Company NameMandex Limited
DirectorsEdward David Forsyth and Margaret Forsyth
Company StatusDissolved
Company Number04235784
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameEdward David Forsyth
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 9 months
RoleAdvertising Promotions
Correspondence Address11 Ashton Heath
Ashton In Makerfield
Wigan
Lancashire
WN4 9JL
Director NameMargaret Forsyth
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 9 months
RoleAdvertising Promotions
Correspondence Address11 Ashton Heath
Ashton In Makerfield
Wigan
Lancashire
WN4 9JL
Secretary NameEdward David Forsyth
NationalityBritish
StatusCurrent
Appointed02 July 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 9 months
RoleAdvertising Promotions
Correspondence Address11 Ashton Heath
Ashton In Makerfield
Wigan
Lancashire
WN4 9JL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 March 2004Dissolved (1 page)
9 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2002Statement of affairs (5 pages)
20 September 2002Appointment of a voluntary liquidator (1 page)
2 September 2002Registered office changed on 02/09/02 from: 11 ashton heath ashton in makerfield wigan lancashire WN4 9JL (1 page)
15 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
11 September 2001Registered office changed on 11/09/01 from: 7A gerard street ashton in makerfield wigan lancashire WN4 9AG (1 page)
10 July 2001Registered office changed on 10/07/01 from: 11 ashton heath ashton in makerfield wigan lancashire WN4 9JZ (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New secretary appointed;new director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Registered office changed on 27/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 June 2001Incorporation (7 pages)