Company NameW.J.Mitchell & Son Limited
Company StatusDissolved
Company Number00276535
CategoryPrivate Limited Company
Incorporation Date1 June 1933(90 years, 11 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Thomas Paul Hollings
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(59 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 13 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley
Grays Lane
Ashtead
Surrey
KT1 1BU
Director NameMr Michael Edward Mitchell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(59 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 13 July 1999)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address22 Wateringbury Mews
Maidstone
Kent
ME18 5AB
Secretary NameMrs Colleen Margaret Lee
NationalityBritish
StatusClosed
Appointed31 August 1992(59 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 13 July 1999)
RoleCompany Director
Correspondence Address121 Trentham Street
Southfields
London
SW18 5DH
Director NameMr John David Garnham
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(59 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 1992)
RoleAccountant
Correspondence Address47 Hartingtom Road
Twickenham
Middlesex
TW1 3EL
Secretary NameMr John David Garnham
NationalityBritish
StatusResigned
Appointed21 July 1992(59 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 1992)
RoleCompany Director
Correspondence Address47 Hartingtom Road
Twickenham
Middlesex
TW1 3EL

Location

Registered AddressMelrose House
42 Dingwall Road
Croydon
Surrey
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
2 October 1998Receiver's abstract of receipts and payments (4 pages)
2 October 1998Receiver ceasing to act (1 page)
26 June 1998Receiver's abstract of receipts and payments (4 pages)
17 June 1997Receiver's abstract of receipts and payments (4 pages)
17 June 1996Receiver's abstract of receipts and payments (4 pages)
16 June 1996Registered office changed on 16/06/96 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
30 June 1995Appointment of receiver/manager (2 pages)
2 May 1995Full accounts made up to 30 June 1994 (13 pages)