Company NameMansionhouse Healthcare Limited
Company StatusDissolved
Company NumberSC324099
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date8 May 2015 (8 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Terence McEleny
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Winton Drive
Skelmorlie
Ayrshire
PA17 5AF
Scotland
Secretary NameMr Terence McEleny
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Winton Drive
Skelmorlie
Ayrshire
PA17 5AF
Scotland
Director NameMark Terence McEleny
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Penrith Avenue
Glasgow
G12 0AQ
Scotland

Location

Registered AddressKingston House
3 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Mceleny
50.00%
Ordinary
1 at £1Terrence Mceleny
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,196
Cash£4,086
Current Liabilities£45,431

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2015First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Voluntary strike-off action has been suspended (1 page)
23 April 2014Application to strike the company off the register (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Registered office address changed from 20a Union Street Greenock Inverclyde PA16 8JL on 25 February 2014 (1 page)
12 November 2013Termination of appointment of Mark Terence Mceleny as a director on 11 November 2013 (1 page)
27 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-27
  • GBP 2
(5 pages)
30 August 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 June 2011Registered office address changed from 10 Brymner Street Greenock Inverclyde PA15 1EA on 29 June 2011 (2 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 June 2009Return made up to 22/05/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 February 2009Registered office changed on 28/02/2009 from 9 duff street greenock inverclyde PA15 1DB (1 page)
28 February 2009Director's change of particulars / mark mceleny / 23/02/2009 (1 page)
26 September 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2007Incorporation (13 pages)