Company NameMensator Properties
Company StatusDissolved
Company Number02936025
CategoryPrivate Unlimited Company
Incorporation Date6 June 1994(29 years, 10 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lynne Booth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Wombwell Lane
Stairfoot
Barnsley
South Yorkshire
S70 3NX
Secretary NameMrs Lynne Booth
StatusClosed
Appointed02 September 2014(20 years, 3 months after company formation)
Appointment Duration2 years (closed 06 September 2016)
RoleCompany Director
Correspondence AddressPO Box 87
74 Wombwell Lane
Barnsley
South Yorkshire
S70 3NX
Director NameCatherine Diggle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleSolicitor
Correspondence Address6 Bewdley Street
Islington
London
N1 1HB
Secretary NameNorman James Fisher
NationalityBritish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Temple Fortune Hill
London
NW11 7XN
Director NameNeil Walsh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(7 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 29 October 2009)
RoleCompany Director
Correspondence AddressAlden Cottage Sydnope Hill
Two Dales
Matlock
Derbyshire
DE4 5LN
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(7 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 09 December 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 December 2013(19 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressHeron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mandilion Estates
50.00%
Ordinary
1 at £1Testrill Securities
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
2 March 2016Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to Heron House Albert Square Manchester M2 5HD on 2 March 2016 (1 page)
20 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
22 September 2014Appointment of Mrs Lynne Booth as a secretary on 2 September 2014 (2 pages)
22 September 2014Appointment of Mrs Lynne Booth as a secretary on 2 September 2014 (2 pages)
2 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
1 April 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
26 June 2013Director's details changed for Mrs Lynne Booth on 1 June 2013 (2 pages)
26 June 2013Director's details changed for Mrs Lynne Booth on 1 June 2013 (2 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(4 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(4 pages)
25 June 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
15 June 2011Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
8 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
8 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 November 2009Termination of appointment of Neil Walsh as a director (1 page)
16 November 2009Appointment of Mrs Lynne Booth as a director (2 pages)
29 July 2009Return made up to 06/06/09; full list of members (3 pages)
17 June 2008Return made up to 06/06/08; full list of members (3 pages)
8 April 2008Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
10 October 2007Secretary's particulars changed (1 page)
4 July 2007Return made up to 06/06/07; full list of members (5 pages)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
15 June 2006Return made up to 06/06/06; full list of members (5 pages)
18 June 2005Return made up to 06/06/05; full list of members (5 pages)
30 June 2004Return made up to 06/06/04; full list of members (5 pages)
16 June 2003Return made up to 06/06/03; full list of members (5 pages)
12 July 2002Return made up to 06/06/02; full list of members (5 pages)
3 July 2002Location of register of members (1 page)
13 September 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: 6 bewdley street london N1 1HB (1 page)
21 June 2001Return made up to 06/06/01; full list of members (6 pages)
8 September 2000Return made up to 06/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1999Return made up to 06/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 June 1998Return made up to 06/06/98; full list of members (6 pages)
14 July 1997Return made up to 06/06/97; no change of members (4 pages)
25 June 1996Return made up to 06/06/96; no change of members (4 pages)
13 June 1995Return made up to 06/06/95; full list of members (6 pages)