Company NameMitchfield Botanics Limited
Company StatusDissolved
Company Number01734825
CategoryPrivate Limited Company
Incorporation Date28 June 1983(40 years, 10 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NameNestpure Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Helen Grace Baker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(7 years, 6 months after company formation)
Appointment Duration22 years (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosewood Gardens
New Milton
Hampshire
BH25 5NA
Secretary NameRedford Secreterial Services Limited (Corporation)
StatusClosed
Appointed17 February 2011(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 15 January 2013)
Correspondence Address64 Baker Street
London
W1U 7GB
Director NameHubert Walter Mitchell
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(7 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenways Highcliffe
Christchurch
Dorset
BH23 5BB
Secretary NameMiss Helen Grace Baker
NationalityBritish
StatusResigned
Appointed21 January 1991(7 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosewood Gardens
New Milton
Hampshire
BH25 5NA

Location

Registered Address64 Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Helen Grace Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£234,144
Cash£52,312
Current Liabilities£21,145

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Voluntary strike-off action has been suspended (1 page)
29 May 2012Voluntary strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (4 pages)
12 March 2012Application to strike the company off the register (4 pages)
3 January 2012Secretary's details changed for Redford Secreterial Services Limited on 31 December 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 100
(4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 100
(4 pages)
3 January 2012Secretary's details changed for Redford Secreterial Services Limited on 31 December 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 February 2011Termination of appointment of Helen Baker as a secretary (1 page)
25 February 2011Termination of appointment of Helen Baker as a secretary (1 page)
25 February 2011Termination of appointment of Hubert Mitchell as a director (1 page)
25 February 2011Termination of appointment of Hubert Mitchell as a director (1 page)
25 February 2011Appointment of . Redford Secreterial Services Limited as a secretary (1 page)
25 February 2011Appointment of . Redford Secreterial Services Limited as a secretary (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 February 2010Director's details changed for Miss Helen Grace Baker on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Miss Helen Grace Baker on 17 February 2010 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 February 2007Return made up to 31/12/06; full list of members (7 pages)
12 February 2007Return made up to 31/12/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 November 2004Registered office changed on 30/11/04 from: 41/42 berners street london W1T 3NB (1 page)
30 November 2004Registered office changed on 30/11/04 from: 41/42 berners street london W1T 3NB (1 page)
24 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
16 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
30 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
2 February 2000Return made up to 16/01/00; full list of members (6 pages)
2 February 2000Return made up to 16/01/00; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 February 1999Return made up to 16/01/99; full list of members (7 pages)
3 February 1999Return made up to 16/01/99; full list of members (7 pages)
11 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 January 1998Return made up to 16/01/98; no change of members (5 pages)
27 January 1998Return made up to 16/01/98; no change of members (5 pages)
17 February 1997Accounts for a small company made up to 31 October 1996 (5 pages)
17 February 1997Accounts for a small company made up to 31 October 1996 (5 pages)
14 February 1997Return made up to 16/01/97; no change of members (5 pages)
14 February 1997Return made up to 16/01/97; no change of members (5 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
20 February 1996Return made up to 16/01/96; full list of members (7 pages)
20 February 1996Return made up to 16/01/96; full list of members (7 pages)