Company NameMantle Limited
Company StatusDissolved
Company Number03726934
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChris Adeoye
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(same day as company formation)
RoleSystem Analyst
Correspondence Address37 Pennyroyal Avenue
Beckton
London
E6 5ND
Secretary NameAbimbola Akinoso
NationalityBritish
StatusClosed
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Pennyroyal Avenue
Beckton
London
E6 5ND
Secretary NameFatima Atinuke Ogunfemi
NationalityBritish Resident
StatusResigned
Appointed31 January 2000(11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 February 2000)
RoleTrainer
Correspondence Address62 Saint Brelades Court
De Beauvoir Estate
London
N1 5TW

Contact

Websitewww.mantleltd.co.uk/
Telephone0118 9778599
Telephone regionReading

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Financials

Year2014
Turnover£36,640
Net Worth£263
Cash£9,900
Current Liabilities£11,823

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2005First Gazette notice for compulsory strike-off (1 page)
20 April 2004Strike-off action suspended (1 page)
7 October 2003Strike-off action suspended (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
3 April 2002Return made up to 04/03/02; full list of members (6 pages)
21 December 2001Ad 31/08/00--------- £ si 98@1 (3 pages)
21 December 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2001Registered office changed on 03/09/01 from: 20 claremont close london E16 2LR (1 page)
13 February 2001Full accounts made up to 31 August 2000 (10 pages)
15 May 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 March 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)