MANSON INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

MANSON INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00999584

Incorporation date

13/01/1971

Size

Dormant

Contacts

Registered address

Registered address

Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1971)
dot icon06/11/2018
Final Gazette dissolved via voluntary strike-off
dot icon21/08/2018
First Gazette notice for voluntary strike-off
dot icon09/08/2018
Application to strike the company off the register
dot icon24/07/2018
Statement by Directors
dot icon24/07/2018
Statement of capital on 2018-07-24
dot icon24/07/2018
Solvency Statement dated 29/06/18
dot icon24/07/2018
Resolutions
dot icon13/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon20/10/2017
Change of details for Jelf Limited as a person with significant control on 2017-09-13
dot icon19/10/2017
Change of details for Jelf Group Plc as a person with significant control on 2017-09-13
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/07/2017
Appointment of Marsh Secretarial Services Limited as a secretary on 2017-07-10
dot icon10/07/2017
Termination of appointment of Dawn Jeanette Hodges as a secretary on 2017-07-10
dot icon10/07/2017
Termination of appointment of Paul Francis Clayden as a director on 2017-07-10
dot icon10/07/2017
Appointment of Mrs Caroline Wendy Godwin as a director on 2017-07-10
dot icon06/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon05/04/2017
Register(s) moved to registered inspection location 1 Tower Place West London EC3R 5BU
dot icon02/02/2017
Appointment of Mr James Michael Pickford as a director on 2017-01-01
dot icon13/01/2017
Termination of appointment of Paul Edward Barnes as a director on 2016-12-31
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon01/04/2016
Register(s) moved to registered inspection location 1 Tower Place West London EC3R 5BU
dot icon01/04/2016
Register inspection address has been changed to 1 Tower Place West London EC3R 5BU
dot icon28/03/2016
Termination of appointment of Alexander Douglas Alway as a director on 2016-02-11
dot icon28/03/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon26/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon23/01/2016
Satisfaction of charge 2 in full
dot icon21/12/2015
Appointment of Mr Alexander Douglas Alway as a director on 2015-12-15
dot icon21/12/2015
Termination of appointment of Paul Francis Clayden as a director on 2015-12-15
dot icon18/12/2015
Appointment of Mr Paul Francis Clayden as a director on 2015-12-15
dot icon18/12/2015
Appointment of Mr Paul Edward Barnes as a director on 2015-12-15
dot icon18/12/2015
Appointment of Mr Paul Francis Clayden as a director on 2015-12-15
dot icon17/12/2015
Appointment of Mrs Dawn Jeanette Hodges as a secretary on 2015-12-15
dot icon17/12/2015
Termination of appointment of Alexander Douglas Alway as a director on 2015-12-15
dot icon11/12/2015
Termination of appointment of John Trevor Harding as a director on 2015-11-30
dot icon11/12/2015
Termination of appointment of Helen Beatrice Davis as a secretary on 2015-11-30
dot icon10/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon25/03/2015
Accounts for a dormant company made up to 2014-09-30
dot icon16/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon03/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon08/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon06/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/09/2012
Registered office address changed from Fromeforde House Church Road Yate Bristol BS37 5JB on 2012-09-17
dot icon28/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-09-30
dot icon12/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon09/03/2011
Full accounts made up to 2010-09-30
dot icon21/01/2011
Termination of appointment of Peter Stoll as a director
dot icon21/01/2011
Termination of appointment of James Proctor as a director
dot icon21/01/2011
Termination of appointment of Jonathan Manson as a director
dot icon21/01/2011
Termination of appointment of Michael Latham as a director
dot icon21/01/2011
Termination of appointment of Philip Barton as a director
dot icon20/05/2010
Full accounts made up to 2009-09-30
dot icon21/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon21/04/2010
Director's details changed for Michael Clifford Latham on 2010-04-06
dot icon21/04/2010
Director's details changed for Peter David Stoll on 2010-04-06
dot icon21/04/2010
Director's details changed for Mr James Stephen Proctor on 2010-04-06
dot icon23/02/2010
Resolutions
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/01/2010
Termination of appointment of Christine Clark as a director
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon18/05/2009
Secretary appointed helen beatrice davis
dot icon06/05/2009
Return made up to 06/04/09; full list of members
dot icon27/02/2009
Appointment terminated director jeremy wilson
dot icon26/01/2009
Appointment terminated director michael worth
dot icon10/11/2008
Director appointed john trevor harding
dot icon10/11/2008
Director appointed philip andrew barton
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon01/11/2008
Appointment terminated director anne clark
dot icon18/07/2008
Auditor's resignation
dot icon18/04/2008
Return made up to 06/04/08; full list of members
dot icon18/04/2008
Location of register of members
dot icon20/03/2008
Appointment terminated director graeme warner
dot icon06/03/2008
Curr sho from 31/12/2008 to 30/09/2008
dot icon05/03/2008
Declaration of assistance for shares acquisition
dot icon05/03/2008
Declaration of assistance for shares acquisition
dot icon25/02/2008
Director appointed mr james stephen proctor
dot icon06/02/2008
Registered office changed on 06/02/08 from: finance house 55 mosley street manchester M2 3HY
dot icon06/02/2008
Secretary resigned
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Memorandum and Articles of Association
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Resolutions
dot icon31/01/2008
Particulars of mortgage/charge
dot icon12/07/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Certificate of change of name
dot icon01/05/2007
Return made up to 06/04/07; full list of members
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 06/04/06; full list of members
dot icon21/04/2006
Director's particulars changed
dot icon10/08/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon21/06/2005
Full accounts made up to 2004-08-31
dot icon21/04/2005
Return made up to 06/04/05; full list of members
dot icon25/05/2004
Full accounts made up to 2003-08-31
dot icon28/04/2004
Return made up to 06/04/04; full list of members
dot icon06/04/2004
New director appointed
dot icon10/06/2003
Full accounts made up to 2002-08-31
dot icon08/05/2003
Return made up to 06/04/03; full list of members
dot icon01/04/2003
Ad 04/03/03--------- £ si 2877@1=2877 £ ic 30000/32877
dot icon01/04/2003
Memorandum and Articles of Association
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon02/07/2002
Full accounts made up to 2001-08-31
dot icon07/05/2002
Return made up to 06/04/02; full list of members
dot icon28/06/2001
Full accounts made up to 2000-08-31
dot icon03/05/2001
Return made up to 06/04/01; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon30/05/2000
Return made up to 06/04/00; full list of members
dot icon17/03/2000
New director appointed
dot icon26/10/1999
Director resigned
dot icon05/07/1999
Full accounts made up to 1998-08-31
dot icon06/06/1999
Return made up to 06/04/99; no change of members
dot icon10/02/1999
New director appointed
dot icon01/07/1998
Return made up to 06/04/98; full list of members
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon09/06/1997
Director's particulars changed
dot icon27/05/1997
Return made up to 06/04/97; no change of members
dot icon13/03/1997
Full accounts made up to 1996-08-31
dot icon20/05/1996
Full accounts made up to 1995-08-31
dot icon07/05/1996
Return made up to 06/04/96; no change of members
dot icon21/06/1995
Full accounts made up to 1994-08-31
dot icon03/05/1995
Return made up to 06/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Return made up to 06/04/94; change of members
dot icon07/02/1994
Full accounts made up to 1993-08-31
dot icon25/11/1993
Return made up to 06/04/93; full list of members
dot icon29/07/1993
Resolutions
dot icon13/05/1993
New director appointed
dot icon09/03/1993
Full group accounts made up to 1992-08-31
dot icon10/01/1993
Director resigned
dot icon10/01/1993
Director resigned
dot icon10/01/1993
Director resigned
dot icon10/07/1992
New director appointed
dot icon09/07/1992
Return made up to 06/04/92; full list of members
dot icon03/03/1992
Full group accounts made up to 1991-08-31
dot icon10/09/1991
New director appointed
dot icon10/09/1991
New director appointed
dot icon02/09/1991
Full group accounts made up to 1990-08-31
dot icon29/07/1991
Ad 22/07/91--------- £ si 29000@1=29000 £ ic 1000/30000
dot icon29/07/1991
Resolutions
dot icon24/07/1991
Registered office changed on 24/07/91 from: gable house 239 regents park road london N3 3LF
dot icon24/07/1991
Return made up to 06/04/91; no change of members
dot icon05/07/1991
Secretary resigned;new secretary appointed
dot icon20/06/1990
Full group accounts made up to 1989-08-31
dot icon20/06/1990
Return made up to 06/04/90; full list of members
dot icon09/01/1990
New director appointed
dot icon10/07/1989
Full group accounts made up to 1988-08-31
dot icon10/07/1989
Return made up to 17/05/89; full list of members
dot icon27/10/1988
Full accounts made up to 1987-08-31
dot icon27/10/1988
Return made up to 30/09/88; full list of members
dot icon10/12/1987
Return made up to 31/12/87; full list of members
dot icon29/09/1987
Full accounts made up to 1986-08-31
dot icon29/09/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/07/1986
Full accounts made up to 1985-08-31
dot icon02/07/1986
Return made up to 31/12/85; full list of members
dot icon13/04/1982
Accounts made up to 1981-08-31
dot icon23/09/1981
Accounts made up to 1980-08-31
dot icon09/10/1980
Accounts made up to 1979-08-31
dot icon03/05/1979
Resolutions
dot icon13/01/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proctor, James Stephen
Director
22/02/2008 - 01/10/2010
24
Clark, Anne Rosemary
Director
28/01/2008 - 01/10/2008
87
Hodges, Dawn Jeanette
Secretary
15/12/2015 - 10/07/2017
-
Clark, Christine
Director
03/03/2000 - 28/01/2010
-
Clayden, Paul Francis
Director
15/12/2015 - 15/12/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANSON INSURANCE BROKERS LIMITED

MANSON INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 13/01/1971 with the registered office located at Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANSON INSURANCE BROKERS LIMITED?

toggle

MANSON INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 13/01/1971 and dissolved on 06/11/2018.

Where is MANSON INSURANCE BROKERS LIMITED located?

toggle

MANSON INSURANCE BROKERS LIMITED is registered at Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JX.

What does MANSON INSURANCE BROKERS LIMITED do?

toggle

MANSON INSURANCE BROKERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MANSON INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 06/11/2018: Final Gazette dissolved via voluntary strike-off.