Company NameMitchell Construction Management Limited
Company StatusDissolved
Company Number09148326
CategoryPrivate Limited Company
Incorporation Date25 July 2014(9 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Director

Director NameMr Richard Mitchell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA

Location

Registered Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

76 at £1Richard Mitchell
76.00%
Ordinary
24 at £1Rachel Mitchell
24.00%
Ordinary

Financials

Year2014
Net Worth£15,992
Cash£20,774
Current Liabilities£12,429

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
11 May 2020Application to strike the company off the register (1 page)
3 April 2020Micro company accounts made up to 31 January 2020 (4 pages)
31 March 2020Previous accounting period shortened from 31 July 2020 to 31 January 2020 (1 page)
12 September 2019Micro company accounts made up to 31 July 2019 (5 pages)
30 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
8 June 2019Change of details for Mr Richard Mitchell as a person with significant control on 8 June 2019 (2 pages)
8 June 2019Director's details changed for Mr Richard Mitchell on 8 June 2019 (2 pages)
22 May 2019Registered office address changed from Lismore Bent Lane Sutton-in-Craven Keighley BD20 7AL England to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA on 22 May 2019 (1 page)
8 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
9 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
9 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 October 2016Registered office address changed from 41 Main Street Farnhill Keighley West Yorkshire BD20 9BJ to Lismore Bent Lane Sutton-in-Craven Keighley BD20 7AL on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 41 Main Street Farnhill Keighley West Yorkshire BD20 9BJ to Lismore Bent Lane Sutton-in-Craven Keighley BD20 7AL on 18 October 2016 (1 page)
24 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
22 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
11 June 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 41 Main Street Farnhill Keighley West Yorkshire BD20 9BJ on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 41 Main Street Farnhill Keighley West Yorkshire BD20 9BJ on 11 June 2015 (1 page)
14 May 2015Director's details changed for Mr Richard Mitchell on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Richard Mitchell on 14 May 2015 (2 pages)
5 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2
(3 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 1
(23 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 1
(23 pages)