Company NameManderfort Limited
Company StatusDissolved
Company Number01475278
CategoryPrivate Limited Company
Incorporation Date25 January 1980(44 years, 3 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin Hull
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(12 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 18 March 2003)
RoleComputer Consultant
Correspondence Address15 Elgin Mews North
Maida Vale
London
W9 1NN
Secretary NameSuzanne Weeks
NationalityBritish
StatusClosed
Appointed21 December 1994(14 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address30 Wadsworth Street Apt 14a
Cambridge
Ma 02142
United States
Secretary NameMrs Valerie Hull
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address11 Rowley Way
London
NW8 0SF

Location

Registered Address102 Fulham Palace Road
Hammersmith
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£80,037
Net Worth£2,031
Cash£18,235
Current Liabilities£30,468

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2002Application for striking-off (1 page)
1 June 2002Return made up to 31/05/02; full list of members (6 pages)
10 April 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
3 October 2001Partial exemption accounts made up to 31 January 2001 (12 pages)
21 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 December 2000Accounts made up to 31 January 2000 (12 pages)
16 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 1999Accounts made up to 31 January 1999 (12 pages)
9 June 1999Return made up to 31/05/99; no change of members (4 pages)
26 October 1998Accounts made up to 31 January 1998 (12 pages)
11 June 1998Return made up to 31/05/98; full list of members (6 pages)
19 February 1998Director's particulars changed (1 page)
22 October 1997Accounts made up to 31 January 1997 (10 pages)
15 July 1997Return made up to 31/05/97; no change of members (4 pages)
15 July 1997Registered office changed on 15/07/97 from: 101 fulham palace road london W6 8JA (1 page)
8 October 1996Accounts made up to 31 January 1996 (11 pages)
30 May 1996Return made up to 31/05/96; no change of members (4 pages)
3 November 1995Accounts made up to 31 January 1995 (11 pages)
7 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)