Company NameMitchell James Contractors Limited
Company StatusDissolved
Company Number05887061
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date13 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jamie Lawrence Dempster
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ancaster Avenue
Fairfax Avenue
Hull
HU5 4QP
Secretary NameSimon Taylor
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Cherry Tree Close
Bilton
HU11 4EZ
Director NameMrs Kate Louise Dempster
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(9 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 13 October 2011)
RoleManager
Correspondence Address9 Ancaster Ave
Hull
East Yorks
HU5 4QP

Location

Registered AddressThe Stables The Maltings
Silvester Street
Hull
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1000 at 1Jamie Dempster
100.00%
Ordinary

Financials

Year2014
Net Worth£85,477
Cash£101,576
Current Liabilities£177,268

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 October 2011Final Gazette dissolved following liquidation (1 page)
13 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2011Final Gazette dissolved following liquidation (1 page)
13 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2011Liquidators statement of receipts and payments to 5 July 2011 (5 pages)
13 July 2011Liquidators statement of receipts and payments to 5 July 2011 (5 pages)
13 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2011Liquidators' statement of receipts and payments to 5 July 2011 (5 pages)
13 July 2011Liquidators' statement of receipts and payments to 5 July 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
23 March 2011Liquidators statement of receipts and payments to 15 March 2011 (5 pages)
29 September 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
29 September 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
29 September 2010Liquidators statement of receipts and payments to 15 September 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 15 March 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
16 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-16
(1 page)
16 April 2009Statement of affairs with form 4.19 (7 pages)
16 April 2009Appointment of a voluntary liquidator (1 page)
16 April 2009Registered office changed on 16/04/2009 from the stables the maltings silvester street hull HU1 3HA (1 page)
16 April 2009Registered office changed on 16/04/2009 from the stables the maltings silvester street hull HU1 3HA (1 page)
16 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2009Statement of affairs with form 4.19 (7 pages)
16 April 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Registered office changed on 03/04/2009 from 119-123 marfleet lane hull HU9 5RN (1 page)
3 April 2009Registered office changed on 03/04/2009 from 119-123 marfleet lane hull HU9 5RN (1 page)
27 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2009Appointment of a voluntary liquidator (1 page)
27 March 2009Appointment of a voluntary liquidator (1 page)
27 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-16
(1 page)
15 December 2008Return made up to 26/07/08; full list of members (3 pages)
15 December 2008Return made up to 26/07/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 May 2008Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page)
14 May 2008Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page)
7 November 2007Return made up to 26/07/07; full list of members (7 pages)
7 November 2007Return made up to 26/07/07; full list of members
  • 363(287) ‐ Registered office changed on 07/11/07
(7 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 December 2006Registered office changed on 08/12/06 from: 44 eastgate beverley east riding of yorkshire HU17 0DT (1 page)
8 December 2006Registered office changed on 08/12/06 from: 44 eastgate beverley east riding of yorkshire HU17 0DT (1 page)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
26 July 2006Incorporation (13 pages)
26 July 2006Incorporation (13 pages)