Company NameMitchley Wood Estates Limited (The)
Company StatusDissolved
Company Number00210337
CategoryPrivate Limited Company
Incorporation Date12 December 1925(98 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Cecil John Baker
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(66 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address3 Tennyson Court
12 Dorset Square
London
NW1 6QB
Director NameDean Crawley Quentin Sutton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(66 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Surveyor
Correspondence Address46 Onslow Gardens
Sanderstead
South Croydon
Surrey
CR2 9AT
Director NameStewart Gordon Williams
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(66 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressLittlewood Farms
Parwich
Ashbourne
Derbyshire
DE6 1QB
Secretary NameMr Cecil John Baker
NationalityBritish
StatusCurrent
Appointed17 July 1992(66 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address3 Tennyson Court
12 Dorset Square
London
NW1 6QB

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 August 1998Dissolved (1 page)
1 May 1998Return of final meeting in a members' voluntary winding up (4 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
17 December 1997Liquidators statement of receipts and payments (9 pages)
20 June 1997Liquidators statement of receipts and payments (5 pages)
7 January 1997Liquidators statement of receipts and payments (5 pages)
31 July 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
17 August 1995Liquidators statement of receipts and payments (8 pages)
13 June 1994Declaration of solvency (3 pages)
22 July 1993Return made up to 17/07/93; full list of members (12 pages)
19 July 1993Full accounts made up to 31 December 1992 (12 pages)
27 January 1989Memorandum and Articles of Association (40 pages)
12 December 1925Incorporation (39 pages)