Company NameMansel Designs Limited
DirectorsAndrew Martin Hall and Jennifer Hill
Company StatusDissolved
Company Number02022421
CategoryPrivate Limited Company
Incorporation Date22 May 1986(37 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAndrew Martin Hall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleArchitectural Design
Correspondence Address4 Caistor Close
Birstall
Batley
West Yorkshire
WF17 9QY
Director NameJennifer Hill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(8 years, 11 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Correspondence Address4 Caistor Close
Birstall
Batley
West Yorkshire
WF17 9QY
Secretary NameJennifer Hill
NationalityBritish
StatusCurrent
Appointed24 April 1996(9 years, 11 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address4 Caistor Close
Birstall
Batley
West Yorkshire
WF17 9QY
Secretary NameMarlene Hill
NationalityBritish
StatusResigned
Appointed06 December 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address9 Sandyfield Terrace
Batley
West Yorkshire
WF17 8LH

Location

Registered Address36 40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

10 October 1998Dissolved (1 page)
10 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
10 July 1998Liquidators statement of receipts and payments (6 pages)
15 June 1998Liquidators statement of receipts and payments (6 pages)
15 December 1997Liquidators statement of receipts and payments (6 pages)
30 December 1996Registered office changed on 30/12/96 from: 481 bradford road batley west yorkshire WF17 8LP (1 page)
27 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 1996Appointment of a voluntary liquidator (1 page)
1 July 1996New secretary appointed (2 pages)
1 July 1996Registered office changed on 01/07/96 from: 9 sandyfield terrace bradford road batley west yorks WF17 8LH (1 page)
17 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
17 May 1996Return made up to 06/12/94; no change of members (4 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Return made up to 06/12/93; no change of members (4 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Full accounts made up to 31 July 1994 (12 pages)