Company NameMandeville Business Services Limited
Company StatusDissolved
Company Number01299920
CategoryPrivate Limited Company
Incorporation Date23 February 1977(47 years, 2 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Graham Keith Jacob
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(16 years after company formation)
Appointment Duration18 years, 2 months (closed 10 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address197-205 High Street Ponders End
Enfield
Middlesex
EN3 4DZ
Director NameWendy Jacqueline Jacob
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(16 years after company formation)
Appointment Duration18 years, 2 months (closed 10 May 2011)
RoleSoft Furnishing Consultant
Country of ResidenceEngland
Correspondence AddressQuilters Beacon
Little Braxted
Witham
Essex
CM8 3EA
Director NameMrs Jacqueline Sawford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(16 years after company formation)
Appointment Duration18 years, 2 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197-205 High Street Ponders End
Enfield
Middlesex
EN3 4DZ
Secretary NameWendy Jacqueline Jacob
NationalityBritish
StatusClosed
Appointed23 February 1993(16 years after company formation)
Appointment Duration18 years, 2 months (closed 10 May 2011)
RoleSoft Furnishing Consultant
Country of ResidenceEngland
Correspondence Address197-205 High Street Ponders End
Enfield
Middlesex
EN3 4DZ
Director NamePeter Eaton Sawford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(24 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 10 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address197-205 High Street Ponders End
Enfield
Middlesex
EN3 4DZ
Director NameEdna Lily Jacob
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address59 Mandeville Road
Enfield
Middlesex
EN3 6SL

Location

Registered Address197-205 High Street Ponders End
Enfield
Middlesex
EN3 4DZ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Financials

Year2014
Net Worth£294,642
Cash£172,913
Current Liabilities£31,810

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2011Application to strike the company off the register (3 pages)
12 January 2011Application to strike the company off the register (3 pages)
11 March 2010Director's details changed for Graham Keith Jacob on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Graham Keith Jacob on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mrs Jacqueline Sawford on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Peter Eaton Sawford on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Wendy Jacqueline Jacob on 11 March 2010 (1 page)
11 March 2010Director's details changed for Peter Eaton Sawford on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 100
(6 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 100
(6 pages)
11 March 2010Secretary's details changed for Wendy Jacqueline Jacob on 11 March 2010 (1 page)
11 March 2010Director's details changed for Mrs Jacqueline Sawford on 11 March 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
27 October 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
19 March 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
19 March 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
10 March 2009Return made up to 23/02/09; full list of members (4 pages)
10 March 2009Return made up to 23/02/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Director and secretary's change of particulars / wendy jacob / 05/10/2007 (1 page)
5 March 2008Director and Secretary's Change of Particulars / wendy jacob / 05/10/2007 / HouseName/Number was: , now: quilters; Street was: chasewood 14 maldon road, now: beacon; Area was: great totham, now: little braxted; Post Town was: maldon, now: witham; Post Code was: CM9 8PR, now: CM8 3EA; Country was: , now: england (1 page)
5 March 2008Return made up to 23/02/08; full list of members (4 pages)
5 March 2008Return made up to 23/02/08; full list of members (4 pages)
5 March 2008Director's change of particulars / graham jacob / 05/10/2007 (1 page)
5 March 2008Director's Change of Particulars / graham jacob / 05/10/2007 / HouseName/Number was: , now: quilters; Street was: chasewood 14 maldon road, now: beacon hill; Area was: great totham, now: little braxted; Post Town was: maldon, now: witham; Post Code was: CM9 8PR, now: CM83EA (1 page)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 23/02/07; full list of members (8 pages)
20 March 2007Return made up to 23/02/07; full list of members (8 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 23/02/06; full list of members (8 pages)
16 March 2006Return made up to 23/02/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 February 2005Return made up to 23/02/05; full list of members (8 pages)
18 February 2005Return made up to 23/02/05; full list of members (8 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 February 2004Return made up to 23/02/04; full list of members (8 pages)
19 February 2004Return made up to 23/02/04; full list of members (8 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 February 2003Return made up to 23/02/03; full list of members (8 pages)
25 February 2003Return made up to 23/02/03; full list of members (8 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 February 2002Return made up to 23/02/02; full list of members (7 pages)
20 February 2002Return made up to 23/02/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
19 February 2001Return made up to 23/02/01; full list of members (7 pages)
19 February 2001Return made up to 23/02/01; full list of members (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
21 February 2000Return made up to 23/02/00; full list of members (7 pages)
21 February 2000Return made up to 23/02/00; full list of members (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 February 1999Return made up to 23/02/99; full list of members (6 pages)
24 February 1999Return made up to 23/02/99; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 February 1998Return made up to 23/02/98; no change of members (4 pages)
26 February 1998Return made up to 23/02/98; no change of members (4 pages)
29 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
29 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
29 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
29 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
11 March 1997Return made up to 23/02/97; no change of members (4 pages)
11 March 1997Return made up to 23/02/97; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
22 February 1996Return made up to 23/02/96; full list of members (6 pages)
22 February 1996Return made up to 23/02/96; full list of members (6 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
31 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
23 February 1993First Gazette notice for compulsory strike-off (1 page)
23 February 1993First Gazette notice for compulsory strike-off (1 page)
23 March 1978New secretary appointed (1 page)
23 March 1978New secretary appointed (1 page)
23 February 1977Incorporation (10 pages)
23 February 1977Incorporation (10 pages)