Company NameMandata Group Limited
Company StatusDissolved
Company Number02585678
CategoryPrivate Limited Company
Incorporation Date26 February 1991(33 years, 1 month ago)
Dissolution Date1 April 2014 (10 years ago)
Previous NameTowernet Public Limited Company

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alexander Charles Spencer Bowden
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(22 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr David Jeremy Menton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed18 July 2013(22 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Stephen Miles Robinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(22 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Philip Simon Shapiro
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(22 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Donald Welsh
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 22 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Court
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HS
Director NameMr Andrew John Wilson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 day after company formation)
Appointment Duration22 years, 4 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Rectory Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XP
Secretary NameMr Andrew Michael Rome
NationalityBritish
StatusResigned
Appointed27 February 1991(1 day after company formation)
Appointment Duration1 year (resigned 18 March 1992)
RoleCompany Director
Correspondence Address4 Whitebridge Parkway
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LU
Secretary NameMr Donald Welsh
NationalityBritish
StatusResigned
Appointed18 March 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Court
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HS
Secretary NameMr Neil Richard Wilson
NationalityBritish
StatusResigned
Appointed20 October 1994(3 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 18 July 2013)
RoleCo Director, Fcca
Country of ResidenceEngland
Correspondence Address21 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameMr Neil Richard Wilson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(6 years, 4 months after company formation)
Appointment Duration16 years (resigned 18 July 2013)
RoleCo Director, Fcca
Country of ResidenceEngland
Correspondence Address21 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Shareholders

50k at £1Mandata (Management & Data Services) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013Application to strike the company off the register (3 pages)
6 December 2013Application to strike the company off the register (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 September 2013Termination of appointment of Andrew Wilson as a director (1 page)
9 September 2013Termination of appointment of Andrew John Wilson as a director on 18 July 2013 (1 page)
23 July 2013Satisfaction of charge 4 in full (1 page)
23 July 2013Appointment of Mr David Jeremy Menton as a director (2 pages)
23 July 2013Appointment of Mr Alexander Charles Spencer Bowden as a director (2 pages)
23 July 2013Appointment of Mr Philip Simon Shapiro as a director on 18 July 2013 (2 pages)
23 July 2013Appointment of Mr Philip Simon Shapiro as a director (2 pages)
23 July 2013Satisfaction of charge 4 in full (1 page)
23 July 2013Termination of appointment of Neil Richard Wilson as a secretary on 18 July 2013 (1 page)
23 July 2013Appointment of Mr David Jeremy Menton as a director on 18 July 2013 (2 pages)
23 July 2013Appointment of Mr Stephen Miles Robinson as a director on 18 July 2013 (2 pages)
23 July 2013Appointment of Mr Alexander Charles Spencer Bowden as a director on 18 July 2013 (2 pages)
23 July 2013Termination of appointment of Neil Wilson as a director (1 page)
23 July 2013Appointment of Mr Stephen Miles Robinson as a director (2 pages)
23 July 2013Termination of appointment of Neil Richard Wilson as a director on 18 July 2013 (1 page)
23 July 2013Termination of appointment of Neil Wilson as a secretary (1 page)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 50,000
(5 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 50,000
(5 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
27 October 2010Registered office address changed from 80 Great Lime Road, Westmoor Newcastle upon Tyne Tyne & Wear NE12 7AL on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 80 Great Lime Road, Westmoor Newcastle upon Tyne Tyne & Wear NE12 7AL on 27 October 2010 (1 page)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 March 2010Director's details changed for Neil Richard Wilson on 26 February 2010 (2 pages)
18 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Neil Richard Wilson on 26 February 2010 (2 pages)
18 March 2010Director's details changed for Mr Andrew John Wilson on 26 February 2010 (2 pages)
18 March 2010Director's details changed for Mr Andrew John Wilson on 26 February 2010 (2 pages)
18 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 April 2009Return made up to 26/02/09; full list of members (3 pages)
23 April 2009Return made up to 26/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 May 2008Director 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 2008Return made up to 26/02/08; full list of members (3 pages)
20 May 2008Return made up to 26/02/08; full list of members (3 pages)
20 May 2008Director and secretary's change of particulars / neil wilson / 20/10/2006 (1 page)
4 September 2007Accounts for a small company made up to 28 February 2007 (6 pages)
4 September 2007Accounts for a small company made up to 28 February 2007 (6 pages)
27 March 2007Return made up to 26/02/07; full list of members (2 pages)
27 March 2007Return made up to 26/02/07; full list of members (2 pages)
29 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
29 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
4 April 2006Location of register of members (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Return made up to 26/02/06; full list of members (2 pages)
4 April 2006Return made up to 26/02/06; full list of members (2 pages)
3 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
3 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
9 December 2005Registered office changed on 09/12/05 from: moor park house darras drive north shields tyne & wear NE29 8AS (1 page)
9 December 2005Registered office changed on 09/12/05 from: moor park house darras drive north shields tyne & wear NE29 8AS (1 page)
23 March 2005Return made up to 26/02/05; full list of members (3 pages)
23 March 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (7 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (7 pages)
23 March 2004Return made up to 26/02/04; full list of members (7 pages)
23 March 2004Return made up to 26/02/04; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 28 February 2003 (4 pages)
6 January 2004Accounts for a small company made up to 28 February 2003 (4 pages)
18 March 2003Return made up to 26/02/03; full list of members (7 pages)
18 March 2003Return made up to 26/02/03; full list of members (7 pages)
11 October 2002Accounts for a small company made up to 28 February 2002 (4 pages)
11 October 2002Accounts for a small company made up to 28 February 2002 (4 pages)
15 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2002Return made up to 26/02/02; full list of members (6 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Accounts for a small company made up to 28 February 2001 (4 pages)
18 December 2001Accounts for a small company made up to 28 February 2001 (4 pages)
6 March 2001Return made up to 26/02/01; full list of members (6 pages)
6 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
7 March 2000Return made up to 26/02/00; full list of members (6 pages)
7 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1999Full accounts made up to 28 February 1999 (9 pages)
30 December 1999Full accounts made up to 28 February 1999 (9 pages)
10 March 1999Return made up to 26/02/99; no change of members (4 pages)
10 March 1999Return made up to 26/02/99; no change of members (4 pages)
10 December 1998Full accounts made up to 28 February 1998 (10 pages)
10 December 1998Full accounts made up to 28 February 1998 (10 pages)
18 February 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Return made up to 26/02/98; full list of members (6 pages)
5 August 1997Particulars of mortgage/charge (4 pages)
5 August 1997Particulars of mortgage/charge (4 pages)
30 July 1997Particulars of mortgage/charge (7 pages)
30 July 1997Particulars of mortgage/charge (7 pages)
29 July 1997Declaration of assistance for shares acquisition (8 pages)
29 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
29 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
29 July 1997Declaration of assistance for shares acquisition (8 pages)
29 July 1997Declaration of assistance for shares acquisition (8 pages)
29 July 1997Particulars of mortgage/charge (6 pages)
29 July 1997Declaration of assistance for shares acquisition (8 pages)
29 July 1997Particulars of mortgage/charge (6 pages)
22 July 1997Application for reregistration from PLC to private (1 page)
22 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
22 July 1997Application for reregistration from PLC to private (1 page)
22 July 1997Certificate of re-registration from Public Limited Company to Private (1 page)
22 July 1997Certificate of re-registration from Public Limited Company to Private (1 page)
22 July 1997Re-registration of Memorandum and Articles (10 pages)
22 July 1997Re-registration of Memorandum and Articles (10 pages)
22 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
2 June 1997Full group accounts made up to 28 February 1997 (19 pages)
2 June 1997Full group accounts made up to 28 February 1997 (19 pages)
12 March 1997Return made up to 26/02/97; no change of members (4 pages)
12 March 1997Return made up to 26/02/97; no change of members (4 pages)
4 August 1996Full group accounts made up to 29 February 1996 (19 pages)
4 August 1996Full group accounts made up to 29 February 1996 (19 pages)
27 February 1996Return made up to 26/02/96; no change of members (4 pages)
27 February 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 June 1995Full group accounts made up to 28 February 1995 (20 pages)
28 June 1995Full group accounts made up to 28 February 1995 (20 pages)
20 March 1995Return made up to 26/02/95; full list of members (6 pages)
20 March 1995Return made up to 26/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
23 April 1991Memorandum and Articles of Association (13 pages)
23 April 1991Memorandum and Articles of Association (13 pages)
26 February 1991Incorporation (10 pages)
26 February 1991Incorporation (10 pages)