Company NameMancunian Financial Services Limited
Company StatusDissolved
Company Number00890521
CategoryPrivate Limited Company
Incorporation Date26 October 1966(57 years, 6 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anrold Heron
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1990(24 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address67 Greenway Road
Heald Green
Cheadle
Cheshire
SK8 3NU
Director NameMrs Joan Heron
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1990(24 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 11 November 2003)
RoleSecretary
Correspondence Address67 Greenway Road
Heald Green
Cheadle
Cheshire
SK8 3NU
Director NameMr John Victor Hilton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1990(24 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address5 Cotswold Avenue
Flixton
Manchester
M41 8SZ
Secretary NameMrs Joan Heron
NationalityBritish
StatusClosed
Appointed30 November 1990(24 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address67 Greenway Road
Heald Green
Cheadle
Cheshire
SK8 3NU

Location

Registered Address29a Water Lane
Wilmslow
Cheshire
SK9 5AR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£142,471
Cash£89,018
Current Liabilities£18,870

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
18 June 2003Application for striking-off (1 page)
11 April 2003Return made up to 28/02/03; full list of members (7 pages)
11 April 2003Registered office changed on 11/04/03 from: 155A princess road moss side manchester M14 4RE (1 page)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(7 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 February 2001Return made up to 30/11/00; full list of members (7 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 January 2000Return made up to 30/11/99; full list of members (7 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1998Return made up to 30/11/98; full list of members (6 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1997Memorandum and Articles of Association (12 pages)
20 January 1997Return made up to 30/11/96; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 December 1995Return made up to 30/11/95; full list of members (6 pages)