Company NameMansfield & Shelley Limited
Company StatusDissolved
Company Number04210912
CategoryPrivate Limited Company
Incorporation Date3 May 2001(22 years, 12 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePrashant Shelley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed03 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address257a Station Road
Harrow
Middlesex
HA1 2TB
Director NameIvan Chirpalov
Date of BirthJune 1963 (Born 60 years ago)
NationalityMoldovan
StatusClosed
Appointed01 June 2001(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 11 December 2007)
RoleCompany Director
Correspondence Address8 Nicolae Kostin
Chisinau
Moldova
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusClosed
Appointed03 May 2001(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressRegency House Westminster Place
York Business Park
York
North Yorkshire
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 03/05/06; full list of members (3 pages)
27 September 2005Return made up to 03/05/05; full list of members (7 pages)
30 March 2005Amended accounts made up to 31 May 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
20 July 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
7 October 2003Total exemption small company accounts made up to 31 May 2003 (1 page)
23 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Secretary's particulars changed;director's particulars changed (1 page)
1 July 2002Registered office changed on 01/07/02 from: 156 fulford road york north yorkshire YO10 4DA (1 page)
14 June 2001New director appointed (2 pages)
3 May 2001Incorporation (14 pages)