Company NameMitchell Signs Limited
Company StatusDissolved
Company Number00776822
CategoryPrivate Limited Company
Incorporation Date10 October 1963(60 years, 6 months ago)
Dissolution Date13 January 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Barbara Ann Mitchell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(28 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 13 January 2004)
RoleOffice Administrator
Correspondence Address83a Oakhill Road
Sevenoaks
Kent
TN13 1NU
Secretary NameDaniel Henry Jones
NationalityBritish
StatusClosed
Appointed04 October 1999(36 years after company formation)
Appointment Duration4 years, 3 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address98 Beacon Drive
Bean
Dartford
Kent
DA2 8BG
Director NameMr Gill Mitchell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 October 1999)
RoleDesigner
Correspondence Address83a Oakhill Road
Sevenoaks
Kent
TN13 1NU
Secretary NameMrs Barbara Ann Mitchell
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address83a Oakhill Road
Sevenoaks
Kent
TN13 1NU

Location

Registered AddressThames House
3 Wellington Street
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
21 August 2003Full accounts made up to 31 October 2002 (8 pages)
18 August 2003Application for striking-off (1 page)
13 April 2003Return made up to 31/01/03; full list of members (6 pages)
31 December 2002Full accounts made up to 31 October 2001 (8 pages)
6 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
10 August 2001Full accounts made up to 31 October 2000 (10 pages)
14 March 2001Registered office changed on 14/03/01 from: 11-30 the creek grove road northfleet kent DA11 9AS (1 page)
13 March 2001Return made up to 31/01/01; full list of members (6 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
20 January 2000Full accounts made up to 31 October 1999 (10 pages)
27 October 1999Director resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
10 February 1999Return made up to 31/01/99; full list of members (6 pages)
14 January 1999Full accounts made up to 31 October 1998 (10 pages)
28 January 1998Return made up to 31/01/98; full list of members (6 pages)
16 January 1998Full accounts made up to 31 October 1997 (10 pages)
5 February 1997Return made up to 31/01/97; full list of members (6 pages)
13 January 1997Full accounts made up to 31 October 1996 (10 pages)
16 February 1996Return made up to 31/01/96; full list of members (6 pages)
19 January 1996Full accounts made up to 31 October 1995 (10 pages)