Company NameMandale Engineering Limited
Company StatusDissolved
Company Number01447985
CategoryPrivate Limited Company
Incorporation Date11 September 1979(44 years, 8 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameThomas William Moore
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 17 June 2003)
RoleEngineer
Correspondence Address151 Oxford Road
Middlesbrough
Cleveland
TS5 5EA
Secretary NameValerie Moore
NationalityBritish
StatusClosed
Appointed28 January 1998(18 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address151 Oxford Road
Linthorpe
Middlesbrough
Cleveland
TS5 5EA
Director NameJames Henry Moore
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 1999)
RoleEngineer
Correspondence Address47 Sherwood Road
Thornaby
Cleveland
TS17 0DT
Secretary NameJames Henry Moore
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 January 1998)
RoleCompany Director
Correspondence Address47 Sherwood Road
Thornaby
Cleveland
TS17 0DT

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£359,907
Cash£342,436
Current Liabilities£4,520

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
13 January 2003Return made up to 04/12/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
31 December 2001Return made up to 04/12/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
2 January 2001Return made up to 04/12/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 January 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 March 1999Accounts for a small company made up to 31 October 1997 (7 pages)
2 March 1999Return made up to 04/12/98; full list of members (6 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Return made up to 04/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
5 February 1997Return made up to 04/12/96; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
12 December 1995Return made up to 04/12/95; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)