MANSON INSURANCE GROUP LIMITED

Register to unlock more data on OkredoRegister

MANSON INSURANCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02748026

Incorporation date

15/09/1992

Size

Full

Contacts

Registered address

Registered address

Fromeforde House, Church Road, Yate, Bristol BS37 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1992)
dot icon05/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2011
First Gazette notice for voluntary strike-off
dot icon10/05/2011
Application to strike the company off the register
dot icon09/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon19/05/2010
Full accounts made up to 2009-09-30
dot icon18/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon22/02/2010
Resolutions
dot icon21/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/07/2009
Full accounts made up to 2008-09-30
dot icon17/05/2009
Secretary appointed helen beatrice davis
dot icon17/05/2009
Appointment Terminated Secretary anne clark
dot icon05/05/2009
Return made up to 06/04/09; full list of members
dot icon26/02/2009
Appointment Terminated Director jeremy wilson
dot icon09/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/11/2008
Director appointed john trevor harding
dot icon09/11/2008
Director appointed philip andrew barton
dot icon31/10/2008
Appointment Terminated Director anne clark
dot icon17/07/2008
Auditor's resignation
dot icon24/04/2008
Return made up to 06/04/08; full list of members
dot icon23/04/2008
Location of register of members
dot icon01/04/2008
Statement of affairs
dot icon01/04/2008
Ad 23/01/08 gbp si 7642@1=7642 gbp ic 30000/37642
dot icon01/04/2008
Nc inc already adjusted 05/12/07
dot icon01/04/2008
Resolutions
dot icon19/03/2008
Appointment Terminated Director michael worth
dot icon05/03/2008
Curr sho from 31/12/2008 to 30/09/2008
dot icon05/02/2008
New director appointed
dot icon05/02/2008
Registered office changed on 06/02/08 from: finance house 55 mosley street manchester M2 3HY
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Secretary resigned
dot icon05/02/2008
Director resigned
dot icon05/02/2008
New secretary appointed;new director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
Memorandum and Articles of Association
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Declaration of assistance for shares acquisition
dot icon05/02/2008
Declaration of assistance for shares acquisition
dot icon05/02/2008
Declaration of assistance for shares acquisition
dot icon05/02/2008
Declaration of assistance for shares acquisition
dot icon05/02/2008
Declaration of assistance for shares acquisition
dot icon05/02/2008
Declaration of assistance for shares acquisition
dot icon05/02/2008
Declaration of assistance for shares acquisition
dot icon05/02/2008
Declaration of assistance for shares acquisition
dot icon30/01/2008
Particulars of mortgage/charge
dot icon15/11/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon04/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 06/04/07; full list of members
dot icon24/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 06/04/06; full list of members
dot icon23/01/2006
New director appointed
dot icon09/08/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon20/06/2005
Group of companies' accounts made up to 2004-08-31
dot icon19/04/2005
Return made up to 06/04/05; full list of members
dot icon19/04/2005
Location of register of members address changed
dot icon13/09/2004
Group of companies' accounts made up to 2003-08-31
dot icon26/04/2004
Return made up to 06/04/04; full list of members
dot icon09/06/2003
Group of companies' accounts made up to 2002-08-31
dot icon07/05/2003
Return made up to 06/04/03; full list of members
dot icon07/05/2003
Director's particulars changed
dot icon03/12/2002
New director appointed
dot icon27/11/2002
Certificate of change of name
dot icon01/07/2002
Group of companies' accounts made up to 2001-08-31
dot icon06/05/2002
Return made up to 06/04/02; full list of members
dot icon28/02/2002
Director resigned
dot icon27/06/2001
Full group accounts made up to 2000-08-31
dot icon02/05/2001
Return made up to 06/04/01; full list of members
dot icon21/10/2000
Full group accounts made up to 1999-08-31
dot icon29/05/2000
Return made up to 06/04/00; full list of members
dot icon28/12/1999
Director resigned
dot icon04/07/1999
Full group accounts made up to 1998-08-31
dot icon05/06/1999
Return made up to 06/04/99; no change of members
dot icon12/07/1998
Director resigned
dot icon30/06/1998
Return made up to 06/04/98; full list of members
dot icon30/06/1998
Full group accounts made up to 1997-08-31
dot icon08/06/1997
Return made up to 06/04/97; no change of members
dot icon08/06/1997
Director's particulars changed
dot icon26/05/1997
Director's particulars changed
dot icon12/03/1997
Full accounts made up to 1996-08-31
dot icon01/07/1996
Full group accounts made up to 1995-08-31
dot icon06/05/1996
Return made up to 06/04/96; no change of members
dot icon20/06/1995
Full group accounts made up to 1994-08-31
dot icon02/05/1995
Return made up to 06/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Return made up to 16/09/94; no change of members
dot icon05/07/1994
New director appointed
dot icon06/02/1994
Full group accounts made up to 1993-08-31
dot icon24/11/1993
Return made up to 16/09/93; full list of members
dot icon07/11/1993
Director's particulars changed
dot icon02/09/1993
Accounting reference date shortened from 31/12 to 31/08
dot icon05/05/1993
New director appointed
dot icon08/02/1993
Ad 04/01/93--------- £ si 29998@1
dot icon08/02/1993
Statement of affairs
dot icon18/01/1993
Ad 04/01/93--------- £ si 29998@1=29998 £ ic 2/30000
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Nc inc already adjusted 04/01/93
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Resolutions
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
Accounting reference date notified as 31/12
dot icon11/11/1992
Certificate of change of name
dot icon26/10/1992
Memorandum and Articles of Association
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Director resigned;new director appointed
dot icon26/10/1992
Secretary resigned;new secretary appointed
dot icon26/10/1992
Registered office changed on 27/10/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon15/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
16/09/1992 - 19/10/1992
4516
Manson, Jonathan Laurence
Director
19/10/1992 - Present
29
Jones, Glyn Elfed
Director
01/01/2006 - 28/01/2008
20
Alway, Alexander Douglas
Director
28/01/2008 - Present
125
Barton, Philip Andrew
Director
01/10/2008 - Present
102

Persons with Significant Control

0

No PSC data available.

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 GROUP LIMITED

MANSON INSURANCE GROUP LIMITED is an(a) Dissolved company incorporated on 15/09/1992 with the registered office located at Fromeforde House, Church Road, Yate, Bristol BS37 5JB. There are currently 6 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 GROUP LIMITED?

toggle

MANSON INSURANCE GROUP LIMITED is currently Dissolved. It was registered on 15/09/1992 and dissolved on 05/09/2011.

Where is MANSON INSURANCE GROUP LIMITED located?

toggle

MANSON INSURANCE GROUP LIMITED is registered at Fromeforde House, Church Road, Yate, Bristol BS37 5JB.

What does MANSON INSURANCE GROUP LIMITED do?

toggle

MANSON INSURANCE GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MANSON INSURANCE GROUP LIMITED?

toggle

The latest filing was on 05/09/2011: Final Gazette dissolved via voluntary strike-off.