Company NameMandall Fabrications Limited
DirectorPamela Edwards Liversidge
Company StatusActive
Company Number01239086
CategoryPrivate Limited Company
Incorporation Date31 December 1975(48 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Gary Widdowson
NationalityBritish
StatusCurrent
Appointed31 July 2006(30 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMrs Pamela Edwards Liversidge
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(31 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas Hall
Thornhill
Hope Valley
S33 0BR
Director NameMr David Cocker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(15 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2003)
RoleWelder
Correspondence Address12 Holmesfield Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5WS
Director NameMr John Samuel Cope
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 March 1995)
RoleSales Manager
Correspondence Address2 Ravenfield Close
Owlthorpe
Sheffield
South Yorkshire
S19 6RX
Director NameMr Frank Maurice Dallman
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address59 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RG
Director NameMr John Maurice Dallman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Moorcroft Drive
Sheffield
South Yorkshire
S10 4GW
Director NameMr John Maurice Dallman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Moorcroft Drive
Sheffield
South Yorkshire
S10 4GW
Director NameMr David Holmshaw
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1994)
RoleWelder
Correspondence AddressCromwell House Cromwell Court
Thorpe Hesley
Sheffield
South Yorkshire
S61 2RW
Secretary NameMr John Maurice Dallman
NationalityBritish
StatusResigned
Appointed22 April 1991(15 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Moorcroft Drive
Sheffield
South Yorkshire
S10 4GW
Director NameMr Douglas Brian Liversidge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(18 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas Hall
Thornhill
Hope Valley
S33 0BR
Director NameMr Stephen Westwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(18 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 November 2001)
RoleCompany Director
Correspondence Address2 Devonshire Close
Dore
Sheffield
S17 3NX

Location

Registered AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due6 May 2017 (overdue)

Charges

4 October 1995Delivered on: 13 October 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 October 1994Delivered on: 18 October 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 July 1985Delivered on: 4 July 1985
Satisfied on: 4 November 1994
Persons entitled: Midland Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time due owing or incurred by the company.
Fully Satisfied
22 December 1976Delivered on: 4 January 1977
Satisfied on: 4 November 1994
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
13 August 2010Application to strike the company off the register (3 pages)
13 August 2010Application to strike the company off the register (3 pages)
17 May 2010Secretary's details changed for Mr Gary Widdowson on 17 April 2010 (1 page)
17 May 2010Secretary's details changed for Mr Gary Widdowson on 17 April 2010 (1 page)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 10,000
(4 pages)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 10,000
(4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 April 2009Return made up to 22/04/09; full list of members (3 pages)
28 April 2009Return made up to 22/04/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 May 2008Return made up to 22/04/08; full list of members (3 pages)
6 May 2008Return made up to 22/04/08; full list of members (3 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007Return made up to 22/04/07; full list of members (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007Return made up to 22/04/07; full list of members (2 pages)
27 September 2006Accounts made up to 31 December 2005 (5 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 May 2006Return made up to 22/04/06; full list of members (2 pages)
12 May 2006Return made up to 22/04/06; full list of members (2 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 July 2005Accounts made up to 31 December 2004 (5 pages)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
11 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
11 May 2005Return made up to 22/04/05; full list of members (2 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 August 2004Accounts made up to 31 December 2003 (5 pages)
20 May 2004Return made up to 22/04/04; full list of members (7 pages)
20 May 2004Return made up to 22/04/04; full list of members (7 pages)
11 June 2003Accounts made up to 31 December 2002 (5 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 May 2003Return made up to 22/04/03; full list of members (7 pages)
20 May 2003Return made up to 22/04/03; full list of members (7 pages)
5 September 2002Registered office changed on 05/09/02 from: 501 glossop road sheffield S10 2QE (1 page)
5 September 2002Registered office changed on 05/09/02 from: 501 glossop road sheffield S10 2QE (1 page)
14 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 May 2002Return made up to 22/04/02; full list of members (7 pages)
1 May 2002Accounts made up to 31 December 2001 (1 page)
1 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 May 2001Accounts made up to 31 December 2000 (1 page)
2 May 2001Return made up to 22/04/01; full list of members (7 pages)
2 May 2001Return made up to 22/04/01; full list of members (7 pages)
8 September 2000Accounts made up to 31 December 1999 (1 page)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 May 2000Return made up to 22/04/00; full list of members (7 pages)
24 May 2000Return made up to 22/04/00; full list of members (7 pages)
14 September 1999Accounts made up to 31 December 1998 (1 page)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 May 1999Return made up to 22/04/99; full list of members (6 pages)
10 May 1999Return made up to 22/04/99; full list of members (6 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 May 1998Accounts made up to 31 December 1997 (1 page)
14 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 August 1997Accounts made up to 31 December 1996 (1 page)
13 May 1997Return made up to 22/04/97; no change of members (4 pages)
13 May 1997Return made up to 22/04/97; no change of members (4 pages)
13 May 1996Accounts made up to 31 December 1995 (11 pages)
13 May 1996Full accounts made up to 31 December 1995 (11 pages)
13 May 1996Return made up to 22/04/96; full list of members (8 pages)
13 May 1996Return made up to 22/04/96; full list of members (8 pages)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (3 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 June 1995Return made up to 22/04/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 1995Return made up to 22/04/95; no change of members (7 pages)
10 May 1994Accounts for a small company made up to 31 December 1993 (5 pages)
13 June 1977Accounts made up to 1 January 2076 (6 pages)