About

Registered Number: 04189890
Date of Incorporation: 29/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2015 (8 years and 6 months ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Mandale Commercial Ltd was founded on 29 March 2001 and are based in Newcastle Upon Tyne, it's status is listed as "Dissolved". We do not know the number of employees at the company. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 September 2015
AD01 - Change of registered office address 19 June 2015
4.68 - Liquidator's statement of receipts and payments 30 April 2015
4.68 - Liquidator's statement of receipts and payments 27 March 2014
4.68 - Liquidator's statement of receipts and payments 08 May 2013
4.68 - Liquidator's statement of receipts and payments 05 April 2012
RESOLUTIONS - N/A 08 March 2011
RESOLUTIONS - N/A 08 March 2011
4.20 - N/A 08 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2011
AD01 - Change of registered office address 03 February 2011
AA - Annual Accounts 26 January 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 30 April 2010
287 - Change in situation or address of Registered Office 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
363a - Annual Return 19 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 23 July 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 14 April 2003
288c - Notice of change of directors or secretaries or in their particulars 31 December 2002
AA - Annual Accounts 27 October 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
363s - Annual Return 12 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
287 - Change in situation or address of Registered Office 17 January 2002
288a - Notice of appointment of directors or secretaries 12 October 2001
287 - Change in situation or address of Registered Office 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.