About

Registered Number: 04189390
Date of Incorporation: 28/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 7 months ago)
Registered Address: 10 The Rosary, Holmer Green, High Wycombe, Buckinghamshire, HP15 6UJ

 

Based in Buckinghamshire, Mansfield Trading Company Ltd was founded on 28 March 2001, it has a status of "Dissolved". There are 2 directors listed as Mansfield, Linda Josephine, Mansfield, Geoffrey Alan for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSFIELD, Geoffrey Alan 28 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Linda Josephine 28 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 14 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 26 November 2016
AR01 - Annual Return 20 April 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 22 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 24 April 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 29 May 2002
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
287 - Change in situation or address of Registered Office 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.