About

Registered Number: 06156832
Date of Incorporation: 13/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (5 years and 4 months ago)
Registered Address: Unit 64 Boswell Way Stakehill Industrial Estate, Middleton, Manchester, M24 2RW,

 

Based in Manchester, Mansell Projects Ltd was established in 2007. This business has 2 directors listed as Foy, Michael Andrew, Johnston, Stuart Edmund. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOY, Michael Andrew 01 October 2011 - 1
JOHNSTON, Stuart Edmund 17 December 2009 06 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 05 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 August 2018
PSC01 - N/A 07 August 2018
PSC07 - N/A 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AA01 - Change of accounting reference date 06 June 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 07 August 2017
AD01 - Change of registered office address 13 December 2016
AA - Annual Accounts 27 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 24 August 2015
CH03 - Change of particulars for secretary 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
SH06 - Notice of cancellation of shares 28 October 2014
SH03 - Return of purchase of own shares 28 October 2014
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 13 August 2012
AP01 - Appointment of director 06 October 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AA - Annual Accounts 09 August 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 06 August 2010
AP01 - Appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 20 September 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 23 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
225 - Change of Accounting Reference Date 23 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.