Company NameMandev International Limited
Company StatusDissolved
Company Number00594064
CategoryPrivate Limited Company
Incorporation Date21 November 1957(66 years, 5 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameVictor G.Powell Associates Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David George Richard Powell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(34 years, 6 months after company formation)
Appointment Duration30 years, 10 months (closed 07 March 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
Director NameMrs Sarah Elizabeth Powell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(34 years, 6 months after company formation)
Appointment Duration30 years, 10 months (closed 07 March 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
Secretary NameMrs Sarah Elizabeth Powell
NationalityBritish
StatusClosed
Appointed15 May 1992(34 years, 6 months after company formation)
Appointment Duration30 years, 10 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
Director NameMr Nigel John Coward
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(34 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 December 2006)
RoleComputer Systems Designer
Correspondence AddressMeadowhurst
Second Drift, Wothorpe
Stamford
Lincolnshire
PE9 3JH
Director NameCarol Jane Morley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(36 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 March 2000)
RoleDirector Of Customer Services
Correspondence AddressPine Tree House
Sycamore Lane
Wymndham
Leicestershire
LE2 2AY
Director NameMrs Joanne Amy Helen Powell
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(58 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 April 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF

Contact

Websitemandev.com
Email address[email protected]
Telephone01733 687117
Telephone regionPeterborough

Location

Registered Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

900 at £1Sarah Elizabeth Powell
90.00%
Ordinary
100 at £1Elaine Coward
10.00%
Ordinary

Financials

Year2014
Net Worth£59,608
Cash£82,278
Current Liabilities£28,114

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

27 March 1991Delivered on: 9 April 1991
Satisfied on: 23 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charnwood house, wistow way, orton wistow, peterborough, cambridgeshire t/n- cb 121514.
Fully Satisfied
20 October 1988Delivered on: 2 November 1988
Satisfied on: 30 November 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 July 2017Notification of David George Richard Powell as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
3 July 2017Notification of Sarah Elizabeth Powell as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
6 October 2016Appointment of Mrs Joanne Amy Helen Powell as a director on 15 August 2016 (2 pages)
7 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
19 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2011Director's details changed for David George Richard Powell on 1 January 2011 (2 pages)
20 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
20 June 2011Secretary's details changed for Mrs Sarah Elizabeth Powell on 1 January 2011 (1 page)
20 June 2011Director's details changed for Mrs Sarah Elizabeth Powell on 1 January 2011 (2 pages)
20 June 2011Director's details changed for David George Richard Powell on 1 January 2011 (2 pages)
20 June 2011Secretary's details changed for Mrs Sarah Elizabeth Powell on 1 January 2011 (1 page)
20 June 2011Director's details changed for Mrs Sarah Elizabeth Powell on 1 January 2011 (2 pages)
20 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for David George Richard Powell on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mrs Sarah Elizabeth Powell on 1 January 2010 (2 pages)
26 May 2010Director's details changed for David George Richard Powell on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mrs Sarah Elizabeth Powell on 1 January 2010 (2 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
21 April 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
29 May 2008Return made up to 01/05/08; full list of members (4 pages)
14 April 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Return made up to 01/05/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 February 2007Director resigned (1 page)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Return made up to 01/05/05; full list of members (3 pages)
19 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
16 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
15 May 2003Return made up to 01/05/03; full list of members (7 pages)
27 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 May 2001Return made up to 01/05/01; full list of members (7 pages)
26 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 May 2000Return made up to 01/05/00; full list of members (7 pages)
6 April 2000Director resigned (1 page)
10 June 1999Director's particulars changed (1 page)
10 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1998Return made up to 01/05/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Return made up to 01/05/97; no change of members
  • 363(287) ‐ Registered office changed on 03/06/97
(4 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 May 1996Return made up to 01/05/96; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 September 1995Ad 18/08/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
5 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 September 1995£ nc 100/1000 18/08/95 (1 page)
23 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)