Company NameMainsforth Investments Limited
Company StatusDissolved
Company Number00433540
CategoryPrivate Limited Company
Incorporation Date19 April 1947(77 years ago)

Business Activity

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

Directors

Director NameMr Jeremy Vyvyan Ropner
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCo Chairman
Correspondence AddressFirby Hall
Bedale
North Yorkshire
DL8 2PW
Director NameSir John Bruce Woollacott Ropner
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RolePublic Limited Company Director
Correspondence AddressThorp Perrow
Bedale
North Yorks
DL8 2PR
Director NameRobert Bruce Beecroft Ropner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBadger Farm
Kirklington
Bedale
North Yorkshire
DL8 2LR
Director NameMr Robert James Bruce Ropner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(44 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamp Hill House Camp Hill Estate
Kirklington
Bedale
North Yorkshire
DL8 2LS
Director NameMr Simon Jock Wilks Ropner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(44 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address157b Stevendale Road
Fulham
London
Sw6
Secretary NameMr Robert James Bruce Ropner
NationalityBritish
StatusCurrent
Appointed07 March 1997(49 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamp Hill House Camp Hill Estate
Kirklington
Bedale
North Yorkshire
DL8 2LS
Director NameMr Guy David Armitage Ropner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(44 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 July 1997)
RoleCompany Director
Correspondence AddressSalisbury Lodge
South Weston
Thame
Oxfordshire
OX9 7EF
Director NameMr John Raymond Ropner
Date of BirthMay 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(44 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1991)
RolePensioner
Correspondence AddressThe Limes
Dalton
Richmond
North Yorkshire
DL11 7JX
Director NameWilliam Guy David Ropner
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(44 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 July 1997)
RoleNon Executive Director
Correspondence Address1 Sunningdale Gardens
Stratford Road
London
W8 6PX
Secretary NameMr Alan Phillip Theakston
NationalityBritish
StatusResigned
Appointed22 November 1991(44 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ

Location

Registered Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

19 April 2001Dissolved (1 page)
19 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (6 pages)
3 May 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Registered office changed on 07/11/97 from: sargent & co 4 wards end halifax west yorkshire HX1 1BX (1 page)
22 October 1997Registered office changed on 22/10/97 from: 1 blackwell lane darlington county durham DL3 8QF (1 page)
21 October 1997Declaration of solvency (3 pages)
21 October 1997Appointment of a voluntary liquidator (1 page)
21 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
9 September 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 September 1997£ ic 50000/37050 12/07/97 £ sr [email protected]=12950 (1 page)
27 August 1997Full group accounts made up to 31 December 1996 (19 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1997Memorandum and Articles of Association (22 pages)
15 April 1997Location of register of members (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: 140, coniscliffe road, darlington, co durham DL3 7RP (1 page)
15 April 1997Secretary resigned (1 page)
27 November 1996Return made up to 22/11/96; change of members (12 pages)
9 July 1996Full group accounts made up to 31 December 1995 (20 pages)
1 December 1995Return made up to 22/11/95; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 July 1995Full group accounts made up to 31 December 1994 (20 pages)