Company NameManselhurst Limited
DirectorsRoy Burns and Linda Catherall
Company StatusDissolved
Company Number02007813
CategoryPrivate Limited Company
Incorporation Date8 April 1986(37 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Roy Burns
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(5 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressSilver Ridge
Wallings Road Silverdale
Carnforth
Lancs
LA5 0RX
Director NameMs Linda Catherall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(5 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressSilver Ridge
Wallings Road Silverdale
Carnforth
Lancs
LA5 0RX
Secretary NameMs Linda Catherall
NationalityBritish
StatusCurrent
Appointed28 February 1992(5 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressSunnyside Rest Home For The Elderly
Cove Road
Silverdale
Carnforth
La5
Director NameAnthony Redhead
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleSolicitor
Correspondence AddressSagar Hill Farm
Off Sabden Road
Higham
Lancashire

Location

Registered AddressC/O Mitchell Charlesworth
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 April 1996Dissolved (1 page)
30 January 1996Return of final meeting in a members' voluntary winding up (4 pages)
3 May 1995Registered office changed on 03/05/95 from: 35/39 market street chorley lancashire PR7 2SW (1 page)
2 May 1995Appointment of a voluntary liquidator (2 pages)
2 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 May 1995Declaration of solvency (4 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
14 March 1995Return made up to 28/02/95; full list of members (6 pages)