MITCHELLS NORTH EAST NOMINEES LIMITED
Status | DISSOLVED |
Company No. | 04424802 |
Category | Private Limited Company |
Incorporated | 25 Apr 2002 |
Age | 22 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2012 |
Years | 11 years, 8 months, 17 days |
SUMMARY
MITCHELLS NORTH EAST NOMINEES LIMITED is an dissolved private limited company with number 04424802. It was incorporated 22 years, 1 month, 10 days ago, on 25 April 2002 and it was dissolved 11 years, 8 months, 17 days ago, on 18 September 2012. The company address is Kensington House Kensington House, Bishop Auckland, DL14 6HX, Durham.
Company Fillings
Gazette dissolved voluntary
Date: 18 Sep 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 May 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type dormant
Date: 24 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-25
Officer name: Mr Andrew Mark Houghton
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allen Grievson
Change date: 2010-10-25
Documents
Change person secretary company with change date
Date: 26 Oct 2010
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Allen Grievson
Change date: 2010-10-25
Documents
Accounts with accounts type dormant
Date: 14 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Accounts with made up date
Date: 08 Jun 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/07; full list of members
Documents
Accounts with made up date
Date: 04 Apr 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/06; full list of members
Documents
Accounts with made up date
Date: 23 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Accounts with made up date
Date: 14 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Accounts with made up date
Date: 11 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/03; full list of members
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 May 2002
Category: Address
Type: 287
Description: Registered office changed on 27/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
Documents
Some Companies
BETHRON HARDY ROAD,DOVER,CT15 6HJ
Number: | 11030632 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPEROR CLEANING SERVICES LIMITED
SUITE A 1ST FLOOR MIDAS HOUSE,WOKING,GU21 6LQ
Number: | 04113635 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDRACLEAN HOLDINGS 2007 LIMITED
C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 06429932 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 HEATH STREET,LONDON,NW3 1DR
Number: | 02132749 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MOAT COTTAGE MILL GREEN,SUDBURY,CO10 5PY
Number: | 11211215 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CORONATION ROAD,HAYES,UB3 4JT
Number: | OC400535 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |