About

Registered Number: 04217002
Date of Incorporation: 15/05/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: Wellington House, 5 Alllington Avenue, Lichfield, Staffordshire, WS13 6PF

 

Established in 2001, Gough Mandarin Ltd are based in Lichfield in Staffordshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of this company are Whittaker, James Anderson Leonard, Whittaker, Carole.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Carole 30 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, James Anderson Leonard 30 May 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 13 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 31 May 2005
287 - Change in situation or address of Registered Office 18 January 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 12 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
225 - Change of Accounting Reference Date 11 June 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.