MANDATUM INK LTD

Register to unlock more data on OkredoRegister

MANDATUM INK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07385179

Incorporation date

23/09/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2010)
dot icon03/12/2024
Final Gazette dissolved following liquidation
dot icon03/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon24/04/2024
Statement of affairs
dot icon24/04/2024
Resolutions
dot icon24/04/2024
Appointment of a voluntary liquidator
dot icon24/04/2024
Registered office address changed from 61 Imperial Way Croydon Surrey CR0 4RR to The Chapel Bridge Street Driffield YO25 6DA on 2024-04-24
dot icon25/02/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon10/01/2022
Satisfaction of charge 073851790009 in full
dot icon19/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon20/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon13/12/2019
Registration of charge 073851790010, created on 2019-12-11
dot icon15/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon22/03/2019
Satisfaction of charge 073851790005 in full
dot icon22/03/2019
Satisfaction of charge 073851790008 in full
dot icon22/03/2019
Satisfaction of charge 073851790006 in full
dot icon21/03/2019
Registration of charge 073851790009, created on 2019-03-19
dot icon14/03/2019
Satisfaction of charge 073851790004 in full
dot icon14/03/2019
Satisfaction of charge 073851790007 in full
dot icon22/01/2019
Total exemption full accounts made up to 2018-02-28
dot icon01/08/2018
Registration of charge 073851790008, created on 2018-07-30
dot icon05/06/2018
Confirmation statement made on 2018-05-18 with updates
dot icon28/10/2017
Satisfaction of charge 2 in full
dot icon28/10/2017
Satisfaction of charge 1 in full
dot icon05/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon18/07/2017
Notification of Nicholas Ernest Hedges as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Stuart Edward Willis as a person with significant control on 2016-04-06
dot icon17/07/2017
Confirmation statement made on 2017-05-18 with updates
dot icon13/07/2017
Annual return made up to 2016-05-18 with full list of shareholders
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/09/2016
Registration of charge 073851790007, created on 2016-08-19
dot icon22/12/2015
Registration of charge 073851790006, created on 2015-12-22
dot icon17/12/2015
Registration of charge 073851790005, created on 2015-12-15
dot icon01/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/05/2015
Registration of charge 073851790004, created on 2015-05-19
dot icon18/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/07/2014
Termination of appointment of Andrew Darby as a director on 2014-07-13
dot icon03/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon12/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon13/01/2014
Termination of appointment of Christopher Walker as a director
dot icon13/01/2014
Termination of appointment of William Savage as a director
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon04/04/2013
Appointment of Mr Stuart Edward Willis as a director
dot icon27/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/03/2012
Appointment of Mr Nicholas Ernest Hedges as a director
dot icon16/03/2012
Appointment of Mr Andrew Darby as a director
dot icon16/03/2012
Termination of appointment of Royston Court as a director
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2012
Previous accounting period extended from 2011-09-30 to 2012-02-29
dot icon07/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon07/02/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon31/01/2012
Registered office address changed from 32 Mill Green Road Mitcham CR0 4HY England on 2012-01-31
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/06/2011
Appointment of Mr William George Savage as a director
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2020
dot iconNext confirmation date
18/05/2022
dot iconLast change occurred
28/02/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2020
dot iconNext account date
28/02/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Stuart Edward
Director
04/04/2013 - Present
5
Hedges, Nicholas Ernest
Director
16/03/2012 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About MANDATUM INK LTD

MANDATUM INK LTD is an(a) Dissolved company incorporated on 23/09/2010 with the registered office located at The Chapel, Bridge Street, Driffield YO25 6DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANDATUM INK LTD?

toggle

MANDATUM INK LTD is currently Dissolved. It was registered on 23/09/2010 and dissolved on 03/12/2024.

Where is MANDATUM INK LTD located?

toggle

MANDATUM INK LTD is registered at The Chapel, Bridge Street, Driffield YO25 6DA.

What does MANDATUM INK LTD do?

toggle

MANDATUM INK LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for MANDATUM INK LTD?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved following liquidation.