Company NameMande Limited
DirectorsDavid Stephen Jay and Gillian Jay
Company StatusDissolved
Company Number00359848
CategoryPrivate Limited Company
Incorporation Date13 March 1940(84 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Stephen Jay
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(51 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Director NameGillian Jay
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(56 years, 2 months after company formation)
Appointment Duration28 years
RoleSecretary
Correspondence Address51 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Secretary NameGillian Jay
NationalityBritish
StatusCurrent
Appointed30 April 1996(56 years, 2 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address51 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Director NameAntony Jay
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(51 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1995)
RoleAccountant
Correspondence Address28 Fishpool Street
St. Albans
Hertfordshire
AL3 4RT
Director NameJennifer Anne Jay
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(51 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1995)
RoleBook Keeper
Correspondence Address46 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Secretary NameAntony Jay
NationalityBritish
StatusResigned
Appointed19 April 1991(51 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 1996)
RoleCompany Director
Correspondence Address28 Fishpool Street
St. Albans
Hertfordshire
AL3 4RT

Location

Registered AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 November 1999Dissolved (1 page)
2 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 1999Liquidators statement of receipts and payments (6 pages)
18 March 1998Registered office changed on 18/03/98 from: maxet house liverpool road luton beds LU1 1RS (1 page)
29 December 1997Accounting reference date extended from 31/12/97 to 30/06/98 (2 pages)
19 June 1997Full accounts made up to 31 December 1996 (13 pages)
12 June 1997Return made up to 19/04/97; no change of members (4 pages)
13 September 1996Full accounts made up to 31 December 1995 (14 pages)
19 August 1996Return made up to 19/04/96; full list of members (6 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (15 pages)
7 April 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)