Company NameMannah Limited
Company StatusDissolved
Company Number00333240
CategoryPrivate Limited Company
Incorporation Date2 November 1937(86 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Corinne Jackson Hannam
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(53 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Limehurst Avenue
Loughborough
Leicestershire
LE11 1PF
Director NameSheila Diana Jackson Hannam
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(53 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address356 Drummond Road
Skegness
Lincolnshire
PE25 3BB
Director NameDeborah Kim Hitchcock
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(53 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleHousing Officer
Correspondence AddressFlat B 48 Queens Road
Twickenham
Middlesex
TW1 4EX
Director NameLinda Louella Hitchcock
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(53 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleStudent
Correspondence Address24 Cheltenham Close
Off Northcote Road
New Malden
Surrey
KT3 3EY
Director NameNicola Hitchcock
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(53 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleMusician
Correspondence Address51 Harling Court
London
SW11 5AA
Secretary NameSheila Diana Jackson Hannam
NationalityBritish
StatusCurrent
Appointed27 June 1991(53 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address356 Drummond Road
Skegness
Lincolnshire
PE25 3BB

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 July 1998Dissolved (1 page)
11 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 June 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
23 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 1997Appointment of a voluntary liquidator (1 page)
23 April 1997Declaration of solvency (3 pages)
7 April 1997Registered office changed on 07/04/97 from: maclaren house skerne road driffield east yorkshire YO25 7QB (1 page)
4 April 1997Registered office changed on 04/04/97 from: 2 clifton grove skegness lincs PE25 3HB (1 page)
18 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 July 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 June 1995Return made up to 18/06/95; no change of members (6 pages)