Company NameMandate Legal And Financial Limited
Company StatusDissolved
Company Number03866462
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameHowell Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Susan Elizabeth Ann Palfrey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(1 month after company formation)
Appointment Duration5 years, 8 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address49 The Street
Adisham
Canterbury
Kent
CT3 3JN
Secretary NameMr Scott Palfrey
NationalityBritish
StatusClosed
Appointed01 December 1999(1 month after company formation)
Appointment Duration5 years, 8 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address49 The Street
Adisham
Canterbury
Kent
CT3 3JN
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered AddressSunrise House
Hulley Road
Macclesfield
Cheshire
SK10 2LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£34,252
Gross Profit£31,466
Net Worth-£3,698
Cash£2,220
Current Liabilities£2,814

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
19 March 2004Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2004Total exemption full accounts made up to 31 October 2002 (11 pages)
4 February 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
4 February 2003Return made up to 27/10/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 31 October 2000 (3 pages)
4 March 2002Return made up to 27/10/01; full list of members (6 pages)
10 December 2000Return made up to 27/10/00; full list of members (6 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Registered office changed on 07/12/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page)
7 December 1999Company name changed howell LIMITED\certificate issued on 08/12/99 (2 pages)
7 December 1999Director resigned (1 page)
27 October 1999Incorporation (14 pages)