Company NameMandale Leisure Limited
DirectorsCraig Derwent Mandale and Elizabeth Jane Mandale
Company StatusDissolved
Company Number03348260
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameCraig Derwent Mandale
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1997(same day as company formation)
RoleAccountant
Correspondence Address1 Heathrow Close
Middleton St George
Darlington
County Durham
DL2 1UT
Director NameElizabeth Jane Mandale
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1997(same day as company formation)
RoleAccountant
Correspondence Address1 Heathrow Close
Middleton St George
Darlington
County Durham
DL2 1UT
Secretary NameElizabeth Jane Mandale
NationalityBritish
StatusCurrent
Appointed09 April 1997(same day as company formation)
RoleManagement Acc
Correspondence Address1 Heathrow Close
Middleton St George
Darlington
County Durham
DL2 1UT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt James House
28 Park Place Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£53,751
Current Liabilities£195,109

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

22 April 2002Dissolved (1 page)
22 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2002Liquidators statement of receipts and payments (5 pages)
24 October 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Statement of affairs (7 pages)
20 October 2000Appointment of a voluntary liquidator (1 page)
20 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2000Particulars of mortgage/charge (7 pages)
19 May 2000Return made up to 09/04/00; full list of members (5 pages)
24 January 2000Director's particulars changed (1 page)
24 January 2000Secretary's particulars changed;director's particulars changed (1 page)
26 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
2 May 1999Return made up to 09/04/99; full list of members (5 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Return made up to 09/04/98; full list of members (5 pages)
29 June 1997Ad 09/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 1997Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page)
29 June 1997Registered office changed on 29/06/97 from: 33-65 station street middlesbrough cleveland TS1 1SR (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997Incorporation (21 pages)