Company NameMandak Limited
Company StatusDissolved
Company Number02739072
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 8 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)
Previous NameMartin & Acock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerald Ellis Greenwood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1992(same day as company formation)
RoleAccountant
Correspondence AddressThe Old Barn Norwich Road
Little Plumstead
Norwich
Norfolk
NR13 5JQ
Secretary NameChristopher John Dugdale
NationalityBritish
StatusClosed
Appointed25 July 1996(3 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address63 Newmarket Road
Norwich
Norfolk
NR2 2HW
Director NameChristopher John Dugdale
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 29 November 2005)
RoleChartered Accountant
Correspondence Address63 Newmarket Road
Norwich
Norfolk
NR2 2HW
Director NameAlistair John Fish
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 29 November 2005)
RoleChartered Accountant
Correspondence Address5 Fulford Close
Sunningdale
Norwich
Norfolk
NR4 6AL
Director NameWilliam Peter Favor Hill
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 29 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59 Norwich Road
Tacolneston
Norfolk
NR16 1BY
Director NameMr Charles Iain Hayton Mawson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 29 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Edgefield
Melton Constable
Norfolk
NR24 2AL
Secretary NamePhilip Gregory Matthew
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Prince Of Wales
Prince Of Wales Road
Upton
Norfolk
NR13 6BW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£62,625
Current Liabilities£42,093

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (2 pages)
7 March 2005Memorandum and Articles of Association (9 pages)
2 March 2005Company name changed martin & acock LIMITED\certificate issued on 02/03/05 (2 pages)
26 April 2004Accounts for a small company made up to 31 March 2003 (4 pages)
18 August 2003Return made up to 08/08/03; full list of members (9 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 September 2002Return made up to 12/08/02; full list of members (9 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 August 2001Return made up to 12/08/01; full list of members (8 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 August 2000Return made up to 12/08/00; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 August 1999Return made up to 12/08/99; no change of members (6 pages)
16 February 1999Return made up to 12/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 April 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
23 February 1998Return made up to 12/08/97; full list of members (8 pages)
23 February 1998Ad 22/04/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
26 November 1997Registered office changed on 26/11/97 from: 2 the close norwich norfolk NR1 4DJ (1 page)
26 November 1997Director's particulars changed (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
10 September 1996Return made up to 12/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 September 1996New secretary appointed (2 pages)
9 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
15 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
8 September 1995Return made up to 12/08/95; no change of members (4 pages)