Company NameMantle Projects Limited
Company StatusDissolved
Company Number03449752
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NamesWillowline Limited and Willowline Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jamie Angus Baker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(1 month after company formation)
Appointment Duration12 years, 8 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChepingfield
Feathers Hill Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HB
Director NameMr Lewis Ernest Baker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(1 month after company formation)
Appointment Duration12 years, 8 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Great Hallingbury
Bishop's Stortford
Herts
CM22 7TY
Director NameMr Guy Ernest Baker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(4 months after company formation)
Appointment Duration12 years, 4 months (closed 13 July 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTown Farm House
Cage End Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HT
Secretary NameMrs Julie Ann Preece
StatusClosed
Appointed20 July 1999(1 year, 9 months after company formation)
Appointment Duration10 years, 12 months (closed 13 July 2010)
RoleCompany Director
Correspondence Address15 Mary McArthur Place
Stansted
Essex
CM24 8EB
Director NameGraeme Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 January 1998)
RoleTransport Manager
Correspondence Address3 Highgate Grove
Sawbridgeworth
Hertfordshire
CM21 0DD
Secretary NameJulia Grundy
NationalityBritish
StatusResigned
Appointed17 November 1997(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 1999)
RoleSecretary
Correspondence Address2 Takeley Hill Cottages Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NE
Director NameMr Kevin Anthony Boyle
Date of BirthJune 1967 (Born 56 years ago)
NationalityNorthern Irish
StatusResigned
Appointed14 December 1998(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2005)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Benslow Lane
Hitchin
Herts
SG4 9QZ
Director NameMr Michael Leach
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFarringford 34 Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Priory Thremhall Park
Start Hill
Bishops Stortford
Hertfordshire
CM22 7WE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Built Up AreaBirchanger
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£6,140
Cash£23,621
Current Liabilities£588,150

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
22 March 2010Application to strike the company off the register (3 pages)
22 March 2010Application to strike the company off the register (3 pages)
11 November 2009Director's details changed for Mr Jamie Angus Baker on 13 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Lewis Ernest Baker on 13 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Jamie Angus Baker on 13 October 2009 (2 pages)
11 November 2009Director's details changed for Guy Ernest Baker on 13 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Lewis Ernest Baker on 13 October 2009 (2 pages)
11 November 2009Director's details changed for Guy Ernest Baker on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Guy Ernest Baker on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Lewis Ernest Baker on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Jamie Angus Baker on 13 October 2009 (2 pages)
22 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 100
(5 pages)
22 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 100
(5 pages)
22 October 2009Director's details changed for Mr Lewis Ernest Baker on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Jamie Angus Baker on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Guy Ernest Baker on 13 October 2009 (2 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
31 March 2009Auditor's resignation (1 page)
31 March 2009Auditor's resignation (1 page)
15 January 2009Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page)
15 January 2009Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Return made up to 14/10/08; full list of members (4 pages)
21 October 2008Return made up to 14/10/08; full list of members (4 pages)
21 October 2008Location of register of members (1 page)
21 April 2008Full accounts made up to 30 June 2007 (10 pages)
21 April 2008Full accounts made up to 30 June 2007 (10 pages)
14 November 2007Return made up to 14/10/07; full list of members (7 pages)
14 November 2007Return made up to 14/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
7 November 2006Return made up to 14/10/06; full list of members (7 pages)
7 November 2006Return made up to 14/10/06; full list of members (7 pages)
8 May 2006Full accounts made up to 30 June 2005 (12 pages)
8 May 2006Full accounts made up to 30 June 2005 (12 pages)
27 October 2005Return made up to 14/10/05; full list of members (8 pages)
27 October 2005Return made up to 14/10/05; full list of members (8 pages)
22 April 2005Full accounts made up to 30 June 2004 (10 pages)
22 April 2005Full accounts made up to 30 June 2004 (10 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
25 October 2004Return made up to 14/10/04; full list of members (9 pages)
25 October 2004Return made up to 14/10/04; full list of members (9 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
13 November 2003Return made up to 14/10/03; full list of members (9 pages)
13 November 2003Return made up to 14/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 September 2003Full accounts made up to 30 June 2002 (10 pages)
14 September 2003Full accounts made up to 30 June 2002 (10 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY (1 page)
14 January 2003Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY (1 page)
30 October 2002Return made up to 14/10/02; full list of members (9 pages)
30 October 2002Return made up to 14/10/02; full list of members (9 pages)
3 May 2002Full accounts made up to 30 June 2001 (10 pages)
3 May 2002Full accounts made up to 30 June 2001 (10 pages)
13 November 2001Return made up to 14/10/01; full list of members (8 pages)
13 November 2001Return made up to 14/10/01; full list of members (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
8 November 2000Return made up to 14/10/00; full list of members (8 pages)
8 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
23 February 2000Particulars of mortgage/charge (4 pages)
23 February 2000Particulars of mortgage/charge (4 pages)
11 November 1999Return made up to 14/10/99; full list of members (8 pages)
11 November 1999Return made up to 14/10/99; full list of members (8 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
5 August 1999Accounts made up to 30 June 1998 (1 page)
5 August 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
9 March 1999Memorandum and Articles of Association (10 pages)
9 March 1999Memorandum and Articles of Association (10 pages)
5 March 1999Company name changed willowline construction LIMITED\certificate issued on 08/03/99 (2 pages)
5 March 1999Company name changed willowline construction LIMITED\certificate issued on 08/03/99 (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
19 October 1998Return made up to 14/10/98; full list of members (6 pages)
19 October 1998Return made up to 14/10/98; full list of members (6 pages)
15 October 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
29 April 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
14 April 1998Memorandum and Articles of Association (10 pages)
14 April 1998Memorandum and Articles of Association (10 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1998Memorandum and Articles of Association (10 pages)
17 March 1998Memorandum and Articles of Association (10 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997New director appointed (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997New director appointed (1 page)
21 November 1997Registered office changed on 21/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997Registered office changed on 21/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 November 1997New secretary appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New secretary appointed (2 pages)
19 November 1997Memorandum and Articles of Association (6 pages)
19 November 1997Memorandum and Articles of Association (6 pages)
14 October 1997Incorporation (13 pages)
14 October 1997Incorporation (13 pages)