Company NameMitchell Trucking Co. Ltd
Company StatusDissolved
Company Number04682665
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date5 February 2011 (13 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGordon Williams Mitchell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Roundhay Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HW
Secretary NameGordon Williams Mitchell
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Roundhay Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HW
Director NameMr Colin William Mitchell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 05 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Strathaven Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HJ
Director NameSara Jayne Mitchell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Strathaven Drive
Eaglescliffe
Stockton On Tees
TS16 9HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Whorlton Road
Riverside Park Ind Est
Middlesbrough
TS2 1QJ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth-£136,470
Cash£6,598
Current Liabilities£845,095

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2011Final Gazette dissolved following liquidation (1 page)
5 November 2010Notice of move from Administration to Dissolution (14 pages)
5 November 2010Notice of move from Administration to Dissolution on 4 November 2010 (14 pages)
5 November 2010Notice of move from Administration to Dissolution on 4 November 2010 (14 pages)
13 August 2010Administrator's progress report to 28 April 2010 (14 pages)
13 August 2010Administrator's progress report to 28 April 2010 (14 pages)
18 November 2009Administrator's progress report to 28 October 2009 (13 pages)
18 November 2009Administrator's progress report to 28 October 2009 (13 pages)
27 October 2009Notice of extension of period of Administration (1 page)
27 October 2009Notice of extension of period of Administration (1 page)
2 June 2009Administrator's progress report to 28 April 2009 (14 pages)
2 June 2009Administrator's progress report to 28 April 2009 (14 pages)
26 January 2009Statement of administrator's proposal (23 pages)
26 January 2009Statement of administrator's proposal (23 pages)
21 November 2008Statement of affairs with form 2.14B (5 pages)
21 November 2008Statement of affairs with form 2.14B (5 pages)
2 November 2008Appointment of an administrator (3 pages)
2 November 2008Appointment of an administrator (3 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 September 2008Return made up to 28/02/08; change of members; amend (7 pages)
2 September 2008Return made up to 28/02/08; change of members; amend (7 pages)
21 August 2008Registered office changed on 21/08/2008 from 23 yarm road stockton upon tees TS18 3NJ (1 page)
21 August 2008Registered office changed on 21/08/2008 from 23 yarm road stockton upon tees TS18 3NJ (1 page)
26 July 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 July 2008Return made up to 28/02/08; full list of members (4 pages)
18 July 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Director's change of particulars / colin mitchell / 01/08/2007 (1 page)
7 March 2008Director's Change of Particulars / colin mitchell / 01/08/2007 / HouseName/Number was: , now: 11; Street was: 12 roundhay drive, now: strathaven drive; Post Code was: TS16 9HW, now: TS16 9HJ (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
30 March 2007Return made up to 28/02/07; full list of members (2 pages)
30 March 2007Return made up to 28/02/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 March 2006Return made up to 28/02/06; full list of members (2 pages)
10 March 2006Return made up to 28/02/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 June 2005Return made up to 28/02/05; full list of members (2 pages)
22 June 2005Return made up to 28/02/05; full list of members (2 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 March 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
19 March 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
19 March 2004Return made up to 28/02/04; full list of members (7 pages)
19 March 2004Return made up to 28/02/04; full list of members (7 pages)
20 August 2003New secretary appointed;new director appointed (2 pages)
20 August 2003New secretary appointed;new director appointed (2 pages)
9 August 2003Particulars of mortgage/charge (5 pages)
9 August 2003Particulars of mortgage/charge (5 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
28 February 2003Incorporation (9 pages)
28 February 2003Incorporation (9 pages)