Company NameMantaleda (Manufacturing) Limited
DirectorsDavid Robert Beardsworth and Adrian John Beauchamp
Company StatusDissolved
Company Number02446466
CategoryPrivate Limited Company
Incorporation Date24 November 1989(34 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Robert Beardsworth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressScruton House Cottage
Scruton
Northallerton
North Yorkshire
DL7 0RL
Director NameAdrian John Beauchamp
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address36 Cockpit Hill
Brompton
Northallerton
North Yorkshire
DL6 2RH
Secretary NameJoy Beardsworth
NationalityBritish
StatusCurrent
Appointed24 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressSoruton House Cottage
Soruton
Northallerton
North Yorkshire
DL7 0RL

Location

Registered AddressC/O John B Taylor & Co
8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

10 October 1998Dissolved (1 page)
10 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 1998Liquidators statement of receipts and payments (6 pages)
23 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
5 September 1996Appointment of a voluntary liquidator (2 pages)
5 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 1996Registered office changed on 09/08/96 from: scruton house cottage scruton northallerton north yorkshire DL7 orl (1 page)
15 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 May 1996Ad 03/05/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
15 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 December 1995Return made up to 24/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1995Full accounts made up to 31 May 1995 (9 pages)