Company NameMitchells Direct Limited
Company StatusDissolved
Company Number04617224
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 3 months ago)
Dissolution Date12 April 2015 (8 years, 11 months ago)
Previous NameBlaxton Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Gregory Mitchell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRands House
Thorne Road
Blaxton
Doncaster
DN9 3AX
Secretary NameSarah Louise Mitchell
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Dovecote
Bawtry Road
Hatfield Woodhouse
Doncaster
DN7 6PQ
Director NameMark Jonathan Mitchell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSan Diego
Great North Road Barnby Moor
Retford
DN22 8QQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

51 at £1Paul Gregory Mitchell
51.00%
Ordinary
49 at £1Mark Jonathan Mitchell
49.00%
Ordinary

Financials

Year2014
Net Worth-£145,429
Cash£296
Current Liabilities£214,997

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2015Final Gazette dissolved following liquidation (1 page)
12 January 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
5 March 2014Liquidators statement of receipts and payments to 29 January 2014 (18 pages)
5 March 2014Liquidators' statement of receipts and payments to 29 January 2014 (18 pages)
19 November 2013Court order insolvency:replacement of liquidator (9 pages)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2013Appointment of a voluntary liquidator (1 page)
14 February 2013Statement of affairs with form 4.19 (8 pages)
24 January 2013Registered office address changed from 36-38 Carlton Road Worksop Nottinghamshire S80 1PH United Kingdom on 24 January 2013 (2 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 100
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2011Registered office address changed from Rands House Thorne Road Blaxton Doncaster Yorkshire DN9 3AX on 19 April 2011 (1 page)
14 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 February 2010Director's details changed for Paul Gregory Mitchell on 13 December 2009 (2 pages)
14 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 February 2009Return made up to 13/12/08; full list of members (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 November 2008Appointment terminated director mark mitchell (1 page)
1 November 2008Company name changed blaxton estates LIMITED\certificate issued on 03/11/08 (2 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 January 2008Return made up to 13/12/07; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 February 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2007Registered office changed on 05/02/07 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 January 2006Return made up to 13/12/05; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Director's particulars changed (1 page)
23 December 2004Return made up to 13/12/04; full list of members (8 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
30 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2002Registered office changed on 24/12/02 from: 12 12 alma square scarborough north yorkshire YO11 1JU YO11 1JU (1 page)
13 December 2002Incorporation (13 pages)