Company NameMandaco 508 Limited
Company StatusDissolved
Company Number06130132
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 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 Denis Ian Jacobson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed12 August 2007(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 12 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Lane
Hale
Cheshire
WA15 0DF
Director NameMr Terry Malcolm Krell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2007(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 12 June 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address84 Palatine Road
Withington
Manchester
Lancashire
M20 3LW
Secretary NameMr Terry Malcolm Krell
NationalityBritish
StatusClosed
Appointed12 August 2007(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 12 June 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address84 Palatine Road
Withington
Manchester
Lancashire
M20 3LW
Director NameM And A Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence AddressC/O M & A Solicitors
Kenneth Pollard House 5-19 Cowbridge
Road East Cardiff
South Glamorgan
CF11 9AB
Wales
Secretary NameAcuity Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence AddressC/O M & A Solicitors
Kenneth Pollard House 5-19 Cowbridge
Road East Cardiff
South Glamorgan
CF11 9AB
Wales

Location

Registered AddressCardinal House
20 St Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
(5 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
(5 pages)
15 November 2010Registered office address changed from C/O M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB on 15 November 2010 (1 page)
15 November 2010Registered office address changed from C/O M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB on 15 November 2010 (1 page)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 April 2010Director's details changed for Denis Ian Jacobson on 27 February 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Denis Ian Jacobson on 27 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 April 2009Return made up to 27/02/09; full list of members (4 pages)
24 April 2009Return made up to 27/02/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
9 September 2008Return made up to 27/02/08; full list of members (4 pages)
9 September 2008Return made up to 27/02/08; full list of members (4 pages)
4 September 2008Director appointed denis ian jacobson (2 pages)
4 September 2008Director appointed denis ian jacobson (2 pages)
15 April 2008Ad 12/08/07 gbp si 1@1=1 gbp ic 1/2 (2 pages)
15 April 2008Ad 12/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 April 2008Appointment Terminated Secretary m and a secretaries LIMITED (1 page)
14 April 2008Director and secretary appointed terry malcolm krell (3 pages)
14 April 2008Appointment terminated secretary m and a secretaries LIMITED (1 page)
14 April 2008Director and secretary appointed terry malcolm krell (3 pages)
14 April 2008Appointment terminated director m and a nominees LIMITED (1 page)
14 April 2008Appointment Terminated Director m and a nominees LIMITED (1 page)
27 February 2007Incorporation (20 pages)
27 February 2007Incorporation (20 pages)