Company NameMansfield Heard Limited
Company StatusDissolved
Company Number07646498
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steven Robert Heard
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Gilmore Way
Chelmsford
Essex
CM2 7AW
Director NameMr Julian Nathan Mansfield
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address65 Colvin Gardens
Ilford
Essex
IG6 2LQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

25 at £1Catherine Heard
25.00%
Ordinary
25 at £1Janice Mansfield
25.00%
Ordinary
25 at £1Julian Mansfield
25.00%
Ordinary
25 at £1Steven Heard
25.00%
Ordinary

Financials

Year2014
Net Worth£9,897
Cash£6,307
Current Liabilities£4,957

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 16 December 2013 (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
27 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
27 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
26 May 2011Appointment of Steven Robert Heard as a director (2 pages)
26 May 2011Termination of appointment of Barbara Kahan as a director (1 page)
26 May 2011Appointment of Julian Mansfield as a director (2 pages)
26 May 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 100
(3 pages)
26 May 2011Appointment of Julian Mansfield as a director (2 pages)
26 May 2011Appointment of Steven Robert Heard as a director (2 pages)
26 May 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 100
(3 pages)
26 May 2011Termination of appointment of Barbara Kahan as a director (1 page)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)