Company NameMansell Projects Limited
Company StatusDissolved
Company Number06156832
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMrs Angela Jane Smethurst
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 64 Boswell Way Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Michael Andrew Foy
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 64 Boswell Way Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Edward John Mansell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 64 Boswell Way Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Dean Bryant Johnston
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalton Croft Hargate Drive
Hale
Altrincham
Cheshire
WA15 0NL
Director NameMr Stuart Edmund Johnston
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House
3 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitemansellprojects.co.uk
Email address[email protected]
Telephone0161 4916277
Telephone regionManchester

Location

Registered AddressUnit 64 Boswell Way Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Edward Mansell
100.00%
Ordinary

Financials

Year2014
Net Worth£71,135
Cash£13,158
Current Liabilities£108,506

Accounts

Latest Accounts24 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End24 May

Filing History

10 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
13 December 2016Registered office address changed from United House 3 the Crescent Cheadle Cheshire SK8 1PS to Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW on 13 December 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50
(4 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50
(4 pages)
2 February 2015Director's details changed for Mr. Michael Andrew Foy on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Edward John Mansell on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr. Michael Andrew Foy on 1 February 2015 (2 pages)
2 February 2015Secretary's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (1 page)
2 February 2015Director's details changed for Mr Edward John Mansell on 1 February 2015 (2 pages)
2 February 2015Secretary's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (1 page)
28 October 2014Purchase of own shares. (3 pages)
28 October 2014Cancellation of shares. Statement of capital on 6 October 2014
  • GBP 50
(4 pages)
28 October 2014Cancellation of shares. Statement of capital on 6 October 2014
  • GBP 50
(4 pages)
10 October 2014Termination of appointment of Stuart Edmund Johnston as a director on 6 October 2014 (1 page)
10 October 2014Termination of appointment of Stuart Edmund Johnston as a director on 6 October 2014 (1 page)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
20 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
6 October 2011Appointment of Mr. Michael Andrew Foy as a director (2 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Mr Edward John Mansell on 15 August 2011 (2 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
3 August 2010Appointment of Mr. Stuart Edmund Johnston as a director (2 pages)
3 August 2010Termination of appointment of Dean Johnston as a director (1 page)
26 March 2010Director's details changed for Mr Edward Mansell on 13 March 2010 (2 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr. Dean Bryant Johnston on 13 March 2010 (2 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 August 2009Director's change of particulars / edward mansell / 16/07/2009 (1 page)
29 May 2009Director appointed mr. Dean bryant johnston (2 pages)
23 March 2009Return made up to 13/03/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 April 2008Return made up to 13/03/08; full list of members (3 pages)
25 April 2007New director appointed (3 pages)
13 April 2007New secretary appointed (2 pages)
23 March 2007Registered office changed on 23/03/07 from: mansell projects LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
23 March 2007Ad 13/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2007Incorporation (18 pages)