Company NameMandolin Consulting Limited
Company StatusDissolved
Company Number04303929
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Lucinda Elizabeth Peters
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklyn Boroughbridge Road
Bishop Monkton
Harrgoate
North Yorkshire
HG3 3QN
Director NameTimothy Robin Peters
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklyn Boroughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
Secretary NameTimothy Robin Peters
NationalityBritish
StatusClosed
Appointed26 October 2001(2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklyn Boroughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressBrooklyn
Boroughbridge Road, Bishop
Monkton, Harrogate
North Yorkshire
HG3 3QN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBishop Monkton
WardBishop Monkton
Built Up AreaBishop Monkton

Shareholders

500 at £1Lucinda Elizabeth Peters
50.00%
Ordinary
500 at £1Timothy Robin Peters
50.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(6 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 May 2013Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
29 May 2013Director's details changed for Lucinda Elizabeth Peters on 1 May 2011 (2 pages)
29 May 2013Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
29 May 2013Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
29 May 2013Director's details changed for Timothy Robin Peters on 1 May 2011 (2 pages)
29 May 2013Director's details changed for Timothy Robin Peters on 1 May 2011 (2 pages)
29 May 2013Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
29 May 2013Director's details changed for Lucinda Elizabeth Peters on 1 May 2011 (2 pages)
29 May 2013Director's details changed for Lucinda Elizabeth Peters on 1 May 2011 (2 pages)
29 May 2013Director's details changed for Timothy Robin Peters on 1 May 2011 (2 pages)
29 May 2013Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
23 November 2011Compulsory strike-off action has been suspended (1 page)
23 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (14 pages)
19 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
10 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2008Location of debenture register (non legible) (2 pages)
25 November 2008Location of register of members (non legible) (1 page)
25 November 2008Location of debenture register (non legible) (2 pages)
25 November 2008Location of register of members (non legible) (1 page)
20 November 2008Return made up to 12/10/08; full list of members (5 pages)
20 November 2008Return made up to 12/10/08; full list of members (5 pages)
14 October 2008Location of register of members (non legible) (1 page)
14 October 2008Location of debenture register (non legible) (2 pages)
14 October 2008Location of debenture register (non legible) (2 pages)
14 October 2008Location of register of members (non legible) (1 page)
13 December 2007Return made up to 12/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 December 2007Return made up to 12/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 October 2006Return made up to 12/10/06; full list of members (5 pages)
9 October 2006Return made up to 12/10/06; full list of members (5 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 October 2005Return made up to 12/10/05; full list of members (5 pages)
19 October 2005Return made up to 12/10/05; full list of members (5 pages)
25 May 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 November 2004Return made up to 12/10/04; full list of members (5 pages)
11 November 2004Return made up to 12/10/04; full list of members (5 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 March 2004Return made up to 12/10/03; full list of members (5 pages)
5 March 2004Return made up to 12/10/03; full list of members (5 pages)
6 September 2003Location of register of members (non legible) (1 page)
6 September 2003Location - directors interests register: non legible (1 page)
6 September 2003Location of register of members (non legible) (1 page)
6 September 2003Location of debenture register (non legible) (2 pages)
6 September 2003Location - directors interests register: non legible (1 page)
6 September 2003Location of debenture register (non legible) (2 pages)
2 September 2003Return made up to 12/10/02; full list of members (5 pages)
2 September 2003Return made up to 12/10/02; full list of members (5 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Ad 26/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 August 2003Ad 26/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 August 2003New director appointed (2 pages)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: broadway house, 2-6 fulham broadway, fulham, london SW6 1AA (1 page)
4 December 2001Registered office changed on 04/12/01 from: broadway house, 2-6 fulham broadway, fulham, london SW6 1AA (1 page)
12 October 2001Incorporation (9 pages)
12 October 2001Incorporation (9 pages)