Company NameT. Mitchell Limited
Company StatusDissolved
Company Number00481764
CategoryPrivate Limited Company
Incorporation Date3 May 1950(74 years ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIrene Mitchell
Date of BirthMarch 1905 (Born 119 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992(41 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 16 July 2002)
RoleRetired
Correspondence Address4 Barleyfields
Shipton Road
York
YO3 6SB
Director NameMary Jackson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(49 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 16 July 2002)
RoleRetired
Correspondence Address29 Rawcliffe Lane
York
North Yorkshire
YO30 6SH
Director NameGuy Cressey Mitchell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(49 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 16 July 2002)
RoleRetired
Correspondence Address21 Northolme Drive
York
North Yorkshire
YO30 5RP
Secretary NameJulie Mitchell
NationalityBritish
StatusClosed
Appointed05 January 2000(49 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address32 Moorgate
York
North Yorkshire
YO24 4HR
Director NameMary Jackson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(41 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address29 Rawcliffe Lane
York
North Yorkshire
YO30 6SH
Director NameGuy Cressey Mitchell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(41 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address21 Northolme Drive
York
North Yorkshire
YO30 5RP
Director NameThomas Cressey Mitchell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(41 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 January 2000)
RoleCompany Director
Correspondence Address32 Moorgate
Acomb
York
North Yorkshire
YO2 4HR
Secretary NameThomas Cressey Mitchell
NationalityBritish
StatusResigned
Appointed13 January 1992(41 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 January 2000)
RoleCompany Director
Correspondence Address32 Moorgate
Acomb
York
North Yorkshire
YO2 4HR

Location

Registered AddressC/O Morrell Middleton
3 Cayley Court, George Cayley
Drive, York
North Yorkshire
YO30 4WH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth£5,549
Cash£6,241
Current Liabilities£692

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
4 February 2002Application for striking-off (1 page)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
3 July 2000Full accounts made up to 31 March 2000 (11 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned;director resigned (1 page)
14 January 2000Full accounts made up to 31 March 1999 (12 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000New director appointed (2 pages)
21 October 1999Registered office changed on 21/10/99 from: 1/2, colliergate, york YO1 2BP (1 page)
21 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 September 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 June 1996Director resigned (1 page)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
24 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)