Company NameMandale Mortgage Solutions Ltd
Company StatusDissolved
Company Number06969891
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Anthony Draffan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(6 days after company formation)
Appointment Duration3 years, 5 months (closed 08 January 2013)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address66 Meridian Way
Stockton-On-Tees
Cleveland
TS18 4QH
Secretary NameMr Mark Anthony Draffan
NationalityBritish
StatusClosed
Appointed28 July 2009(6 days after company formation)
Appointment Duration3 years, 5 months (closed 08 January 2013)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address66 Meridian Way
Stockton-On-Tees
Cleveland
TS18 4QH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address23 Yarm Road
Stockton Upon Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

52.4k at £1Pershing Nominees LTD A/c Eclt
99.81%
Ordinary B
100 at £1Mark Draffan
0.19%
Ordinary A

Financials

Year2014
Net Worth£10,684
Cash£10,322
Current Liabilities£1,535

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 52,494
(5 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 52,494
(5 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mark Anthony Draffan on 1 July 2010 (2 pages)
14 September 2010Director's details changed for Mark Anthony Draffan on 1 July 2010 (2 pages)
14 September 2010Director's details changed for Mark Anthony Draffan on 1 July 2010 (2 pages)
13 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 52,494
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 52,494
(4 pages)
13 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
9 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
10 October 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
10 October 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
30 September 2009Nc inc already adjusted 22/09/09 (1 page)
30 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2009Ad 22/09/09\gbp si 20000@1=20000\gbp ic 100/20100\ (2 pages)
30 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2009Ad 22/09/09 gbp si 20000@1=20000 gbp ic 100/20100 (2 pages)
30 September 2009Nc inc already adjusted 22/09/09 (1 page)
12 August 2009Ad 28/07/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
12 August 2009Director and secretary appointed mark anthony draffan (1 page)
12 August 2009Ad 28/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2009Director and secretary appointed mark anthony draffan (1 page)
23 July 2009Appointment Terminated Director yomtov jacobs (1 page)
23 July 2009Appointment terminated director yomtov jacobs (1 page)
22 July 2009Incorporation (9 pages)
22 July 2009Incorporation (9 pages)