Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director Name | Mr David Jeremy Menton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 July 2013(22 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Stephen Miles Robinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2013(22 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Philip Simon Shapiro |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2013(22 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Donald Welsh |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HS |
Director Name | Mr Andrew John Wilson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 day after company formation) |
Appointment Duration | 22 years, 4 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rectory Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1XP |
Secretary Name | Mr Andrew Michael Rome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 day after company formation) |
Appointment Duration | 1 year (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 4 Whitebridge Parkway Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5LU |
Secretary Name | Mr Donald Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HS |
Secretary Name | Mr Neil Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 18 July 2013) |
Role | Co Director, Fcca |
Country of Residence | England |
Correspondence Address | 21 Woolsington Park South Woolsington Newcastle Upon Tyne NE13 8BJ |
Director Name | Mr Neil Richard Wilson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(6 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 18 July 2013) |
Role | Co Director, Fcca |
Country of Residence | England |
Correspondence Address | 21 Woolsington Park South Woolsington Newcastle Upon Tyne NE13 8BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
50k at £1 | Mandata (Management & Data Services) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | Application to strike the company off the register (3 pages) |
6 December 2013 | Application to strike the company off the register (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 September 2013 | Termination of appointment of Andrew Wilson as a director (1 page) |
9 September 2013 | Termination of appointment of Andrew John Wilson as a director on 18 July 2013 (1 page) |
23 July 2013 | Satisfaction of charge 4 in full (1 page) |
23 July 2013 | Appointment of Mr David Jeremy Menton as a director (2 pages) |
23 July 2013 | Appointment of Mr Alexander Charles Spencer Bowden as a director (2 pages) |
23 July 2013 | Appointment of Mr Philip Simon Shapiro as a director on 18 July 2013 (2 pages) |
23 July 2013 | Appointment of Mr Philip Simon Shapiro as a director (2 pages) |
23 July 2013 | Satisfaction of charge 4 in full (1 page) |
23 July 2013 | Termination of appointment of Neil Richard Wilson as a secretary on 18 July 2013 (1 page) |
23 July 2013 | Appointment of Mr David Jeremy Menton as a director on 18 July 2013 (2 pages) |
23 July 2013 | Appointment of Mr Stephen Miles Robinson as a director on 18 July 2013 (2 pages) |
23 July 2013 | Appointment of Mr Alexander Charles Spencer Bowden as a director on 18 July 2013 (2 pages) |
23 July 2013 | Termination of appointment of Neil Wilson as a director (1 page) |
23 July 2013 | Appointment of Mr Stephen Miles Robinson as a director (2 pages) |
23 July 2013 | Termination of appointment of Neil Richard Wilson as a director on 18 July 2013 (1 page) |
23 July 2013 | Termination of appointment of Neil Wilson as a secretary (1 page) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Registered office address changed from 80 Great Lime Road, Westmoor Newcastle upon Tyne Tyne & Wear NE12 7AL on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from 80 Great Lime Road, Westmoor Newcastle upon Tyne Tyne & Wear NE12 7AL on 27 October 2010 (1 page) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 March 2010 | Director's details changed for Neil Richard Wilson on 26 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Neil Richard Wilson on 26 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Andrew John Wilson on 26 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Andrew John Wilson on 26 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
23 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 May 2008 | Director and Secretary's Change of Particulars / neil wilson / 20/10/2006 / HouseName/Number was: , now: 21; Street was: 6 dodds farm, now: woolsingtoon park south; Area was: princes meadow gosforth, now: woolsington; Region was: , now: tyne & wear; Post Code was: NE3 4SF, now: NE13 8BJ; Country was: , now: england; Occupation was: , now: co direct (1 page) |
20 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
20 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
20 May 2008 | Director and secretary's change of particulars / neil wilson / 20/10/2006 (1 page) |
4 September 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
4 September 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
27 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
29 June 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
29 June 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
4 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
3 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
3 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: moor park house darras drive north shields tyne & wear NE29 8AS (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: moor park house darras drive north shields tyne & wear NE29 8AS (1 page) |
23 March 2005 | Return made up to 26/02/05; full list of members (3 pages) |
23 March 2005 | Return made up to 26/02/05; full list of members
|
4 January 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
4 January 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
23 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
6 January 2004 | Accounts for a small company made up to 28 February 2003 (4 pages) |
6 January 2004 | Accounts for a small company made up to 28 February 2003 (4 pages) |
18 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
11 October 2002 | Accounts for a small company made up to 28 February 2002 (4 pages) |
11 October 2002 | Accounts for a small company made up to 28 February 2002 (4 pages) |
15 March 2002 | Return made up to 26/02/02; full list of members
|
15 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
18 December 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
7 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 26/02/00; full list of members
|
30 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
10 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
10 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
10 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
18 February 1998 | Return made up to 26/02/98; full list of members
|
18 February 1998 | Return made up to 26/02/98; full list of members (6 pages) |
5 August 1997 | Particulars of mortgage/charge (4 pages) |
5 August 1997 | Particulars of mortgage/charge (4 pages) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
29 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
29 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
29 July 1997 | Particulars of mortgage/charge (6 pages) |
29 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
29 July 1997 | Particulars of mortgage/charge (6 pages) |
22 July 1997 | Application for reregistration from PLC to private (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | Application for reregistration from PLC to private (1 page) |
22 July 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 July 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 July 1997 | Re-registration of Memorandum and Articles (10 pages) |
22 July 1997 | Re-registration of Memorandum and Articles (10 pages) |
22 July 1997 | Resolutions
|
2 June 1997 | Full group accounts made up to 28 February 1997 (19 pages) |
2 June 1997 | Full group accounts made up to 28 February 1997 (19 pages) |
12 March 1997 | Return made up to 26/02/97; no change of members (4 pages) |
12 March 1997 | Return made up to 26/02/97; no change of members (4 pages) |
4 August 1996 | Full group accounts made up to 29 February 1996 (19 pages) |
4 August 1996 | Full group accounts made up to 29 February 1996 (19 pages) |
27 February 1996 | Return made up to 26/02/96; no change of members (4 pages) |
27 February 1996 | Return made up to 26/02/96; no change of members
|
28 June 1995 | Full group accounts made up to 28 February 1995 (20 pages) |
28 June 1995 | Full group accounts made up to 28 February 1995 (20 pages) |
20 March 1995 | Return made up to 26/02/95; full list of members (6 pages) |
20 March 1995 | Return made up to 26/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
23 April 1991 | Memorandum and Articles of Association (13 pages) |
23 April 1991 | Memorandum and Articles of Association (13 pages) |
26 February 1991 | Incorporation (10 pages) |
26 February 1991 | Incorporation (10 pages) |