Company NameMantons Limited
Company StatusDissolved
Company Number05374712
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date16 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Thomas William Mitchell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(1 year, 11 months after company formation)
Appointment Duration4 years (closed 16 February 2011)
RoleClothing Retailer
Correspondence Address156 Regal Way
Kenton
Harrow
Middlesex
HA3 0SQ
Secretary NameMrs Sandra Christine Mitchell
StatusClosed
Appointed22 February 2007(1 year, 12 months after company formation)
Appointment Duration3 years, 12 months (closed 16 February 2011)
RoleCompany Director
Correspondence Address156 Regal Way
Kenton
Harrow
Middlesex
HA3 0SQ
Director NameMr Thomas William Mitchell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 31 October 2005)
RoleClothing Retailer
Correspondence Address156 Regal Way
Kenton
Harrow
Middlesex
HA3 0SQ
Secretary NameSotiris Sotiriou
NationalityBritish
StatusResigned
Appointed04 April 2005(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address4 Radcliffe Road
Winchmore Hill
London
N21 2SE
Director NameAnthony Simon Christofis
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2007)
RoleCompany Director
Correspondence Address93 Goat Lane
Enfield
Middlesex
EN1 4UB
Secretary NameAikaterini Kalpakidi
NationalityBritish
StatusResigned
Appointed31 October 2005(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2007)
RoleCompany Director
Correspondence Address4 Radcliffe Road
London
N21 2SE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,697
Current Liabilities£59,393

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2011Final Gazette dissolved following liquidation (1 page)
16 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2010Liquidators' statement of receipts and payments to 13 September 2010 (5 pages)
30 September 2010Liquidators statement of receipts and payments to 13 September 2010 (5 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 11
(4 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 11
(4 pages)
16 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-14
(1 page)
16 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2009Statement of affairs with form 4.19 (6 pages)
16 September 2009Appointment of a voluntary liquidator (1 page)
16 September 2009Appointment of a voluntary liquidator (1 page)
16 September 2009Statement of affairs with form 4.19 (6 pages)
25 August 2009Registered office changed on 25/08/2009 from 1ST floor 314 regents park road finchley london N3 2LT (1 page)
25 August 2009Registered office changed on 25/08/2009 from 1ST floor 314 regents park road finchley london N3 2LT (1 page)
2 March 2009Registered office changed on 02/03/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
2 March 2009Return made up to 24/02/09; full list of members (3 pages)
2 March 2009Registered office changed on 02/03/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
2 March 2009Return made up to 24/02/09; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 May 2008Appointment terminated secretary aikaterini kalpakidi (1 page)
16 May 2008Secretary appointed mrs sandra mitchell (1 page)
16 May 2008Secretary appointed mrs sandra mitchell (1 page)
16 May 2008Return made up to 24/02/08; full list of members (4 pages)
16 May 2008Return made up to 24/02/08; full list of members (4 pages)
16 May 2008Appointment Terminated Secretary aikaterini kalpakidi (1 page)
12 August 2007Return made up to 24/02/07; full list of members (6 pages)
12 August 2007Return made up to 24/02/07; full list of members (6 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
27 November 2006Ad 30/09/06--------- £ si 10@1=10 £ ic 1/11 (2 pages)
27 November 2006Ad 30/09/06--------- £ si 10@1=10 £ ic 1/11 (2 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 October 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
19 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
19 October 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
19 October 2006Accounts made up to 31 October 2005 (1 page)
8 May 2006Return made up to 24/02/06; full list of members (6 pages)
8 May 2006Return made up to 24/02/06; full list of members (6 pages)
14 November 2005Director resigned (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
24 October 2005Secretary's particulars changed (1 page)
24 October 2005Secretary's particulars changed (1 page)
18 April 2005Registered office changed on 18/04/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 April 2005Registered office changed on 18/04/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
18 April 2005Nc inc already adjusted 04/04/05 (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Nc inc already adjusted 04/04/05 (1 page)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2005New director appointed (2 pages)
24 February 2005Incorporation (7 pages)