Company NameMitford Management Limited
Company StatusDissolved
Company Number02459416
CategoryPrivate Limited Company
Incorporation Date15 January 1990(34 years, 3 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Carole Barnes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(2 years after company formation)
Appointment Duration9 years, 6 months (closed 31 July 2001)
RoleSecretary
Correspondence AddressMill Lodge 2 Ringstone
Krumlin
Barkisland
West Yorkshire
HX4 0EU
Director NameMr Arthur Charles Critchley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(2 years after company formation)
Appointment Duration9 years, 6 months (closed 31 July 2001)
RoleManagement Consultant
Correspondence AddressForrest Guntons Road
Newborough
Peterborough
Cambridgeshire
PE6 7QZ
Director NameMr Barry Eccles
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(2 years after company formation)
Appointment Duration9 years, 6 months (closed 31 July 2001)
RoleManagement Consultant
Correspondence AddressMill Lodge 2 Ringstone Krumlin
Barkisland
Halifax
West Yorkshire
HX4 0EU
Director NameEdward Brian Thomas Gorman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(2 years after company formation)
Appointment Duration9 years, 6 months (closed 31 July 2001)
RoleManagement Consultant
Correspondence Address5 Hewers Holt
Barlborough
Chesterfield
Derbyshire
S43 4WJ
Director NameGuy Anthony Newton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(2 years after company formation)
Appointment Duration9 years, 6 months (closed 31 July 2001)
RoleRecruitment Consultant
Correspondence Address119 Scholes Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Secretary NameMiss Carole Barnes
NationalityBritish
StatusClosed
Appointed15 January 1992(2 years after company formation)
Appointment Duration9 years, 6 months (closed 31 July 2001)
RoleSecretary
Correspondence AddressMill Lodge 2 Ringstone
Krumlin
Barkisland
West Yorkshire
HX4 0EU

Location

Registered AddressCarlton House
Grammar School Street
Bradford,West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£153
Current Liabilities£1,916

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
28 February 2001Application for striking-off (2 pages)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
24 February 2000Return made up to 15/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
16 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
27 January 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1997Full accounts made up to 31 August 1996 (7 pages)
20 March 1997Return made up to 15/01/97; no change of members (6 pages)
4 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
17 February 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1996Registered office changed on 01/02/96 from: westfield house westfield road leeds west yorkshire LS3 1DF (1 page)
3 July 1995Full accounts made up to 31 August 1994 (14 pages)