Company NameMancare Limited
Company StatusDissolved
Company Number02801170
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)
Dissolution Date10 November 1998 (25 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBernard Carton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityFrench
StatusClosed
Appointed30 June 1993(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 10 November 1998)
RoleCompany Director
Correspondence Address23 Boulevard Jules Sandeau
Paris 75116
France
Director NamePatrice Douce
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusClosed
Appointed30 June 1993(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 10 November 1998)
RoleFrench
Correspondence Address72 Rue De Paris
78490 Montfort L'Amaury
Foreign
Secretary NameDonna Lesley Irwin
NationalityBritish
StatusClosed
Appointed01 March 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 10 November 1998)
RoleChartered Accountant
Correspondence Address9 Seath Avenue
Langbank
Port Glasgow
Renfrewshire
PA14 6PD
Scotland
Director NameChristopher Robert Carrol
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleGeneral Manager
Correspondence Address94 Cambridge Road
Churchtown
Southport
Merseyside
PR9 9RH
Director NameMr Brian Whitfield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15a Wicks Lane
Formby
Liverpool
Merseyside
L37 3JF
Secretary NameChristopher Robert Carrol
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleGeneral Manager
Correspondence Address94 Cambridge Road
Churchtown
Southport
Merseyside
PR9 9RH
Director NameTheodore Megarbane
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address3 Square Montpensier
Le Chesnay
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Bdo Stoy Hayward
Peter House
St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998Application for striking-off (1 page)
21 July 1997Return made up to 18/03/97; full list of members (6 pages)
5 July 1997Full accounts made up to 31 August 1996 (11 pages)
30 September 1996Full accounts made up to 31 August 1995 (11 pages)
27 June 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
1 April 1996Return made up to 18/03/95; no change of members (6 pages)
1 April 1996New secretary appointed (2 pages)
1 April 1996Registered office changed on 01/04/96 from: c/o bdo stoy hayward peter house st peters square manchester M1 5BH (1 page)
1 April 1996Return made up to 18/03/96; change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/04/96
  • 363(287) ‐ Registered office changed on 01/04/96
(4 pages)
1 February 1996Full accounts made up to 31 August 1994 (12 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 December 1995£ nc 100000/350000 31/08/93 (1 page)
8 December 1995Ad 31/08/93--------- £ si 250000@1 (2 pages)
21 November 1995Compulsory strike-off action has been discontinued (2 pages)
29 August 1995First Gazette notice for compulsory strike-off (2 pages)