Company NameMansys Limited
DirectorsMargaret Jean Cook and Neil Anthony Cook
Company StatusDissolved
Company Number02439525
CategoryPrivate Limited Company
Incorporation Date3 November 1989(34 years, 6 months ago)
Previous NameImpressive Computing Limited

Business Activity

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

Directors

Director NameMargaret Jean Cook
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1992(2 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address17 Cherry Tree Drive
Thorne
Doncaster
South Yorkshire
DN8 4HB
Director NameNeil Anthony Cook
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1992(2 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleSoftware Engineer
Correspondence Address17 Cherry Tree Drive
Thorne
Doncaster
South Yorkshire
DN8 4HB
Secretary NameMargaret Jean Cook
NationalityBritish
StatusCurrent
Appointed05 January 1992(2 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address17 Cherry Tree Drive
Thorne
Doncaster
South Yorkshire
DN8 4HB

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£30,965
Current Liabilities£75,049

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2004Dissolved (1 page)
23 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
19 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2002Appointment of a voluntary liquidator (2 pages)
19 July 2002Statement of affairs (11 pages)
28 June 2002Registered office changed on 28/06/02 from: chancellers 38/39 bucklersbury hitchin herts SG5 1BG (1 page)
19 February 2002Return made up to 05/01/02; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
8 February 2001Return made up to 05/01/01; no change of members (6 pages)
5 January 2001Company name changed impressive computing LIMITED\certificate issued on 05/01/01 (2 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 February 2000Return made up to 05/01/00; no change of members (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 February 1999Return made up to 05/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 February 1998Return made up to 05/01/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1997Return made up to 05/01/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1995£ nc 20000/20100 31/10/95 (1 page)
20 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 December 1995Ad 01/11/95--------- £ si 10@1=10 £ ic 15000/15010 (2 pages)
24 October 1995Ad 15/09/95--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)