MITCHELLS NORTH EAST NOMINEES LIMITED

Kensington House Kensington House, Bishop Auckland, DL14 6HX, Durham
StatusDISSOLVED
Company No.04424802
CategoryPrivate Limited Company
Incorporated25 Apr 2002
Age22 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution18 Sep 2012
Years11 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

View document PDF

Gazette notice voluntary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 25 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOL GREEN CHILLI LTD

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

L.E.R.C.H. (REALISATIONS) LTD

118 HEATH STREET,LONDON,NW3 1DR

Number:02132749
Status:LIQUIDATION
Category:Private Limited Company

MGR GARDENS LTD

MOAT COTTAGE MILL GREEN,SUDBURY,CO10 5PY

Number:11211215
Status:ACTIVE
Category:Private Limited Company

PAMIR IMPORT & EXPORT LLP

21 CORONATION ROAD,HAYES,UB3 4JT

Number:OC400535
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source