About

Registered Number: 05410670
Date of Incorporation: 01/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 6 months ago)
Registered Address: Mansbridge Moto Co Ltd, 17 Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ

 

Mansbridge Motor Company Ltd was setup in 2005, it's status at Companies House is "Dissolved". There is one director listed for Mansbridge Motor Company Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANSBRIDGE, Julie Teresa 01 April 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 15 May 2017
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 22 March 2017
AA - Annual Accounts 03 March 2017
AA01 - Change of accounting reference date 08 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 06 May 2014
RESOLUTIONS - N/A 08 April 2014
SH01 - Return of Allotment of shares 08 April 2014
AP01 - Appointment of director 23 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 14 May 2013
AD01 - Change of registered office address 28 March 2013
AA - Annual Accounts 05 October 2012
DISS40 - Notice of striking-off action discontinued 29 September 2012
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
DISS16(SOAS) - N/A 23 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 08 November 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
AR01 - Annual Return 12 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 25 February 2010
DISS40 - Notice of striking-off action discontinued 10 October 2009
AR01 - Annual Return 07 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 10 September 2007
AA - Annual Accounts 24 August 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 28 September 2006
287 - Change in situation or address of Registered Office 28 September 2006
GAZ1 - First notification of strike-off action in London Gazette 12 September 2006
395 - Particulars of a mortgage or charge 13 May 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.