Company NameP. Mitchell & Co. Limited
Company StatusDissolved
Company Number02857482
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameMiles Ashley Pearman Beharrell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1993(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address29 Herbert Street
Cambridge
Cambridgeshire
CB4 1AG
Director NameMr Richard Wells Pearman Beharrell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1993(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTetherstones
Point Green, Devoran
Truro
Cornwall
TR3 6NJ
Secretary NameChurch Street Registrars Ltd (Corporation)
StatusClosed
Appointed15 December 1993(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 29 March 2005)
Correspondence AddressDurham House
1 Durham House Street
London
WC2N 6HG
Director NameEdmund Patrick Harty Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 25 Maiden Lane
Covent Garden
London
WC2E 7NR
Secretary NameAnne Ryan
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address171 Yorkland Avenue
Welling
Kent
DA16 2LQ

Location

Registered AddressDurham House
Durham House Street
London
WC2N 6HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,665
Cash£153
Current Liabilities£6,903

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
2 September 2004Application for striking-off (1 page)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 October 2003Return made up to 28/09/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 October 2001Return made up to 28/09/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
2 October 2000Return made up to 28/09/00; full list of members (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
5 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 October 1998Return made up to 28/09/98; no change of members
  • 363(287) ‐ Registered office changed on 05/10/98
(5 pages)
3 November 1997Return made up to 28/09/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 September 1996Return made up to 28/09/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
5 March 1996Return made up to 28/09/95; no change of members (4 pages)
10 April 1995Return made up to 28/09/94; full list of members (6 pages)