Mandria
Paphos 8504
Cyprus
Director Name | Mr Richard John Wilson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (closed 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Foundry View Queen Street Thorne Doncaster DN8 5AX |
Secretary Name | Mr Fraser John Keys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (closed 20 July 2010) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | No. 5, Michael Karaoli Street Mandria Paphos 8504 Cyprus |
Secretary Name | Lisa Jane Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | 1 Foundry View Queen Street Thorne Doncaster South Yorkshire DN8 5AX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £349,940 |
Cash | £212,482 |
Current Liabilities | £59,381 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
2 July 2008 | Return made up to 24/02/08; no change of members
|
2 July 2008 | Return made up to 24/02/08; no change of members
|
24 June 2008 | Director and Secretary's Change of Particulars / fraser keys / 17/04/2008 / Street was: 20A station road, now: no. 5, michael karaoli street; Post Town was: owston ferry, now: mandria; Region was: north lincolnshire, now: paphos 8504; Post Code was: DN9 1AW, now: ; Country was: , now: cyprus (1 page) |
24 June 2008 | Director and secretary's change of particulars / fraser keys / 17/04/2008 (1 page) |
22 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
14 April 2007 | Return made up to 24/02/07; full list of members (7 pages) |
14 April 2007 | Return made up to 24/02/07; full list of members (7 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Return made up to 24/02/05; full list of members
|
13 April 2005 | Return made up to 24/02/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (9 pages) |
20 April 2004 | Particulars of mortgage/charge (9 pages) |
30 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
30 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
20 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2003 | Ad 21/03/03--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
5 November 2003 | Ad 21/03/03--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
5 November 2003 | Ad 21/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 2003 | Ad 21/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | New secretary appointed;new director appointed (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed;new director appointed (1 page) |
31 March 2003 | New director appointed (2 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | £ nc 1000/100000 24/02/03 (1 page) |
11 March 2003 | Resolutions
|
11 March 2003 | £ nc 1000/100000 24/02/03 (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
24 February 2003 | Incorporation (12 pages) |
24 February 2003 | Incorporation (12 pages) |