Background WavePink WaveYellow Wave

MENDENHALL LIMITED (05756299)

MENDENHALL LIMITED (05756299) is an active UK company. incorporated on 24 March 2006. with registered office in Margate. The company operates in the Other Service Activities sector, engaged in repair of computers and peripheral equipment. MENDENHALL LIMITED has been registered for 20 years. Current directors include ALGER, Alan Trevor.

Company Number
05756299
Status
active
Type
ltd
Incorporated
24 March 2006
Age
20 years
Address
34 High Street, Margate, CT9 5LN
Industry Sector
Other Service Activities
Business Activity
Repair of computers and peripheral equipment
Directors
ALGER, Alan Trevor
SIC Codes
95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENDENHALL LIMITED

MENDENHALL LIMITED is an active company incorporated on 24 March 2006 with the registered office located in Margate. The company operates in the Other Service Activities sector, specifically engaged in repair of computers and peripheral equipment. MENDENHALL LIMITED was registered 20 years ago.(SIC: 95110)

Status

active

Active since 20 years ago

Company No

05756299

LTD Company

Age

20 Years

Incorporated 24 March 2006

Size

N/A

Accounts

ARD: 31/1

Overdue

5 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Dormant

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 24 March 2023 (3 years ago)
Submitted on 19 July 2023 (2 years ago)

Next Due

Due by 7 April 2024
For period ending 24 March 2024
Contact
Address

34 High Street Garlinge Margate, CT9 5LN,

Timeline

2 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ALGER, Alan Trevor

Active
The Stables 150 High Street, MargateCT9 5LY
Born May 1967
Director
Appointed 20 Feb 2007

ALGER, Nina Ann

Resigned
The Stables, MargateCT9 5LY
Secretary
Appointed 20 Feb 2007
Resigned 31 Dec 2022

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 24 Mar 2006
Resigned 09 May 2006

PIGGOTT, Patricia

Resigned
Windy Ridge, DoverCT15 5EH
Secretary
Appointed 09 May 2006
Resigned 20 Feb 2007

ALGER, Nina Ann

Resigned
The Stables, MargateCT9 5LY
Born January 1965
Director
Appointed 20 Feb 2007
Resigned 31 Dec 2022

CATTERMOLE, Stephen John

Resigned
141 Sea Street, Herne BayCT6 8QZ
Born August 1953
Director
Appointed 09 May 2006
Resigned 21 Feb 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 24 Mar 2006
Resigned 09 May 2006

Persons with significant control

1

Mr Alan Trevor Alger

Active
High Street, MargateCT9 5LN
Born May 1967

Nature of Control

Significant influence or control
Notified 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
31 January 2026
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
16 July 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 May 2024
DS01DS01
Accounts With Accounts Type Micro Entity
2 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
23 April 2007
363aAnnual Return
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
287Change of Registered Office
Legacy
3 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2007
AAAnnual Accounts
Legacy
26 February 2007
225Change of Accounting Reference Date
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
287Change of Registered Office
Incorporation Company
24 March 2006
NEWINCIncorporation