About

Registered Number: 06839045
Date of Incorporation: 06/03/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2015 (9 years and 2 months ago)
Registered Address: Unit 2 Enterprise Way, Millenium Business Park, Mansfield, Nottinghamshire, NG19 9JX,

 

Based in Mansfield, Mcewens of Mansfield Ltd was setup in 2009. The organisation has 3 directors listed as Mcewen, John, Mcewen, Trudy, Creditreform (Secretaries) Limited. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEWEN, John 06 March 2009 - 1
MCEWEN, Trudy 06 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 06 March 2009 06 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2015
L64.07 - Release of Official Receiver 21 November 2014
COCOMP - Order to wind up 25 July 2013
AD01 - Change of registered office address 25 July 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
AA - Annual Accounts 09 May 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
DISS40 - Notice of striking-off action discontinued 25 July 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
AR01 - Annual Return 20 July 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AA - Annual Accounts 27 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
MG01 - Particulars of a mortgage or charge 08 January 2012
MG01 - Particulars of a mortgage or charge 30 December 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
395 - Particulars of a mortgage or charge 11 July 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
NEWINC - New incorporation documents 06 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2011 Outstanding

N/A

Debenture 12 September 2011 Outstanding

N/A

Supplemental chattel mortgage 07 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.