Company NameMandale Reproductions Limited
Company StatusDissolved
Company Number03751616
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date19 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Ann Lloyd
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressNewby House
Newby
Middlesbrough
Cleveland
TS8 0AE
Director NameJohn David Lloyd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleFurniture Retailer
Correspondence AddressNewby House
Newby
Middlesbrough
Cleveland
TS8 0AE
Secretary NameMrs Ann Lloyd
NationalityBritish
StatusClosed
Appointed31 May 2002(3 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 19 July 2010)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressNewby House
Newby
Middlesbrough
Cleveland
TS8 0AE
Secretary NameMark John Lloyd
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 The Stables
Wynyard Park Wynyard Village
Billingham
Cleveland
TS22 1VV
Director NameMark John Lloyd
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2002)
RoleStore & General Manager
Correspondence Address54 The Stables
Wynyard Park Wynyard Village
Billingham
Cleveland
TS22 1VV
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£20,074
Cash£751
Current Liabilities£529,098

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2010Final Gazette dissolved following liquidation (1 page)
19 April 2010Notice of move from Administration to Dissolution on 14 April 2010 (1 page)
19 April 2010Administrator's progress report to 13 April 2010 (7 pages)
19 April 2010Notice of move from Administration to Dissolution (1 page)
19 April 2010Administrator's progress report to 13 April 2010 (7 pages)
13 November 2009Administrator's progress report to 23 October 2009 (11 pages)
13 November 2009Administrator's progress report to 23 October 2009 (11 pages)
25 September 2009Notice of extension of period of Administration (1 page)
25 September 2009Notice of extension of period of Administration (1 page)
29 April 2009Administrator's progress report to 23 April 2009 (20 pages)
29 April 2009Administrator's progress report to 23 April 2009 (20 pages)
8 December 2008Statement of administrator's proposal (33 pages)
8 December 2008Statement of administrator's proposal (33 pages)
4 November 2008Registered office changed on 04/11/2008 from unit 6 collectables retail park portrack lane stockton on tees TS18 2LX (1 page)
4 November 2008Registered office changed on 04/11/2008 from unit 6 collectables retail park portrack lane stockton on tees TS18 2LX (1 page)
31 October 2008Appointment of an administrator (1 page)
31 October 2008Appointment of an administrator (1 page)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 14/04/07; full list of members (2 pages)
5 June 2007Return made up to 14/04/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2006Return made up to 14/04/06; full list of members (2 pages)
10 May 2006Return made up to 14/04/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 May 2005Return made up to 14/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(3 pages)
27 May 2005Return made up to 14/04/05; full list of members (3 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 May 2004Return made up to 14/04/04; full list of members (7 pages)
5 May 2004Return made up to 14/04/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 April 2003Return made up to 14/04/03; full list of members (7 pages)
8 April 2003Return made up to 14/04/03; full list of members (7 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 June 2002Secretary resigned;director resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned;director resigned (1 page)
15 June 2002New secretary appointed (2 pages)
17 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2002Return made up to 14/04/02; full list of members (7 pages)
19 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 May 2001Return made up to 14/04/01; full list of members (7 pages)
9 May 2001Return made up to 14/04/01; full list of members (7 pages)
10 December 2000Accounts made up to 31 March 2000 (3 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 May 2000Return made up to 14/04/00; full list of members (7 pages)
26 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2000Particulars of mortgage/charge (4 pages)
11 May 2000Particulars of mortgage/charge (4 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
14 April 1999Incorporation (21 pages)