Company NameMandale Residential Management Company Limited
Company StatusDissolved
Company Number04980161
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 4 months ago)
Dissolution Date15 August 2012 (11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Ian Harrman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSaltergill Hall
Low Worsall
Yarm
TS15 9PG
Secretary NameMr Joseph Darragh
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
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
Appointed01 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Annigate Close
Wynyard
Billingham
Cleveland
TS22 5ST
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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-£16,335
Cash£738
Current Liabilities£18,956

Accounts

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

Filing History

22 November 2019Bona Vacantia disclaimer (1 page)
22 November 2019Bona Vacantia disclaimer (1 page)
22 November 2019Bona Vacantia disclaimer (1 page)
22 November 2019Bona Vacantia disclaimer (1 page)
17 July 2015Bona Vacantia disclaimer (1 page)
17 July 2015Bona Vacantia disclaimer (1 page)
29 August 2014Bona Vacantia disclaimer (1 page)
29 August 2014Bona Vacantia disclaimer (1 page)
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 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-21
(1 page)
31 March 2011Statement of affairs with form 4.19 (6 pages)
31 March 2011Statement of affairs with form 4.19 (6 pages)
31 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2011Appointment of a voluntary liquidator (1 page)
31 March 2011Appointment of a voluntary liquidator (1 page)
10 March 2011Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD United Kingdom 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 United Kingdom on 10 March 2011 (2 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 1
(5 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 1
(5 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 1
(5 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 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2010Total exemption small company accounts 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)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
16 July 2009Registered office changed on 16/07/2009 from mandale house unit 2 sedgefield way portrack interchange business park stockton on tees TS182SG (1 page)
16 July 2009Registered office changed on 16/07/2009 from mandale house unit 2 sedgefield way portrack interchange business park stockton on tees TS182SG (1 page)
6 July 2009Secretary'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 1JU, now: TS17 (1 page)
6 July 2009Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Return made up to 01/12/08; full list of members (3 pages)
9 January 2009Return made up to 01/12/08; full list of members (3 pages)
12 December 2007Return made up to 01/12/07; full list of members (2 pages)
12 December 2007Return made up to 01/12/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2006 (6 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)
15 December 2006Return made up to 01/12/06; full list of members (2 pages)
15 December 2006Return made up to 01/12/06; full list of members (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (9 pages)
1 February 2006Full accounts made up to 31 March 2005 (9 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Secretary's particulars changed (1 page)
14 December 2005Return made up to 01/12/05; full list of members (7 pages)
14 December 2005Return made up to 01/12/05; full list of members (7 pages)
15 December 2004Return made up to 01/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2004Return made up to 01/12/04; full list of members (7 pages)
23 July 2004Secretary's particulars changed (1 page)
23 July 2004Secretary's particulars changed (1 page)
6 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Registered office changed on 06/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004Registered office changed on 06/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 December 2003Incorporation (31 pages)