About

Registered Number: 03366412
Date of Incorporation: 07/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2019 (4 years and 8 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2008 Outstanding

N/A

Debenture 11 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.