Company NameMangrove Developments Limited
Company StatusDissolved
Company Number05600590
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Dissolution Date25 July 2019 (4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeffrey Forster
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mangrove Close
Newcastle
NE5 1YA
Director NameNeil Graham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence AddressStable Cottage
Hexham Road
Heddon On The Wall
Newcastle
NE15 9QJ
Secretary NameNeil Graham
NationalityBritish
StatusClosed
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Cottage
Hexham Road
Heddon On The Wall
Newcastle
NE15 9QJ

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2012
Net Worth£1,284
Cash£50,264
Current Liabilities£369,877

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (8 pages)
31 December 2015Registered office address changed from Heddon Library & Business Centre Towne Gate Heddon on the Wall Newcastle upon Tyne Tyne & Wear NE15 0EJ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 31 December 2015 (2 pages)
24 December 2015Statement of affairs with form 4.19 (5 pages)
24 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
(1 page)
24 December 2015Appointment of a voluntary liquidator (1 page)
11 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(6 pages)
6 December 2013Registered office address changed from Unit 24 Redburn Industrial Estate Westerhope Newcastle NE5 1NB on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from Unit 24 Redburn Industrial Estate Westerhope Newcastle NE5 1NB on 6 December 2013 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
7 August 2012Registered office address changed from Unit 24 Redburn Ind Est Westerhope Newcastle upon Tyne NE5 1NF on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Unit 24 Redburn Ind Est Westerhope Newcastle upon Tyne NE5 1NF on 7 August 2012 (1 page)
13 June 2012Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 July 2011Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ United Kingdom on 19 July 2011 (2 pages)
12 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
29 October 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
28 October 2009Director's details changed for Neil Graham on 24 October 2009 (2 pages)
28 October 2009Director's details changed for Jeffrey Forster on 24 October 2009 (2 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
22 December 2008Return made up to 24/10/08; full list of members (4 pages)
28 November 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
22 July 2008Return made up to 24/10/07; full list of members (4 pages)
21 July 2008Registered office changed on 21/07/2008 from c/o aws accountancy 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page)
29 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 January 2007Return made up to 24/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2006Registered office changed on 06/06/06 from: stable cottage hexham road newcastle upon tyne NE15 9QU (1 page)
15 November 2005Director's particulars changed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 260 hexham road, throckley newcastle upon tyne tyne & wear NE15 9QU (2 pages)
24 October 2005Incorporation (19 pages)