Company NameMitre Taverns Limited
Company StatusDissolved
Company Number02903519
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 2 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Helen Margaret Ripley
NationalityBritish
StatusClosed
Appointed02 March 1994(1 day after company formation)
Appointment Duration19 years, 10 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Grange
Melton
Hull
North Humberside
HU14 3HG
Director NameMalcolm Joseph Ripley
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(13 years after company formation)
Appointment Duration6 years, 9 months (closed 24 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMelton Grange
Melton
Hull
North Humberside
HU14 3HG
Director NameCarlton Russell Ripley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 05 October 1998)
RoleFood Retailer
Country of ResidenceEngland
Correspondence AddressMelton Grange
Melton
Hull
East Yorkshire
HU14 3HG
Director NameMrs Helen Margaret Ripley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(1 day after company formation)
Appointment Duration17 years, 1 month (resigned 25 April 2011)
RoleProperty/Leisure
Country of ResidenceEngland
Correspondence AddressMelton Grange
Melton
Hull
North Humberside
HU14 3HG
Director NameMalcolm Joseph Ripley
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 12 July 2001)
RoleProperty/Leisure
Country of ResidenceEngland
Correspondence AddressMelton Grange
Melton
Hull
North Humberside
HU14 3HG
Director NameMichael James Barrett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(7 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 April 2011)
RoleOffice Manager
Correspondence Address85 Hawthorn Avenue
Anlaby Rd
Hull
East Yorkshire
HU3 5PH
Director NameMalcolm Joseph Ripley
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(11 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Grange
Melton
Hull
North Humberside
HU14 3HG
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Location

Registered AddressMelton Grange
Melton North Ferriby
Hull
East Yorkshire
HU14 3HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

3.7k at £1J.a. Mccartney
7.52%
Ordinary
25.7k at £1H.m. Ripley
52.24%
Ordinary
12k at £1H.m. Ripley
24.39%
Preference
1.4k at £1Michael J. Barrett
2.85%
Ordinary
1.4k at £1Robert A. Broadbank
2.85%
Ordinary
5k at £1C.r. Ripley
10.16%
Ordinary

Financials

Year2014
Net Worth-£134,567
Cash£4,237
Current Liabilities£85,927

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
11 January 2013Application to strike the company off the register (4 pages)
11 January 2013Application to strike the company off the register (4 pages)
8 November 2012Notice of ceasing to act as receiver or manager (2 pages)
8 November 2012Notice of ceasing to act as receiver or manager (2 pages)
11 May 2012Annual return made up to 1 March 2012
Statement of capital on 2012-05-11
  • GBP 49,200
(14 pages)
11 May 2012Annual return made up to 1 March 2012
Statement of capital on 2012-05-11
  • GBP 49,200
(14 pages)
11 May 2012Annual return made up to 1 March 2012
Statement of capital on 2012-05-11
  • GBP 49,200
(14 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
21 October 2011Notice of appointment of receiver or manager (3 pages)
21 October 2011Notice of appointment of receiver or manager (3 pages)
21 July 2011Termination of appointment of Michael Barrett as a director (2 pages)
21 July 2011Termination of appointment of Michael Barrett as a director (2 pages)
21 July 2011Termination of appointment of Helen Ripley as a director (2 pages)
21 July 2011Termination of appointment of Helen Ripley as a director (2 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (15 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (15 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (15 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
17 March 2010Annual return made up to 1 March 2010 (15 pages)
17 March 2010Annual return made up to 1 March 2010 (15 pages)
17 March 2010Annual return made up to 1 March 2010 (15 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
5 May 2009Return made up to 01/03/09; full list of members (8 pages)
5 May 2009Return made up to 01/03/09; full list of members (8 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 March 2008Return made up to 01/03/08; full list of members
  • 363(287) ‐ Registered office changed on 28/03/08
(7 pages)
28 March 2008Return made up to 01/03/08; full list of members
  • 363(287) ‐ Registered office changed on 28/03/08
(7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 August 2007Particulars of mortgage/charge (5 pages)
15 August 2007Particulars of mortgage/charge (5 pages)
15 August 2007Particulars of mortgage/charge (5 pages)
15 August 2007Particulars of mortgage/charge (5 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
4 April 2007Return made up to 01/03/07; full list of members (9 pages)
4 April 2007Return made up to 01/03/07; full list of members (9 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 September 2006Return made up to 01/03/06; full list of members; amend (8 pages)
8 September 2006Return made up to 01/03/06; full list of members; amend (8 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
28 March 2006Return made up to 01/03/06; full list of members (9 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Return made up to 01/03/06; full list of members (9 pages)
28 March 2006New director appointed (2 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 March 2005Return made up to 01/03/05; full list of members (9 pages)
30 March 2005Return made up to 01/03/05; full list of members (9 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 May 2004Return made up to 01/03/04; full list of members (8 pages)
28 May 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 May 2003Return made up to 01/03/03; full list of members (8 pages)
2 May 2003Return made up to 01/03/03; full list of members (8 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Return made up to 01/03/02; full list of members (7 pages)
8 March 2002Return made up to 01/03/02; full list of members (7 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
13 March 2001Return made up to 01/03/01; full list of members (8 pages)
13 March 2001Return made up to 01/03/01; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 May 2000Return made up to 01/03/00; full list of members (8 pages)
16 May 2000Return made up to 01/03/00; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
16 May 1999Return made up to 01/03/99; full list of members (7 pages)
16 May 1999Return made up to 01/03/99; full list of members (7 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
18 March 1999Particulars of mortgage/charge (4 pages)
18 March 1999Particulars of mortgage/charge (4 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
17 June 1998Return made up to 01/03/98; full list of members (7 pages)
17 June 1998Return made up to 01/03/98; full list of members (7 pages)
16 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Ad 28/11/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
16 April 1998Ad 28/11/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
30 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
30 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
22 April 1997Return made up to 01/03/97; change of members (7 pages)
22 April 1997Return made up to 01/03/97; change of members (7 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 October 1996Particulars of mortgage/charge (4 pages)
4 October 1996Particulars of mortgage/charge (4 pages)
7 August 1996Registered office changed on 07/08/96 from: melton fields melton north ferriby HU14 3HD (1 page)
7 August 1996Registered office changed on 07/08/96 from: melton fields melton north ferriby HU14 3HD (1 page)
29 April 1996Return made up to 01/03/96; no change of members (4 pages)
29 April 1996Return made up to 01/03/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 October 1995Particulars of mortgage/charge (6 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
1 March 1994Incorporation (13 pages)
1 March 1994Incorporation (13 pages)