Company NameManny Bernstein Limited
Company StatusDissolved
Company Number01294130
CategoryPrivate Limited Company
Incorporation Date13 January 1977(47 years, 3 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameJoseph Matthias Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(25 years, 3 months after company formation)
Appointment Duration6 years (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Shevington Moor
Standish
Wigan
Lancashire
WN6 0SA
Secretary NameAndrew James Lindley
NationalityBritish
StatusClosed
Appointed12 May 2005(28 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 London Street
Pocklington
York
North Yorkshire
YO42 2JW
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(28 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2008)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address10 Fulwood Avenue
Tarleton
Preston
PR4 6RP
Director NameCarol Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(28 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2008)
RoleAccountant
Correspondence Address57a Higher Lane
Rainford
Merseyside
WA11 7DG
Director NameChristopher Gerard Reid
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 April 2002)
RoleCompany Director
Correspondence AddressRoecliffe Farm Joe Moores Lane
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8TF
Director NameDawn Elizabeth Reid
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 April 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRoecliffe Farm Joe Moores Lane
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8TF
Secretary NameChristopher Gerard Reid
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 April 2002)
RoleCompany Director
Correspondence AddressRoecliffe Farm Joe Moores Lane
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8TF
Director NameAnthony Brian Nicholls
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(16 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2001)
RoleBookmaker
Correspondence Address11 Naseby Road
Solihull
West Midlands
B91 2DR
Director NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(25 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Director NameThomas John Phillips
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(25 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2005)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressYew Cottage
Station Road
Eynsford
Kent
DA4 0ER
Director NameNigel Mark Roddis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(25 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2005)
RoleSolicitor
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Secretary NameNigel Mark Roddis
NationalityBritish
StatusResigned
Appointed11 April 2002(25 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 May 2004)
RoleSolicitor
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Secretary NameSteven Ashley Johnson
NationalityBritish
StatusResigned
Appointed01 May 2004(27 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence Address79 High Street
Berkhamsted
Hertfordshire
HP4 2DE

Location

Registered AddressDouglas House
Chapel Lane
Wigan
WN3 4HS
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Financials

Year2014
Net Worth£68,920

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
21 June 2007Return made up to 31/05/07; full list of members (7 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 June 2006Return made up to 31/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
25 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/05
(7 pages)
13 July 2005Registered office changed on 13/07/05 from: 74 upper richmond road putney london SW15 2SU (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (8 pages)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
14 June 2004New secretary appointed (1 page)
14 June 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
9 March 2004Full accounts made up to 31 March 2003 (12 pages)
27 June 2003Return made up to 31/05/03; full list of members (8 pages)
10 April 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
6 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 May 2002Registered office changed on 10/05/02 from: beaumont house lutterworth road blaby leicester leicestershire LE8 4DN (2 pages)
10 May 2002Director resigned (2 pages)
10 May 2002New director appointed (3 pages)
10 May 2002New secretary appointed;new director appointed (4 pages)
10 May 2002New director appointed (3 pages)
10 May 2002Secretary resigned;director resigned (2 pages)
10 May 2002New director appointed (3 pages)
11 April 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
4 December 2001Director resigned (1 page)
16 August 2001Accounts for a medium company made up to 30 November 2000 (16 pages)
1 August 2001Return made up to 31/05/01; full list of members (7 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
25 August 2000Accounts for a medium company made up to 30 November 1999 (15 pages)
7 June 2000Return made up to 31/05/00; full list of members (7 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
2 August 1999Accounts for a medium company made up to 30 November 1998 (15 pages)
15 June 1999Return made up to 31/05/99; full list of members (5 pages)
18 November 1998Registered office changed on 18/11/98 from: the square glenfield leicester LE3 8DQ (1 page)
26 June 1998Accounts for a medium company made up to 30 November 1997 (16 pages)
15 June 1998Return made up to 31/05/98; full list of members (5 pages)
4 July 1997£ nc 1000/10000 23/06/97 (1 page)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997Ad 24/06/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
29 June 1997Accounts for a medium company made up to 30 November 1996 (15 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
13 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1996Accounts for a medium company made up to 30 November 1995 (15 pages)
19 July 1995Full accounts made up to 30 November 1994 (16 pages)
12 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 12/06/95
(4 pages)
12 June 1995Registered office changed on 12/06/95 from: the square glenfield leicester LE3 8DQ (1 page)
19 May 1982Accounts made up to 30 November 1980 (6 pages)
13 January 1977Incorporation (12 pages)