Company NameMitcham Laminates Limited
Company StatusDissolved
Company Number00356473
CategoryPrivate Limited Company
Incorporation Date1 September 1939(84 years, 8 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(53 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 25 July 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(57 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 25 July 2000)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusClosed
Appointed01 August 1997(57 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 25 July 2000)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(58 years, 11 months after company formation)
Appointment Duration2 years (closed 25 July 2000)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Director NameStanley Roger Freeman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(52 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 October 1992)
RoleManager
Correspondence Address1 Scotscraig
Gills Hill Lane
Radlett
Hertfordshire
WD7 8LH
Director NameRaymond Robert Whiteley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(52 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 1994)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Greenside Close
Merrow
Guildford
Surrey
GU4 7EU
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed16 April 1992(52 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(54 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(54 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1997)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(55 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE

Location

Registered AddressUnilever House
Blackfriars
London
EC4P 4BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2000Return made up to 16/04/00; no change of members (8 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1999Application for striking-off (2 pages)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 May 1999Return made up to 16/04/99; full list of members (10 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 August 1998New director appointed (3 pages)
30 July 1998Director resigned (1 page)
13 May 1998Return made up to 16/04/98; no change of members (8 pages)
14 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1997Full accounts made up to 31 December 1996 (7 pages)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997New director appointed (2 pages)
15 May 1997Return made up to 16/04/97; no change of members (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (7 pages)
4 September 1996Director's particulars changed (1 page)
15 May 1996Return made up to 16/04/96; full list of members (7 pages)
12 July 1995Secretary resigned;new secretary appointed (4 pages)
28 June 1995Full accounts made up to 31 December 1994 (7 pages)
2 May 1995Return made up to 16/04/95; no change of members (10 pages)