Company NameMandonhurst Limited
Company StatusDissolved
Company Number02653121
CategoryPrivate Limited Company
Incorporation Date10 October 1991(32 years, 5 months ago)
Dissolution Date20 July 2004 (19 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDanielle Gillam
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address12b Falmouth Avenue
Highams Park
London
E4 9QN
Director NameJoan Mary Lucy
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 20 July 2004)
RoleCompany Director
Correspondence AddressThe Bothy Gardeners Farm
Flux Lane
Epping
Essex
CM16 7PF
Secretary NameMrs Denise Joan Levy
NationalityBritish
StatusClosed
Appointed02 August 2003(11 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 20 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardners Barn Gardners Farm
Flux Lane
Epping
Essex
CM16 7PF
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameNicholas John MacDonald Bell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 week, 5 days after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1999)
RoleCertified Accountant
Correspondence AddressBeauvoir
Rue De La Cote
St Martin
Jersey
JE3 6DR
Director NameAndrew David Denzil Crichton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 week, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 12 December 1997)
RoleChartered Accountant
Correspondence AddressWhitton Grange
Route Des Issues St John
Jersey
Channel Islands
JE3 4SA
Secretary NameNicholas John MacDonald Bell
NationalityBritish
StatusResigned
Appointed22 October 1991(1 week, 5 days after company formation)
Appointment Duration5 years, 3 months (resigned 13 February 1997)
RoleCertified Accountant
Correspondence AddressBeauvoir
Rue De La Cote
St Martin
Jersey
JE3 6DR
Director NameDean Langston
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 2001)
RoleCar Mechanic
Correspondence Address12b Falmouth Avenue
Chingford
London
E4 9QN
Director NameMrs Christina Ann-Charlotte Platts
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed21 September 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2003)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Priez
Genolier
1272
Director NameRaymond Terry Gibson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2003)
RoleBusinessman
Correspondence AddressClos De Saignie
Sark
Channel Islands
GY9 0SF
Director NameSimon Boyd De Carteret
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2003)
RoleElectrical Engineer
Correspondence AddressKey West
Sark
GY9 0SB
Secretary NameCaversham Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1999)
Correspondence AddressMalzard House 15 Union Street
St Helier
Jersey
Channel Islands
JE4 8TY
Director NameCaversham Trustees Limited (Corporation)
StatusResigned
Appointed12 December 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1999)
Correspondence AddressPO Box 258
Malzard House 15 Union Street
St Helier
Jersey Channel Islands
Channel
Director NameMAYO Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1999(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2001)
Correspondence Address42 Rue Du 31-Decembre
PO Box 6487
1211 Geneva 6
Switzerland
Secretary NameMAYO Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1999(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 August 2003)
Correspondence Address42 Rue Du 31 Decembre
PO Box 6487
Geneva 1211 6
Switzerland

Location

Registered AddressSea Containers House
20 Upper Ground
Blackfriars Bridge
London
SE1 9QT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,082
Current Liabilities£520

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
21 September 2003New secretary appointed (1 page)
17 September 2003Secretary resigned (1 page)
25 June 2003New director appointed (1 page)
28 May 2003New director appointed (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
6 March 2003Total exemption full accounts made up to 31 October 2001 (7 pages)
28 November 2002Return made up to 10/10/02; full list of members (7 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Return made up to 10/10/01; full list of members (6 pages)
16 January 2002Director resigned (1 page)
16 January 2002Total exemption full accounts made up to 31 October 2000 (7 pages)
17 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2000Secretary's particulars changed (1 page)
30 August 2000Full accounts made up to 31 October 1998 (7 pages)
30 August 2000Full accounts made up to 31 October 1999 (7 pages)
11 November 1999Director resigned (1 page)
11 November 1999Return made up to 10/10/99; full list of members (7 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
13 October 1998Return made up to 10/10/98; full list of members (6 pages)
18 September 1998Full accounts made up to 31 October 1997 (7 pages)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 January 1998Full accounts made up to 31 October 1996 (7 pages)
29 October 1997Return made up to 10/10/97; full list of members (6 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
16 October 1996Return made up to 10/10/96; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 30 October 1995 (6 pages)
13 December 1995Return made up to 10/10/95; full list of members
  • 363(287) ‐ Registered office changed on 13/12/95
(16 pages)
6 September 1995Full accounts made up to 31 October 1994 (9 pages)
19 July 1995Secretary's particulars changed (2 pages)
19 July 1995Director's particulars changed (2 pages)