Company NameMansfield Plant Maintenance Services Ltd
Company StatusDissolved
Company Number01791603
CategoryPrivate Limited Company
Incorporation Date14 February 1984(40 years, 2 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameSouthwaite Engineering Limited

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGraham Forbes Mansfield
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(7 years, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 23 March 2010)
RoleManaging Director
Correspondence Address29 Woodthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 6JG
Secretary NameEdda Elke Mansfield
NationalityGerman
StatusResigned
Appointed15 January 1992(7 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 October 2002)
RoleCompany Director
Correspondence Address10 Black Friars
Chester
Cheshire
CH1 2NU
Wales
Secretary NameTimothy Paul Cullen
NationalityBritish
StatusResigned
Appointed15 November 2003(19 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2009)
RoleAccountant
Correspondence Address4 Carleton Mews
Carleton
Pontefract
West Yorkshire
WF8 3RL

Location

Registered AddressThe Picasso Building
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£48,097
Cash£4,054
Current Liabilities£61,853

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Appointment Terminated Secretary timothy cullen (1 page)
19 February 2009Application for striking-off (1 page)
19 February 2009Appointment terminated secretary timothy cullen (1 page)
19 February 2009Application for striking-off (1 page)
22 April 2008Return made up to 15/01/08; no change of members (6 pages)
22 April 2008Return made up to 15/01/08; no change of members (6 pages)
14 August 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 August 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 May 2007Return made up to 15/01/07; full list of members (6 pages)
30 May 2007Return made up to 15/01/07; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 February 2006Return made up to 15/01/06; full list of members (6 pages)
9 February 2006Return made up to 15/01/06; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 February 2005Return made up to 15/01/05; full list of members (6 pages)
17 February 2005Return made up to 15/01/05; full list of members (6 pages)
15 February 2005Registered office changed on 15/02/05 from: 29 woodthorpe lane sandal wakefield west yorkshire WF2 6JG (1 page)
15 February 2005Registered office changed on 15/02/05 from: 29 woodthorpe lane sandal wakefield west yorkshire WF2 6JG (1 page)
20 April 2004Return made up to 15/01/04; full list of members (7 pages)
20 April 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Return made up to 15/01/03; full list of members (6 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Return made up to 15/01/03; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 March 2002Return made up to 15/01/02; full list of members (6 pages)
14 March 2002Return made up to 15/01/02; full list of members (6 pages)
12 June 2001Full accounts made up to 31 May 2000 (11 pages)
12 June 2001Full accounts made up to 31 May 2000 (11 pages)
20 April 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2001Return made up to 15/01/01; full list of members (6 pages)
4 April 2001Registered office changed on 04/04/01 from: 10 black friars chester CH1 2NU (1 page)
4 April 2001Registered office changed on 04/04/01 from: 10 black friars chester CH1 2NU (1 page)
22 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
16 February 2000Return made up to 15/01/00; full list of members (6 pages)
16 February 2000Return made up to 15/01/00; full list of members (6 pages)
4 February 1999Return made up to 15/01/99; full list of members (6 pages)
4 February 1999Return made up to 15/01/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
18 December 1998Registered office changed on 18/12/98 from: kingsmead upton road birkenhead merseyside L93 7QQ (1 page)
18 December 1998Registered office changed on 18/12/98 from: kingsmead upton road birkenhead merseyside L93 7QQ (1 page)
12 February 1998Return made up to 15/01/98; full list of members (6 pages)
12 February 1998Return made up to 15/01/98; full list of members (6 pages)
5 January 1998Full accounts made up to 31 May 1997 (10 pages)
5 January 1998Full accounts made up to 31 May 1997 (10 pages)
4 March 1997Full accounts made up to 31 May 1996 (11 pages)
4 March 1997Full accounts made up to 31 May 1996 (11 pages)
30 January 1997Return made up to 15/01/97; no change of members (4 pages)
30 January 1997Return made up to 15/01/97; no change of members (4 pages)
3 April 1996Full accounts made up to 31 May 1995 (11 pages)
3 April 1996Full accounts made up to 31 May 1995 (11 pages)