Company NameMantle Contracts Limited
DirectorLorraine Ellen Adams
Company StatusDissolved
Company Number03628572
CategoryPrivate Limited Company
Incorporation Date8 September 1998(25 years, 7 months ago)
Previous NamePremier Services (London) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLorraine Ellen Adams
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address173 Westrow Drive
Barking
Essex
IG11 9BS
Secretary NameP E Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 September 1998(same day as company formation)
Correspondence Address467 Rainham Road South
Dagenham
Essex
RM10 7XJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,080
Cash£1,213
Current Liabilities£238,591

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 September 2007Dissolved (1 page)
20 June 2007Return of final meeting in a creditors' voluntary winding up (7 pages)
17 April 2007Liquidators statement of receipts and payments (5 pages)
5 October 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page)
9 March 2005Liquidators statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
19 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 March 2001Statement of affairs (14 pages)
19 March 2001Appointment of a voluntary liquidator (2 pages)
28 February 2001Registered office changed on 28/02/01 from: 467 rainham road south dagenham essex RM10 7XJ (1 page)
10 November 2000Registered office changed on 10/11/00 from: 5 couchmore avenue ilford essex IG5 0PL (1 page)
12 October 2000Company name changed premier services (london) limite d\certificate issued on 13/10/00 (2 pages)
20 September 2000Return made up to 08/09/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 October 1999Return made up to 08/09/99; full list of members (6 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Registered office changed on 23/09/98 from: 467 rainham road south dagenham essex RM10 7XJ (1 page)
23 September 1998Secretary resigned (1 page)
8 September 1998Incorporation (16 pages)