Company NameMancunian Investments Limited
Company StatusDissolved
Company Number00342955
CategoryPrivate Limited Company
Incorporation Date28 July 1938(85 years, 8 months ago)
Dissolution Date3 November 1998 (25 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameJocelyn Ann Wright
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1993(55 years after company formation)
Appointment Duration5 years, 3 months (closed 03 November 1998)
RoleCompany Director
Correspondence AddressOwls Rise Milton Lane
Wells
Somerset
BA5 2QT
Director NameNatasha Deborah Wright
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(56 years after company formation)
Appointment Duration4 years, 3 months (closed 03 November 1998)
RoleProfessional Musician
Correspondence AddressOwls Rise
Milton Lane
Wells
Somerset
BA5 2QT
Secretary NameNatasha Deborah Wright
NationalityBritish
StatusClosed
Appointed19 July 1994(56 years after company formation)
Appointment Duration4 years, 3 months (closed 03 November 1998)
RoleStudent
Correspondence AddressOwls Rise
Milton Lane
Wells
Somerset
BA5 2QT
Director NameBenjamin Neville Wright
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(59 years after company formation)
Appointment Duration1 year, 3 months (closed 03 November 1998)
RoleStudent
Correspondence AddressOwls Rise Milton Lane
Wells
Somerset
BA5 2QT
Director NameEthel Eileen Green
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(55 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 1997)
RoleCompany Director
Correspondence AddressStyal Lodge 43 Sharvells Road
Milford On Sea
Lymington
Hampshire
SO41 0PE
Secretary NameEthel Eileen Green
NationalityBritish
StatusResigned
Appointed31 July 1993(55 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 July 1994)
RoleCompany Director
Correspondence AddressStyal Lodge 43 Sharvells Road
Milford On Sea
Lymington
Hampshire
SO41 0PE

Location

Registered AddressC/O Pannell Kerr Forster
Sovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
2 June 1998Application for striking-off (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 March 1997Director resigned (1 page)
8 September 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 1996Full accounts made up to 31 December 1995 (10 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
23 August 1995Return made up to 31/07/95; no change of members (4 pages)