Company NameMandan Development Limited
Company StatusDissolved
Company Number05371884
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 1 month ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NamesMandan Construction Limited and Mandan Development Projects Limited

Business Activity

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

Directors

Director NameGraeme White
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address36 Hawthorn Avenue
Johnstone
Renfrewshire
PA5 0EA
Scotland
Director NameMr Daniel Ferguson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(3 months, 2 weeks after company formation)
Appointment Duration13 years, 12 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRickerby Cottage Rickerby
Carlisle
Cumbria
CA3 9AA
Secretary NameMr Daniel Ferguson
StatusClosed
Appointed01 March 2012(7 years after company formation)
Appointment Duration7 years, 3 months (closed 04 June 2019)
RoleCompany Director
Correspondence AddressRickerby Cottage Rickerby
Carlisle
Cumbria
CA3 9AA
Director NameMs Ann McInnes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Garnie Avenue
Garnieland
Erskine
Renfrewshire
PA8 7BE
Scotland
Secretary NameGraeme White
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address36 Hawthorn Avenue
Johnstone
Renfrewshire
PA5 0EA
Scotland
Director NameMr Duncan Mansfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St Michaels Avenue
Bramhall
Cheshire
SK7 2PT
Secretary NameMr Duncan Mansfield
NationalityBritish
StatusResigned
Appointed14 July 2005(4 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St Michaels Avenue
Bramhall
Cheshire
SK7 2PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Daniel Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth£175
Cash£2,295
Current Liabilities£96,153

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Application to strike the company off the register (4 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
7 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 March 2016Secretary's details changed for Mr Daniel Ferguson on 21 February 2016 (1 page)
11 March 2016Director's details changed for Daniel Ferguson on 21 February 2016 (2 pages)
11 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Director's details changed for Daniel Ferguson on 21 February 2016 (2 pages)
11 March 2016Secretary's details changed for Mr Daniel Ferguson on 21 February 2016 (1 page)
11 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
13 February 2014Company name changed mandan development projects LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Company name changed mandan development projects LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 March 2012Appointment of Mr Daniel Ferguson as a secretary (2 pages)
15 March 2012Termination of appointment of Duncan Mansfield as a director (1 page)
15 March 2012Termination of appointment of Duncan Mansfield as a secretary (1 page)
15 March 2012Appointment of Mr Daniel Ferguson as a secretary (2 pages)
15 March 2012Termination of appointment of Duncan Mansfield as a director (1 page)
15 March 2012Termination of appointment of Duncan Mansfield as a secretary (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
7 January 2010Current accounting period extended from 28 February 2010 to 31 May 2010 (3 pages)
7 January 2010Current accounting period extended from 28 February 2010 to 31 May 2010 (3 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 May 2009Ad 02/04/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
7 May 2009Ad 02/04/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 February 2007Return made up to 22/02/07; full list of members (3 pages)
22 February 2007Return made up to 22/02/07; full list of members (3 pages)
4 January 2007Ad 01/03/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
4 January 2007Ad 01/03/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
4 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 March 2006Ad 22/02/05--------- £ si 1@1 (2 pages)
24 March 2006Registered office changed on 24/03/06 from: 18 st. Michaels avenue bramhall stockport SK7 2PT (1 page)
24 March 2006Registered office changed on 24/03/06 from: 18 st. Michaels avenue bramhall stockport SK7 2PT (1 page)
24 March 2006Ad 22/02/05--------- £ si 1@1 (2 pages)
16 March 2006Return made up to 22/02/06; full list of members (7 pages)
16 March 2006Return made up to 22/02/06; full list of members (7 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 November 2005Company name changed mandan construction LIMITED\certificate issued on 25/11/05 (2 pages)
25 November 2005Company name changed mandan construction LIMITED\certificate issued on 25/11/05 (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
30 July 2005Secretary resigned (1 page)
30 July 2005New secretary appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Secretary resigned (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New secretary appointed (2 pages)
30 July 2005New director appointed (2 pages)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
22 February 2005Incorporation (17 pages)
22 February 2005Incorporation (17 pages)