Company NameMandeville Engineering Limited
Company StatusDissolved
Company Number02470837
CategoryPrivate Limited Company
Incorporation Date16 February 1990(34 years, 2 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed06 December 2002(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameSteffen Foreid
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusClosed
Appointed14 March 2005(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 03 July 2007)
RoleExecutive Vice President
Correspondence AddressStensgaten 27
Oslo
0358
Foreign
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 03 July 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameNorman McDiarmid Butter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(3 years after company formation)
Appointment Duration7 years (resigned 06 March 2000)
RoleProduction Operations Manager
Correspondence AddressWalnut House 3 The Pines
Twyford
Reading
RG10 9PA
Director NameMarco Fabbri
Date of BirthAugust 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed16 February 1993(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fermor Road
Forest Hill
London
SE23 2HW
Director NameMr Keith William Walter Hurley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 17 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWargrave House
School Lane
Wargrave
Berkshire
RG10 8AA
Director NameJohn Mandeville
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 17 September 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Manor House
New Road
Hurley
Berkshire
SL6 5LN
Director NameMr Hemant Shantilal Patel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(3 years after company formation)
Appointment Duration12 years (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LR
Director NameMaureen Elizabeth Thomson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1998)
RoleAdministration Director
Correspondence AddressTall Trees
18 Lower Cookham Road
Maidenhead
Berks
SL6 8JT
Secretary NameMaureen Elizabeth Thomson
NationalityBritish
StatusResigned
Appointed16 February 1993(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressTall Trees
18 Lower Cookham Road
Maidenhead
Berks
SL6 8JT
Secretary NameDarryel John Botting
NationalityNew Zealander
StatusResigned
Appointed01 January 1999(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address23 Salcombe Drive
Earley
Reading
RG6 7HU
Director NameBjorn Eirik Klepsvik
Date of BirthJuly 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2000(10 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address33 Farley Court
Melbury Road
London
W14 8LJ

Location

Registered Address68 Hammersmith Road
Lonon
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,430,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Return made up to 16/02/06; full list of members (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 April 2005Return made up to 16/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(7 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (3 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 February 2004Return made up to 16/02/04; full list of members (7 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 April 2002Full accounts made up to 31 December 2001 (14 pages)
19 March 2002Return made up to 16/02/02; full list of members (6 pages)
30 May 2001Full accounts made up to 31 December 2000 (14 pages)
28 February 2001Registered office changed on 28/02/01 from: grenville court britwell road, burnham slough berkshire SL1 8DF (2 pages)
28 February 2001Return made up to 16/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2001Director resigned (1 page)
12 September 2000Full accounts made up to 31 December 1999 (16 pages)
19 July 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
26 May 2000Return made up to 16/02/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 26/05/00
(7 pages)
3 May 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 1999Director resigned (1 page)
8 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
16 May 1999Full accounts made up to 31 December 1998 (20 pages)
24 February 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
24 February 1999New secretary appointed (2 pages)
27 July 1998Full accounts made up to 31 December 1997 (17 pages)
23 February 1998Return made up to 16/02/98; full list of members (9 pages)
2 October 1997Full accounts made up to 31 December 1996 (20 pages)
23 June 1997Director's particulars changed (1 page)
25 February 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 July 1996S-div 25/06/96 (1 page)
11 July 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
12 March 1996Return made up to 16/02/96; full list of members (10 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 March 1995Return made up to 16/02/95; no change of members (18 pages)