MANSELL PROJECTS LIMITED
Overview
Company Name | MANSELL PROJECTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06156832 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MANSELL PROJECTS LIMITED?
- Other building completion and finishing (43390) / Construction
Where is MANSELL PROJECTS LIMITED located?
Registered Office Address | Unit 64 Boswell Way Stakehill Industrial Estate Middleton M24 2RW Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MANSELL PROJECTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 24, 2018 |
What are the latest filings for MANSELL PROJECTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to May 24, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Angela Jane Smethurst as a person with significant control on May 25, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Edward John Mansell as a person with significant control on May 24, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Edward John Mansell as a director on May 24, 2018 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to May 24, 2018 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from United House 3 the Crescent Cheadle Cheshire SK8 1PS to Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW on Dec 13, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Angela Jane Smethurst on Feb 01, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Edward John Mansell on Feb 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Michael Andrew Foy on Feb 01, 2015 | 2 pages | CH01 | ||||||||||
Cancellation of shares. Statement of capital on Oct 06, 2014
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Termination of appointment of Stuart Edmund Johnston as a director on Oct 06, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 05, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Who are the officers of MANSELL PROJECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMETHURST, Angela Jane | Secretary | Stakehill Industrial Estate Middleton M24 2RW Manchester Unit 64 Boswell Way England | British | 111202360001 | ||||||
FOY, Michael Andrew, Mr. | Director | Stakehill Industrial Estate Middleton M24 2RW Manchester Unit 64 Boswell Way England | England | British | Director | 163580250001 | ||||
OCS CORPORATE SECRETARIES LIMITED | Nominee Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | 900021500001 | |||||||
JOHNSTON, Dean Bryant | Director | Hargate Drive Hale WA15 0NL Altrincham Walton Croft Cheshire United Kingdom | United Kingdom | British | Director | 111202400003 | ||||
JOHNSTON, Stuart Edmund, Mr. | Director | United House 3 The Crescent SK8 1PS Cheadle Cheshire | United Kingdom | British | Director | 153129260001 | ||||
MANSELL, Edward John | Director | Stakehill Industrial Estate Middleton M24 2RW Manchester Unit 64 Boswell Way England | England | British | Company Director | 3986850004 | ||||
OCS DIRECTORS LIMITED | Nominee Director | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 900021490001 |
Who are the persons with significant control of MANSELL PROJECTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Angela Jane Smethurst | May 25, 2018 | Stakehill Industrial Estate Middleton M24 2RW Manchester Unit 64 Boswell Way England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Edward John Mansell | Apr 06, 2016 | Stakehill Industrial Estate Middleton M24 2RW Manchester Unit 64 Boswell Way England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0