MANDARK INTERNATIONAL FREIGHT SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1SF

Company number 01690848
Status Active
Incorporation Date 13 January 1983
Company Type Private Limited Company
Address COUNTRYWIDE FREIGHT, KESTREL ROAD, TRAFFORD PARK, MANCHESTER, LANCASHIRE, M17 1SF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of MANDARK INTERNATIONAL FREIGHT SERVICES LIMITED are www.mandarkinternationalfreightservices.co.uk, and www.mandark-international-freight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Mandark International Freight Services Limited is a Private Limited Company. The company registration number is 01690848. Mandark International Freight Services Limited has been working since 13 January 1983. The present status of the company is Active. The registered address of Mandark International Freight Services Limited is Countrywide Freight Kestrel Road Trafford Park Manchester Lancashire M17 1sf. The company`s financial liabilities are £0.1k. It is £-2264.07k 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 DANIEL, Peter Neville 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 international freight services Key Finiance

LIABILITIES £0.1k
-100%
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
DANIEL, Peter Neville
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

Persons With Significant Control

Mr John Forsyth
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MANDARK INTERNATIONAL FREIGHT SERVICES LIMITED Events

13 Feb 2017
Confirmation statement made on 18 January 2017 with updates
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
15 Jun 2016
Registration of charge 016908480004, created on 8 June 2016
04 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

...
... and 73 more events
18 Nov 1987
Auditor's resignation

29 Sep 1987
Return made up to 28/08/87; full list of members

05 Jan 1987
Accounts for a small company made up to 31 October 1985

31 Dec 1986
Return made up to 23/12/86; full list of members

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

MANDARK INTERNATIONAL FREIGHT SERVICES LIMITED Charges

8 June 2016
Charge code 0169 0848 0004
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…
7 November 1991
Charge
Delivered: 19 November 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital,all…
26 April 1988
Charge
Delivered: 5 May 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…