MANDARK FREIGHT SERVICES LIMITED
TRAFFORD PARK

Hellopages » Greater Manchester » Trafford » M17 1SF

Company number 01612539
Status Active
Incorporation Date 9 February 1982
Company Type Private Limited Company
Address COUNTRYWIDE FREIGHT GROUP, KESTREL ROAD, TRAFFORD PARK, MANCHESTER, M17 1SF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 . The most likely internet sites of MANDARK FREIGHT SERVICES LIMITED are www.mandarkfreightservices.co.uk, and www.mandark-freight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Mandark Freight Services Limited is a Private Limited Company. The company registration number is 01612539. Mandark Freight Services Limited has been working since 09 February 1982. The present status of the company is Active. The registered address of Mandark Freight Services Limited is Countrywide Freight Group Kestrel Road Trafford Park Manchester M17 1sf. The company`s financial liabilities are £246.04k. It is £246.04k against last year. . MCALLISTER, Donal is a Secretary of the company. FORSYTH, John Alexander is a Director of the company. MCALLISTER, Donal is a Director of the company. ROTHWELL, Simon is a Director of the company. Secretary ATKIN, Mark has been resigned. Director ATKIN, Mark has been resigned. Director DANIEL, Peter Neville has been resigned. Director SHAW, Albert Raymond has been resigned. The company operates in "Dormant Company".


mandark freight services Key Finiance

LIABILITIES £246.04k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCALLISTER, Donal
Appointed Date: 29 January 1999

Director
FORSYTH, John Alexander
Appointed Date: 29 January 1999
76 years old

Director
MCALLISTER, Donal
Appointed Date: 03 August 2004
63 years old

Director
ROTHWELL, Simon
Appointed Date: 29 January 1999
60 years old

Resigned Directors

Secretary
ATKIN, Mark
Resigned: 29 January 1999

Director
ATKIN, Mark
Resigned: 29 January 1999
72 years old

Director
DANIEL, Peter Neville
Resigned: 29 January 1999
79 years old

Director
SHAW, Albert Raymond
Resigned: 29 January 1999
82 years old

MANDARK FREIGHT SERVICES LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
07 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

15 Jun 2016
Registration of charge 016125390005, created on 8 June 2016
15 Jun 2016
Registration of charge 016125390006, created on 8 June 2016
...
... and 81 more events
13 Oct 1987
Accounting reference date shortened from 31/07 to 31/10

14 Sep 1987
Accounts made up to 31 October 1985

14 Sep 1987
Return made up to 31/12/86; full list of members

04 Sep 1986
Accounts for a small company made up to 31 July 1985

12 May 1986
Group of companies' accounts made up to 31 July 1984

MANDARK FREIGHT SERVICES LIMITED Charges

8 June 2016
Charge code 0161 2539 0006
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mandark international freight services LTD, st…
8 June 2016
Charge code 0161 2539 0005
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
29 January 1999
Debenture
Delivered: 8 February 1999
Status: Outstanding
Persons entitled: Ulster Bank Markets Limited and Ulster Bank Limited
Description: Fixed and floating charges over the undertaking and all…
4 September 1997
Debenture
Delivered: 16 September 1997
Status: Satisfied on 12 June 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1991
Charge
Delivered: 19 November 1991
Status: Satisfied on 12 June 2014
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
23 May 1983
Fixed and floating charge
Delivered: 27 May 1983
Status: Satisfied on 12 June 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge on our book & other debts. Floating charge…