Company NameMandy-Ian Limited
Company StatusDissolved
Company Number05662374
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Dissolution Date21 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul David Bristow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Famous Grapes
25 Mathew Street
Liverpool
Merseyside
L2 6RE
Director NameMrs Susan Samantha Bristow
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Famous Grapes
25 Mathew Street
Liverpool
Merseyside
L2 6RE
Secretary NameMrs Susan Samantha Bristow
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Famous Grapes
25 Mathew Street
Liverpool
Merseyside
L2 6RE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2010Final Gazette dissolved following liquidation (1 page)
20 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
25 June 2010Liquidators' statement of receipts and payments to 8 June 2010 (5 pages)
25 June 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
11 June 2009Appointment of a voluntary liquidator (1 page)
11 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-09
(1 page)
11 June 2009Statement of affairs with form 4.19 (5 pages)
11 June 2009Statement of affairs with form 4.19 (5 pages)
11 June 2009Appointment of a voluntary liquidator (1 page)
11 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2009Registered office changed on 20/05/2009 from 25 mathew street liverpool merseyside L2 6RE (1 page)
20 May 2009Registered office changed on 20/05/2009 from 25 mathew street liverpool merseyside L2 6RE (1 page)
29 February 2008Return made up to 23/12/07; full list of members (3 pages)
29 February 2008Return made up to 23/12/07; full list of members (3 pages)
6 March 2007Return made up to 23/12/06; full list of members (7 pages)
6 March 2007Return made up to 23/12/06; full list of members (7 pages)
13 September 2006Registered office changed on 13/09/06 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
13 September 2006Registered office changed on 13/09/06 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
23 December 2005Incorporation (17 pages)
23 December 2005Incorporation (17 pages)