MANTLE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

MANTLE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03449752

Incorporation date

13/10/1997

Size

Small

Contacts

Registered address

Registered address

The Priory Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire CM22 7WECopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1997)
dot icon12/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon29/03/2010
First Gazette notice for voluntary strike-off
dot icon21/03/2010
Application to strike the company off the register
dot icon10/11/2009
Director's details changed for Mr Jamie Angus Baker on 2009-10-13
dot icon10/11/2009
Director's details changed for Mr Lewis Ernest Baker on 2009-10-13
dot icon10/11/2009
Director's details changed for Guy Ernest Baker on 2009-10-13
dot icon21/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Lewis Ernest Baker on 2009-10-13
dot icon21/10/2009
Director's details changed for Mr Jamie Angus Baker on 2009-10-13
dot icon21/10/2009
Director's details changed for Guy Ernest Baker on 2009-10-13
dot icon03/08/2009
First Gazette notice for compulsory strike-off
dot icon30/07/2009
Compulsory strike-off action has been discontinued
dot icon29/07/2009
Accounts for a small company made up to 2008-06-30
dot icon30/03/2009
Auditor's resignation
dot icon14/01/2009
Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB
dot icon20/10/2008
Return made up to 14/10/08; full list of members
dot icon20/10/2008
Location of register of members
dot icon20/04/2008
Full accounts made up to 2007-06-30
dot icon13/11/2007
Return made up to 14/10/07; full list of members
dot icon13/11/2007
Location of register of members address changed
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Director's particulars changed
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon06/11/2006
Return made up to 14/10/06; full list of members
dot icon07/05/2006
Full accounts made up to 2005-06-30
dot icon26/10/2005
Return made up to 14/10/05; full list of members
dot icon21/04/2005
Full accounts made up to 2004-06-30
dot icon11/04/2005
Director resigned
dot icon24/10/2004
Return made up to 14/10/04; full list of members
dot icon19/10/2004
Director resigned
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon12/11/2003
Return made up to 14/10/03; full list of members
dot icon12/11/2003
Location of register of members address changed
dot icon13/09/2003
Full accounts made up to 2002-06-30
dot icon28/04/2003
New director appointed
dot icon13/01/2003
Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY
dot icon29/10/2002
Return made up to 14/10/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon12/11/2001
Return made up to 14/10/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon07/11/2000
Return made up to 14/10/00; full list of members
dot icon07/11/2000
Director's particulars changed
dot icon14/09/2000
Director's particulars changed
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon22/02/2000
Particulars of mortgage/charge
dot icon10/11/1999
Return made up to 14/10/99; full list of members
dot icon08/08/1999
New secretary appointed
dot icon04/08/1999
Accounts made up to 1998-06-30
dot icon26/07/1999
Secretary resigned
dot icon08/03/1999
Memorandum and Articles of Association
dot icon04/03/1999
Certificate of change of name
dot icon09/02/1999
New director appointed
dot icon18/10/1998
Return made up to 14/10/98; full list of members
dot icon14/10/1998
Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon28/04/1998
Accounting reference date shortened from 31/10/98 to 30/06/98
dot icon13/04/1998
Memorandum and Articles of Association
dot icon08/04/1998
Memorandum and Articles of Association
dot icon08/04/1998
Resolutions
dot icon06/04/1998
Certificate of change of name
dot icon16/03/1998
Memorandum and Articles of Association
dot icon16/03/1998
Resolutions
dot icon10/03/1998
New director appointed
dot icon08/02/1998
Director resigned
dot icon20/11/1997
New director appointed
dot icon20/11/1997
New secretary appointed
dot icon20/11/1997
New director appointed
dot icon20/11/1997
New director appointed
dot icon20/11/1997
Registered office changed on 21/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/11/1997
Secretary resigned
dot icon20/11/1997
Director resigned
dot icon18/11/1997
Memorandum and Articles of Association
dot icon13/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leach, Michael
Director
07/04/2003 - 12/10/2004
1
Baker, Jamie
Director
16/11/1997 - Present
45
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/10/1997 - 16/11/1997
16011
London Law Services Limited
Nominee Director
13/10/1997 - 16/11/1997
15403
Baker, Guy Ernest
Director
15/02/1998 - Present
43

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANTLE PROJECTS LIMITED

MANTLE PROJECTS LIMITED is an(a) Dissolved company incorporated on 13/10/1997 with the registered office located at The Priory Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire CM22 7WE. There are currently 4 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 MANTLE PROJECTS LIMITED?

toggle

MANTLE PROJECTS LIMITED is currently Dissolved. It was registered on 13/10/1997 and dissolved on 12/07/2010.

Where is MANTLE PROJECTS LIMITED located?

toggle

MANTLE PROJECTS LIMITED is registered at The Priory Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire CM22 7WE.

What does MANTLE PROJECTS LIMITED do?

toggle

MANTLE PROJECTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for MANTLE PROJECTS LIMITED?

toggle

The latest filing was on 12/07/2010: Final Gazette dissolved via voluntary strike-off.