Company NameR. Mitchell & Son Limited
DirectorsRalph Thomas Frank Mitchell and Margaret Mitchell
Company StatusDissolved
Company Number02412382
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameRalph Thomas Frank Mitchell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressSumerley Top
Summerley, Apperknowle
Dronfield
Derbyshire
S18 4BA
Secretary NameRalph Thomas Frank Mitchell
NationalityBritish
StatusCurrent
Appointed09 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressSumerley Top
Summerley, Apperknowle
Dronfield
Derbyshire
S18 4BA
Director NameMargaret Mitchell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(10 years after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence AddressSummerley Top
Summerley, Apperknowle
Dronfield
Derbyshire
S18 4BA
Director NameJohn Paris Squire Mitchell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressJodec House Low Street
East Markham
Newark
Nottinghamshire
NG22 0QQ

Location

Registered AddressC/O Kroll 5th Floor
Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£140,587
Cash£21,769
Current Liabilities£139,395

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 November 2004Dissolved (1 page)
13 August 2004Liquidators statement of receipts and payments (5 pages)
13 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
11 April 2003Registered office changed on 11/04/03 from: summerley top summerley, apperknowle dronfield derbyshire S18 4BA (1 page)
1 April 2003Statement of affairs (7 pages)
1 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2003Appointment of a voluntary liquidator (1 page)
18 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
6 October 2002Return made up to 09/08/02; full list of members (7 pages)
19 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 August 2001Return made up to 09/08/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
31 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1999Accounts for a dormant company made up to 8 August 1999 (1 page)
25 November 1999Accounting reference date shortened from 08/08/00 to 28/02/00 (1 page)
22 September 1999Particulars of mortgage/charge (7 pages)
8 September 1999Return made up to 09/08/99; no change of members
  • 363(287) ‐ Registered office changed on 08/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1999New director appointed (2 pages)
20 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1999Accounts for a dormant company made up to 8 August 1998 (1 page)
26 August 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 August 1998Director resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: sandby park hall sandby retford nottinghamshire DN22 9BS (1 page)
16 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1998Accounts for a dormant company made up to 8 August 1997 (1 page)
10 October 1997Return made up to 09/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1997Accounts for a dormant company made up to 8 August 1996 (1 page)
9 January 1997Registered office changed on 09/01/97 from: 2, brook cottages, mill lane, millthorpe, sheffield. S18 5WL (1 page)
25 September 1996Return made up to 09/08/96; no change of members (4 pages)
21 April 1996Accounts for a dormant company made up to 8 August 1995 (1 page)
21 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1995Return made up to 09/08/95; no change of members (4 pages)
28 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)