About

Registered Number: 05371884
Date of Incorporation: 22/02/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT

 

Mandan Development Ltd was registered on 22 February 2005 and are based in Cheadle, it's status is listed as "Dissolved". The current directors of the organisation are listed as Ferguson, Daniel, White, Graeme, Mcinnes, Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINNES, Ann 22 February 2005 25 July 2005 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Daniel 01 March 2012 - 1
WHITE, Graeme 22 February 2005 14 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 11 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 22 February 2019
CS01 - N/A 07 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 28 February 2017
DISS40 - Notice of striking-off action discontinued 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 11 March 2016
CH03 - Change of particulars for secretary 11 March 2016
CH01 - Change of particulars for director 11 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 25 February 2014
CERTNM - Change of name certificate 13 February 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 27 February 2013
TM01 - Termination of appointment of director 15 March 2012
TM02 - Termination of appointment of secretary 15 March 2012
AP03 - Appointment of secretary 15 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 23 February 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 February 2010
AA01 - Change of accounting reference date 07 January 2010
AA - Annual Accounts 17 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
AA - Annual Accounts 04 April 2006
287 - Change in situation or address of Registered Office 24 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2006
363s - Annual Return 16 March 2006
RESOLUTIONS - N/A 10 February 2006
CERTNM - Change of name certificate 25 November 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.