Company NameMandale Properties Limited
Company StatusDissolved
Company Number02983628
CategoryPrivate Limited Company
Incorporation Date26 October 1994(29 years, 6 months ago)
Dissolution Date15 August 2012 (11 years, 8 months ago)
Previous NameReadtime Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(6 days after company formation)
Appointment Duration17 years, 9 months (closed 15 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltergill Hall
Low Worsall
Yarm
Cleveland
TS15 9PG
Director NameMr Joseph Darragh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(2 years, 5 months after company formation)
Appointment Duration15 years, 4 months (closed 15 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Old Smithy Stainsby Hall Farm
Thornaby
Stockton-On-Tees
Cleveland
TS17 9LG
Secretary NameMr Joseph Darragh
NationalityBritish
StatusClosed
Appointed03 April 1997(2 years, 5 months after company formation)
Appointment Duration15 years, 4 months (closed 15 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Old Smithy Stainsby Hall Farm
Thornaby
Stockton-On-Tees
Cleveland
TS17 9LG
Secretary NameMrs Paula Davidson
NationalityBritish
StatusClosed
Appointed12 March 2002(7 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Annigate Close
Wynyard
Billingham
Cleveland
TS22 5ST
Secretary NameMr Simon Michael Feasey
NationalityBritish
StatusResigned
Appointed01 November 1994(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 03 April 1997)
RoleCompany Director
Correspondence Address25 Woodrush
Coulby Newham
Middlesbrough
Cleveland
Tsb 0xb
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBegbies Traynor (Central) Llp
2nd Floor Waterloo House Teesdale South
Thornaby-On-Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth-£139,966
Cash£18
Current Liabilities£139,984

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2012Final Gazette dissolved following liquidation (1 page)
15 August 2012Final Gazette dissolved following liquidation (1 page)
15 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
15 May 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
31 March 2011Statement of affairs with form 4.19 (6 pages)
31 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-21
(1 page)
31 March 2011Appointment of a voluntary liquidator (1 page)
31 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2011Appointment of a voluntary liquidator (1 page)
31 March 2011Statement of affairs with form 4.19 (6 pages)
10 March 2011Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 10 March 2011 (2 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 2
(6 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 2
(6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
16 July 2009Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD (1 page)
16 July 2009Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD (1 page)
6 July 2009Director and secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
6 July 2009Director and Secretary's Change of Particulars / joseph darragh / 06/07/2009 / HouseName/Number was: , now: 6; Street was: 34 cheltenham court, now: the old smithy; Area was: darlington road middleton st george, now: stainsby hill farm thornaby; Post Town was: darlington, now: stockton on tees; Region was: county durham, now: ; Post Code was: DL2 1 (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
25 November 2008Return made up to 26/10/08; full list of members (4 pages)
25 November 2008Return made up to 26/10/08; full list of members (4 pages)
13 February 2008Registered office changed on 13/02/08 from: mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2XW (1 page)
13 February 2008Registered office changed on 13/02/08 from: mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2XW (1 page)
13 February 2008Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page)
13 February 2008Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page)
14 November 2007Return made up to 26/10/07; full list of members (3 pages)
14 November 2007Return made up to 26/10/07; full list of members (3 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
7 February 2007Full accounts made up to 31 March 2006 (12 pages)
7 February 2007Full accounts made up to 31 March 2006 (12 pages)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
10 November 2006Return made up to 26/10/06; full list of members (3 pages)
10 November 2006Return made up to 26/10/06; full list of members (3 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 November 2005Return made up to 26/10/05; full list of members (7 pages)
18 November 2005Return made up to 26/10/05; full list of members (7 pages)
8 November 2004Return made up to 26/10/04; full list of members (7 pages)
8 November 2004Return made up to 26/10/04; full list of members (7 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 July 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2004Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Return made up to 26/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2003Return made up to 26/10/03; full list of members (7 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 December 2002Secretary's particulars changed;director's particulars changed (1 page)
31 December 2002Secretary's particulars changed;director's particulars changed (1 page)
24 December 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
24 December 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
13 November 2002Return made up to 26/10/02; full list of members (7 pages)
13 November 2002Return made up to 26/10/02; full list of members (7 pages)
1 October 2002Secretary's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: mandale house wetherby close portrack interchange business park stockton on tees TS18 2SJ (1 page)
17 January 2002Registered office changed on 17/01/02 from: mandale house wetherby close portrack interchange business park stockton on tees TS18 2SJ (1 page)
16 November 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
16 November 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
5 November 2001Return made up to 26/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2001Return made up to 26/10/01; full list of members (6 pages)
16 May 2001Secretary's particulars changed;director's particulars changed (1 page)
16 May 2001Secretary's particulars changed;director's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
8 December 2000Return made up to 26/10/00; full list of members (6 pages)
8 December 2000Return made up to 26/10/00; full list of members (6 pages)
30 June 2000Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX (1 page)
30 June 2000Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX (1 page)
4 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
4 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
2 November 1999Return made up to 26/10/99; full list of members (6 pages)
2 November 1999Return made up to 26/10/99; full list of members (6 pages)
14 June 1999Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT (1 page)
14 June 1999Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT (1 page)
18 January 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
18 January 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
18 August 1998Registered office changed on 18/08/98 from: richard house victoria view sorbonne close teesdale park thornaby stockon on tees cleveland TS17 6DF (1 page)
18 August 1998Registered office changed on 18/08/98 from: richard house victoria view sorbonne close teesdale park thornaby stockon on tees cleveland TS17 6DF (1 page)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
16 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 October 1997Return made up to 26/10/97; no change of members (7 pages)
29 October 1997Return made up to 26/10/97; no change of members (7 pages)
19 June 1997Return made up to 26/10/96; full list of members (8 pages)
19 June 1997Registered office changed on 19/06/97 from: richard house victoria view sorbonne close teesdale park thornaby stockton-on-tees cleveland TS17 6DF (1 page)
19 June 1997Return made up to 26/10/96; full list of members (8 pages)
19 June 1997Registered office changed on 19/06/97 from: richard house victoria view sorbonne close teesdale park thornaby stockton-on-tees cleveland TS17 6DF (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
28 January 1997Accounts for a small company made up to 31 October 1995 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Accounts for a small company made up to 31 October 1995 (8 pages)
7 November 1996Registered office changed on 07/11/96 from: 3RD floor christine house sorbonne close thornaby cleveland TS17 6DA (1 page)
7 November 1996Registered office changed on 07/11/96 from: 3RD floor christine house sorbonne close thornaby cleveland TS17 6DA (1 page)
4 March 1996Accounting reference date shortened from 31/10 to 31/03 (1 page)
4 March 1996Accounting reference date shortened from 31/10 to 31/03 (1 page)
15 November 1995Return made up to 26/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 1995Return made up to 26/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)