Company NameMandroyds Limited
Company StatusDissolved
Company Number01292464
CategoryPrivate Limited Company
Incorporation Date24 December 1976(47 years, 4 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(31 years, 1 month after company formation)
Appointment Duration4 years (closed 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(34 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 31 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(34 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 31 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Joan Valarie Holroyd
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1995)
RoleSecretary
Correspondence Address19 Bolingbroke Road
Cleethorpes
South Humberside
DN35 0HF
Director NameMr John Derek Holroyd
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(15 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 January 1999)
RoleInsurance Broker
Correspondence Address19 Bolingbroke Road
Cleethorpes
South Humberside
DN35 0HF
Secretary NameMrs Joan Valarie Holroyd
NationalityBritish
StatusResigned
Appointed22 April 1992(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address19 Bolingbroke Road
Cleethorpes
South Humberside
DN35 0HF
Director NameAllan Thomas Fowler
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(18 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2004)
RoleInsurance Broker
Correspondence AddressForge View
Walesby
Market Rasen
Lincolnshire
LN8 3UW
Secretary NameRosemary Griffin
NationalityBritish
StatusResigned
Appointed01 August 1995(18 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressPippins Kettle Lane
Creeting St Mary
Ipswich
Suffolk
IP6 8LL
Director NameGeoffrey Graham Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(27 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 January 2005)
RoleCompany Director
Correspondence AddressRoxby Manor
Pickering Road Thornton Le Dale
Pickering
North Yorkshire
YO18 7LH
Director NameMr Ian Lawton Shay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(27 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed30 April 2004(27 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2005(28 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Appleby Court
Scotton Gates
Knareborough
North Yorkshire
HG5 9LU
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(30 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed01 September 2007(30 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

7.7k at £1Bluefin Insurance Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
30 September 2011Application to strike the company off the register (3 pages)
30 September 2011Application to strike the company off the register (3 pages)
26 September 2011Statement of capital on 26 September 2011
  • GBP 1
(4 pages)
26 September 2011Statement of capital on 26 September 2011
  • GBP 1
(4 pages)
21 September 2011Statement by Directors (1 page)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2011Statement by directors (1 page)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2011Solvency statement dated 20/09/11 (1 page)
21 September 2011Solvency Statement dated 20/09/11 (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
8 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 April 2009Return made up to 20/03/09; full list of members (3 pages)
6 April 2009Return made up to 20/03/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 August 2008Return made up to 20/03/08; full list of members (3 pages)
5 August 2008Return made up to 20/03/08; full list of members (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
24 January 2008Accounts made up to 30 April 2007 (9 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (9 pages)
20 September 2007New secretary appointed (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 September 2007New secretary appointed (1 page)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (10 pages)
19 February 2007Accounts made up to 30 April 2006 (10 pages)
12 April 2006Return made up to 20/03/06; full list of members (2 pages)
12 April 2006Return made up to 20/03/06; full list of members (2 pages)
23 December 2005Full accounts made up to 30 April 2005 (11 pages)
23 December 2005Full accounts made up to 30 April 2005 (11 pages)
19 April 2005Return made up to 20/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Return made up to 20/03/05; full list of members (3 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
16 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
16 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
10 June 2004New secretary appointed;new director appointed (3 pages)
10 June 2004New secretary appointed;new director appointed (3 pages)
10 June 2004Registered office changed on 10/06/04 from: 92 st peter's avenue cleethorpes north east lincolnshire DN35 8HU (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 92 st peter's avenue cleethorpes north east lincolnshire DN35 8HU (1 page)
10 June 2004New director appointed (3 pages)
10 June 2004New director appointed (3 pages)
10 June 2004Director resigned (1 page)
13 May 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
13 May 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
10 March 2004Return made up to 20/03/04; full list of members (6 pages)
10 March 2004Return made up to 20/03/04; full list of members (6 pages)
28 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
28 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
12 April 2003Return made up to 20/03/03; full list of members (6 pages)
12 April 2003Return made up to 20/03/03; full list of members (6 pages)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Accounts for a small company made up to 31 January 2002 (5 pages)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Accounts for a small company made up to 31 January 2002 (5 pages)
12 March 2002Return made up to 20/03/02; full list of members (6 pages)
12 March 2002Return made up to 20/03/02; full list of members (6 pages)
20 August 2001Full accounts made up to 31 January 2001 (13 pages)
20 August 2001Full accounts made up to 31 January 2001 (13 pages)
11 April 2001Return made up to 20/03/01; full list of members (6 pages)
11 April 2001Return made up to 20/03/01; full list of members (6 pages)
8 May 2000Full accounts made up to 31 January 2000 (15 pages)
8 May 2000Full accounts made up to 31 January 2000 (15 pages)
24 March 2000Return made up to 20/03/00; full list of members (6 pages)
24 March 2000Return made up to 20/03/00; full list of members (6 pages)
23 May 1999Full accounts made up to 31 January 1999 (17 pages)
23 May 1999Full accounts made up to 31 January 1999 (17 pages)
26 April 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 1999Return made up to 29/03/99; full list of members (6 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
6 May 1998Full accounts made up to 31 January 1998 (18 pages)
6 May 1998Full accounts made up to 31 January 1998 (18 pages)
23 March 1998Return made up to 29/03/98; no change of members (4 pages)
23 March 1998Return made up to 29/03/98; no change of members (4 pages)
13 May 1997Full accounts made up to 31 January 1997 (17 pages)
13 May 1997Full accounts made up to 31 January 1997 (17 pages)
21 March 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1997Return made up to 29/03/97; no change of members (4 pages)
10 June 1996Full accounts made up to 31 January 1996 (17 pages)
10 June 1996Full accounts made up to 31 January 1996 (17 pages)
24 April 1996Return made up to 29/03/96; full list of members (6 pages)
24 April 1996Return made up to 29/03/96; full list of members (6 pages)
13 September 1995Secretary resigned;director resigned (1 page)
13 September 1995Secretary resigned;director resigned (2 pages)
18 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)
18 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)
26 April 1995Return made up to 22/04/95; no change of members (4 pages)
26 April 1995Return made up to 22/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 December 1989Articles of association (4 pages)
7 December 1989Articles of association (4 pages)
13 December 1983Accounts made up to 31 January 1982 (8 pages)
13 December 1983Accounts made up to 31 January 1982 (8 pages)