Company NameR.W.Mann Trustees Limited
Company StatusDissolved
Company Number00628072
CategoryPrivate Limited Company
Incorporation Date12 May 1959(64 years, 11 months ago)
Dissolution Date25 April 2006 (17 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJudith Ann Hamilton
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(32 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address35 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameMonica Heath
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(32 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 25 April 2006)
RoleCompany Director
Correspondence AddressChappel Cottage
Middle Talen
Morton Morrell
Worcestershire
Director NameGuy Javens
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(32 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address84 The Link
Hexham
Northumberland
NE46 3AL
Secretary NameMr John Lloyd Hamilton
NationalityBritish
StatusClosed
Appointed28 June 1991(32 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhingarth 35a North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameDr Alastair Leslie Mann
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 1993)
RoleCompany Director
Correspondence Address15 Oak Tree Close
Virginia Water
Surrey
GU25 4JF
Director NameDr Reginald William Mann
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 1993)
RoleRetired
Correspondence Address43 Hastings Avenue
Whitley Bay
Tyne & Wear
NE26 4AF
Director NameNigel McManus
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 1993)
RoleCompany Director
Correspondence Address35 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Secretary NameMessrs Bittermann And Wood (Corporation)
StatusResigned
Appointed28 June 1991(32 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
Correspondence Address45-48 Howard Street
North Shields
Tyne & Wear
NE30 1AR

Location

Registered AddressColiseum Buildings
Whitley Road
Whitley Bay
NE26 2TE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Application for striking-off (1 page)
2 August 2005Return made up to 05/06/05; full list of members (8 pages)
11 November 2004Full accounts made up to 31 March 2004 (16 pages)
30 June 2004Return made up to 05/06/04; full list of members (8 pages)
9 January 2004Full accounts made up to 31 March 2003 (15 pages)
14 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2002Full accounts made up to 31 March 2002 (15 pages)
14 June 2002Return made up to 05/06/02; full list of members (8 pages)
27 December 2001Full accounts made up to 31 March 2001 (16 pages)
2 July 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(8 pages)
22 February 2001Full accounts made up to 31 March 2000 (17 pages)
8 August 2000Return made up to 05/06/00; full list of members (8 pages)
30 November 1999Full accounts made up to 31 March 1999 (16 pages)
26 July 1999Return made up to 05/06/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (16 pages)
20 July 1998Return made up to 05/06/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 March 1997 (4 pages)
26 June 1997Return made up to 05/06/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
(6 pages)
2 December 1996Full accounts made up to 31 March 1996 (11 pages)
16 July 1996Return made up to 05/06/96; full list of members (6 pages)
16 June 1995Return made up to 05/06/95; no change of members (4 pages)