 | |||||
| LITTLEWOOD, Barry | Director | 2 Scropton Old Road DE65 5DX Hatton Derbyshire | England | British | 96106390001 | |||||
| BOARDMAN-WESTON, Barbara | Secretary | The Mill House Stretton En Le Field DE12 8AE Burton On Trent Staffordshire | British | 6481520001 | ||||||
| RAVENSDALE, Jane | Secretary | 5 Shellbrook Close Shellbrook LE65 2UJ Ashby De La Zouch Leicestershire | British | 48586610002 | ||||||
| WHITE ROSE FORMATIONS LIMITED | Nominee Secretary | Sovereign House 7 Station Road NN15 7HH Kettering Northamptonshire | 900007790001 | |||||||
| BOARDMAN-WESTON, Barbara | Director | The Mill House Stretton En Le Field DE12 8AE Burton On Trent Staffordshire | British | 6481520001 | ||||||
| BOARDMAN-WESTON, Kenneth Frank | Director | The Mill House Stretton En Le Field DE12 8AE Burton-On-Trent Staffs | United Kingdom | British | 62450001 | |||||
| BYASS, Kenneth Peter | Director | Tower House 4, School Street LE7 7RA Rothley Leicestershire | England | British | 109809760002 | |||||
| BYASS, Kenneth Peter | Director | Manor Farm House Stanford Lane LE12 5TW Cotes Leicestershire | British | 109809760001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0