Company NameMitchell's Plumbing Supplies Limited
Company StatusDissolved
Company Number05572138
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Dissolution Date12 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMark Jonathan Mitchell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSan Diego
Great North Road Barnby Moor
Retford
DN22 8QQ
Director NameSarah Mitchell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(same day as company formation)
RoleAccountant
Correspondence AddressRands House
Thorne Road Blaxton
Doncaster
DN9 3AX
Secretary NameSarah Mitchell
NationalityBritish
StatusClosed
Appointed23 September 2005(same day as company formation)
RoleAccountant
Correspondence AddressRands House
Thorne Road Blaxton
Doncaster
DN9 3AX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressWesley House Chapel Lane Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£21,342
Current Liabilities£136,242

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2010Final Gazette dissolved following liquidation (1 page)
12 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
8 April 2010Liquidators statement of receipts and payments to 19 February 2010 (5 pages)
27 February 2009Statement of affairs with form 4.19 (5 pages)
27 February 2009Appointment of a voluntary liquidator (1 page)
27 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-20
(1 page)
27 February 2009Appointment of a voluntary liquidator (1 page)
27 February 2009Statement of affairs with form 4.19 (5 pages)
12 February 2009Registered office changed on 12/02/2009 from unit 1 tickhill enterprise park bawtry road tickhill doncaster DN11 9EX (1 page)
12 February 2009Registered office changed on 12/02/2009 from unit 1 tickhill enterprise park bawtry road tickhill doncaster DN11 9EX (1 page)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2008Return made up to 23/09/08; full list of members (3 pages)
3 October 2008Return made up to 23/09/08; full list of members (3 pages)
19 June 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
19 June 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
1 November 2007Return made up to 23/09/07; full list of members (2 pages)
1 November 2007Return made up to 23/09/07; full list of members (2 pages)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 July 2007Accounts made up to 30 September 2006 (2 pages)
27 October 2006Return made up to 23/09/06; full list of members (7 pages)
27 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2006New director appointed (1 page)
13 October 2006Registered office changed on 13/10/06 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page)
13 October 2006New secretary appointed;new director appointed (1 page)
13 October 2006New secretary appointed;new director appointed (1 page)
13 October 2006Registered office changed on 13/10/06 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page)
13 October 2006New director appointed (1 page)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 September 2005Incorporation (12 pages)
23 September 2005Incorporation (12 pages)