Established in 1997, Mansfields Design Ltd are based in Southend On Sea. The current directors of the business are listed as Frankland, Andrew Burgess, Frankland, Ivor Julian, Harrison, Paul David, Kay, Peter John, Harris, Grant Michael, Jones, Donald Charles in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANKLAND, Andrew Burgess | 07 May 1997 | - | 1 |
FRANKLAND, Ivor Julian | 07 May 1997 | - | 1 |
HARRISON, Paul David | 07 April 2014 | - | 1 |
KAY, Peter John | 01 April 2000 | - | 1 |
HARRIS, Grant Michael | 01 January 2017 | 31 July 2017 | 1 |
JONES, Donald Charles | 01 February 2002 | 14 January 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 August 2019 | |
LIQ13 - N/A | 07 May 2019 | |
AA - Annual Accounts | 05 June 2018 | |
AD01 - Change of registered office address | 08 May 2018 | |
RESOLUTIONS - N/A | 01 May 2018 | |
LIQ01 - N/A | 01 May 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 May 2018 | |
AD01 - Change of registered office address | 07 February 2018 | |
AA - Annual Accounts | 28 December 2017 | |
TM01 - Termination of appointment of director | 08 August 2017 | |
CS01 - N/A | 21 June 2017 | |
CH01 - Change of particulars for director | 21 June 2017 | |
CH01 - Change of particulars for director | 21 June 2017 | |
RESOLUTIONS - N/A | 09 May 2017 | |
AP01 - Appointment of director | 19 January 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 10 January 2016 | |
RESOLUTIONS - N/A | 02 June 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AP01 - Appointment of director | 11 April 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AD01 - Change of registered office address | 20 August 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AD01 - Change of registered office address | 28 September 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 27 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2008 | |
395 - Particulars of a mortgage or charge | 27 March 2008 | |
AA - Annual Accounts | 10 January 2008 | |
363a - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 18 July 2006 | |
363a - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 01 February 2006 | |
288b - Notice of resignation of directors or secretaries | 05 September 2005 | |
363a - Annual Return | 05 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2005 | |
AA - Annual Accounts | 08 March 2005 | |
363a - Annual Return | 09 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2004 | |
AA - Annual Accounts | 23 January 2004 | |
363s - Annual Return | 20 May 2003 | |
287 - Change in situation or address of Registered Office | 15 November 2002 | |
AA - Annual Accounts | 25 July 2002 | |
SA - Shares agreement | 19 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2002 | |
363s - Annual Return | 16 May 2002 | |
288a - Notice of appointment of directors or secretaries | 22 April 2002 | |
AA - Annual Accounts | 26 June 2001 | |
363s - Annual Return | 14 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2000 | |
AA - Annual Accounts | 31 May 2000 | |
363s - Annual Return | 30 May 2000 | |
288a - Notice of appointment of directors or secretaries | 30 May 2000 | |
395 - Particulars of a mortgage or charge | 23 November 1999 | |
AA - Annual Accounts | 11 August 1999 | |
363s - Annual Return | 17 May 1999 | |
287 - Change in situation or address of Registered Office | 07 December 1998 | |
AA - Annual Accounts | 22 July 1998 | |
363s - Annual Return | 08 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 1997 | |
225 - Change of Accounting Reference Date | 04 August 1997 | |
288b - Notice of resignation of directors or secretaries | 16 May 1997 | |
288a - Notice of appointment of directors or secretaries | 16 May 1997 | |
288a - Notice of appointment of directors or secretaries | 16 May 1997 | |
288b - Notice of resignation of directors or secretaries | 16 May 1997 | |
NEWINC - New incorporation documents | 07 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 March 2008 | Outstanding |
N/A |
Debenture | 11 November 1999 | Fully Satisfied |
N/A |