Company NameMansionhouse Wills & Estates Limited
Company StatusDissolved
Company Number06825584
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Cynthia Jamieson Duff
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Bay Street
Fairlie
Largs
Ayrshire
KA29 0AL
Scotland
Director NameMs Shirley Anne Houlihan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Gleneagles Drive
Gourock
Inverclyde
PA19 1HY
Scotland
Director NameMr Andrew John Robertson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address41 Carnoustie Avenue
Gourock
Inverclyde
Pa19
Director NameThomas Francis Gormanly
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleWill Writer
Country of ResidenceEngland
Correspondence AddressHeather Cottage
Old Melton Road, Normanton On The Wolds
Nottingham
Nottinghamshire
NG12 5NL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr William Gordon Stewart
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleWill Writer
Country of ResidenceScotland
Correspondence Address39 Elmbank Road
Langbank
PA14 6YT
Scotland
Secretary NameDiane Marie Gormanley
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHeather Cottage Old Melton Road
Normanton On The Wold
Nottingham
Nottinghamshire
NG12 5NL
Secretary NameMr William Peter Watson
StatusResigned
Appointed08 November 2010(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2014)
RoleCompany Director
Correspondence Address35 Nicolson Street
Greenock
Renfrewshire
PA15 1UL
Scotland

Location

Registered AddressOffice 405 Collingwood Buildings
Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

33 at £0.01Andrew John Robertson
33.00%
Ordinary
33 at £0.01Cynthia Jamieson Duff
33.00%
Ordinary
33 at £0.01Shirley Anne Houlihan
33.00%
Ordinary
1 at £0.01Margaret Mackay Robertson
1.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014Application to strike the company off the register (3 pages)
27 March 2014Termination of appointment of William Watson as a secretary (1 page)
27 March 2014Termination of appointment of William Watson as a secretary (1 page)
27 March 2014Termination of appointment of William Watson as a secretary (1 page)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(6 pages)
5 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
31 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 November 2010Registered office address changed from 4 Castle Quay Castle Boulevard Nottingham Nottinghamshire NG7 1FW on 12 November 2010 (1 page)
8 November 2010Appointment of Mr William Peter Watson as a secretary (2 pages)
5 March 2010Director's details changed for Shirley Anne Houlihan on 20 February 2010 (2 pages)
5 March 2010Director's details changed for Cynthia Jamieson Duff on 20 February 2010 (2 pages)
5 March 2010Director's details changed for Andrew John Robertson on 20 February 2010 (2 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
1 February 2010Termination of appointment of Thomas Gormanly as a director (2 pages)
1 February 2010Termination of appointment of Diane Gormanley as a secretary (2 pages)
5 January 2010Termination of appointment of William Stewart as a director (2 pages)
2 January 2010Termination of appointment of William Stewart as a director (4 pages)
21 July 2009Secretary's change of particulars / dyane gormanley / 24/06/2009 (1 page)
21 July 2009Registered office changed on 21/07/2009 from 4 castle quay castle boulevard nottingham nottinghamshire NG2 1AB (1 page)
26 March 2009Director appointed william gordon stewart (2 pages)
26 March 2009Director appointed cynthia jamieson duff (2 pages)
26 March 2009Director appointed shirley anne houlihan (2 pages)
26 March 2009Ad 20/02/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
26 March 2009Secretary appointed dyane marie gormanley (2 pages)
26 March 2009Director appointed andrew john robertson (2 pages)
26 March 2009Director appointed thomas francis gormanly (2 pages)
26 March 2009Registered office changed on 26/03/2009 from 4 castle quay castle boulevard nottingham notts NG2 1FB (1 page)
20 February 2009Incorporation (9 pages)
20 February 2009Appointment terminated director yomtov jacobs (1 page)