Company NameMansat Developments Limited
Company StatusDissolved
Company Number01865671
CategoryPrivate Limited Company
Incorporation Date22 November 1984(39 years, 5 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Harvey Guest
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(11 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 03 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilnhurst Lea 43 Dale Avenue
Todmorden
Lancashire
OL14 6BA
Director NameMrs Susan Christine Murphy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(18 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 03 March 2009)
RolePolitical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address19f Lawngreen Avenue
Manchester
Lancashire
M21 8FH
Secretary NameManchester Professional Services Ltd (Corporation)
StatusClosed
Appointed15 August 2003(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 03 March 2009)
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA
Director NameMr Peter Short
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 1993)
RoleTreasurer
Correspondence Address2 Netherwood Road
Northenden
Manchester
Lancashire
M22 4BQ
Director NameGraham Eric Stringer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 06 June 1997)
RoleCouncillor
Correspondence Address65 Polefield Road
Blackley
Manchester
M9 2EN
Director NameJames Wallace Brooks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 May 1993)
RoleCity Treasurer Manchester City Council
Correspondence Address23 Dean Road
Handforth
Wilmslow
Cheshire
SK9 3AH
Director NameRaymond Barber
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1996)
RoleAccountant
Correspondence Address76 Vicarage Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7JP
Director NameMr Arthur Sandford
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 1998)
RoleChief Executive
Correspondence Address66 Loughborough Road
Bunny
Nottingham
Nottinghamshire
NG11 6QD
Secretary NameMr Arthur Sandford
NationalityBritish
StatusResigned
Appointed24 March 1993(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 1998)
RoleChief Executive
Correspondence Address66 Loughborough Road
Bunny
Nottingham
Nottinghamshire
NG11 6QD
Director NameMichael Willis Green
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 2003)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address42 Davenport Avenue
Manchester
Lancashire
M20 3EY
Secretary NameMichael George Dearing
NationalityBritish
StatusResigned
Appointed04 December 1998(14 years after company formation)
Appointment Duration4 years, 8 months (resigned 15 August 2003)
RoleSolicitor
Correspondence Address1 Richmond Close
Eccleston
St Helens
Merseyside
WA10 5JE
Director NameSatman Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1991(7 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 June 1992)
Correspondence Address25/26 Albemarle Street
London
W1S 4AD
Secretary NameSaturn Management Limited (Corporation)
StatusResigned
Appointed04 December 1991(7 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 June 1992)
Correspondence Address25/26 Albemarle Street
London
W1X 4AD

Location

Registered AddressPO Box 532
Town Hall
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
10 October 2008Application for striking-off (1 page)
2 October 2008Full accounts made up to 31 March 2008 (10 pages)
8 January 2008Full accounts made up to 31 March 2007 (10 pages)
23 December 2007Return made up to 04/12/07; no change of members (7 pages)
20 December 2006Return made up to 04/12/06; full list of members (7 pages)
10 August 2006Full accounts made up to 31 March 2006 (9 pages)
6 January 2006Return made up to 04/12/05; full list of members (7 pages)
9 August 2005Full accounts made up to 31 March 2005 (9 pages)
24 December 2004Return made up to 04/12/04; full list of members (7 pages)
2 August 2004Full accounts made up to 31 March 2004 (9 pages)
7 January 2004Return made up to 04/12/03; full list of members (7 pages)
16 September 2003New secretary appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003New director appointed (2 pages)
11 August 2003Full accounts made up to 31 March 2003 (8 pages)
29 June 2003Director resigned (1 page)
9 July 2002Full accounts made up to 31 March 2002 (8 pages)
7 December 2001Return made up to 04/12/01; full list of members (6 pages)
3 August 2001Full accounts made up to 31 March 2001 (7 pages)
13 March 2001Return made up to 04/12/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
28 July 2000Full accounts made up to 31 March 2000 (7 pages)
25 January 2000Return made up to 04/12/99; full list of members (6 pages)
22 September 1999Full accounts made up to 31 March 1999 (7 pages)
20 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1999Director's particulars changed (1 page)
6 January 1999Return made up to 04/12/98; full list of members (6 pages)
30 December 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned;director resigned (1 page)
3 September 1998Full accounts made up to 31 March 1998 (9 pages)
19 December 1997Return made up to 04/12/97; no change of members (6 pages)
3 September 1997Full accounts made up to 31 March 1997 (7 pages)
3 September 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
13 December 1996Return made up to 04/12/96; full list of members (6 pages)
2 October 1996Full accounts made up to 31 March 1996 (7 pages)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
21 December 1995Return made up to 04/12/95; no change of members (6 pages)
4 April 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)