Company NameMixamate Limited
Company StatusDissolved
Company Number02912464
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameEstatemajor Limited

Business Activity

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

Directors

Director NameWayne Martin Grubb
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(8 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 13 February 2018)
RoleConcrete Merchant
Country of ResidenceUnited Kingdom
Correspondence Address90 By The Wood
Carpenders Park
Watford
WD19 5AQ
Director NameMr Peter Francis Bates
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(1 week, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 21 March 2003)
RoleFuel Distributior
Correspondence Address154 Beddington Lane
Croydon
Surrey.
CR9 4QD
Secretary NameJanice Lorraine Vosper
NationalityBritish
StatusResigned
Appointed07 April 1994(1 week, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address26 Grisedale Gardens
Purley
Surrey
CR8 1EN
Secretary NameMr Peter Francis Bates
NationalityBritish
StatusResigned
Appointed07 April 1994(1 week, 6 days after company formation)
Appointment Duration23 years (resigned 01 April 2017)
RoleFuel Distributior
Correspondence Address18 Mount Pleasant
Stoke Goldington
Newport Pagnell
Buckinghamshire
MK16 8LL
Secretary NameDeborah Brett-Smith
NationalityBritish
StatusResigned
Appointed04 March 2003(8 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 April 2017)
RoleBook Keeper
Correspondence Address54 Greenfield Avenue
Carpenders Park
Watford
Herts
WD19 5DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemixamate.co.uk
Telephone0800 1455282
Telephone regionFreephone

Location

Registered Address86 Mildred Avenue
Watford
Hertfordshire
WD18 7DX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Shareholders

2 at £1Peter Francis Bates
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
16 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
4 April 2017Termination of appointment of Peter Francis Bates as a secretary on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Deborah Brett-Smith as a secretary on 1 April 2017 (1 page)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
5 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
10 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Deborah Brett Smith on 24 March 2010 (1 page)
10 May 2010Director's details changed for Wayne Martin Grubb on 24 March 2010 (2 pages)
22 March 2010Registered office address changed from 149 / 151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ on 22 March 2010 (1 page)
27 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
27 February 2009Secretary's change of particulars / peter bates / 27/02/2009 (1 page)
27 February 2009Secretary's change of particulars / deborah brett smith / 27/02/2009 (1 page)
27 February 2009Registered office changed on 27/02/2009 from 86 mildred avenue watford hertfordshire WD18 7DX (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 24/03/08; full list of members (3 pages)
3 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 April 2007Return made up to 24/03/07; full list of members (7 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 March 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Return made up to 21/04/05; full list of members (7 pages)
20 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 June 2005Registered office changed on 20/06/05 from: 43 oulton way carpenters park watford hertfordshire WD19 5EX (1 page)
29 April 2004Return made up to 24/03/04; full list of members (7 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 April 2003New director appointed (3 pages)
2 April 2003Registered office changed on 02/04/03 from: 154 beddington lane croydon surrey CR9 4QD (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Registered office changed on 02/04/03 from: 43 oulton way carpenters park watford hertfordshire WD19 5EJ (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Return made up to 24/03/03; full list of members (8 pages)
30 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 April 2002Return made up to 24/03/02; full list of members (7 pages)
9 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
25 April 2001Return made up to 24/03/01; full list of members (7 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
27 April 2000Return made up to 24/03/00; full list of members (7 pages)
8 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
29 March 1999Return made up to 24/03/99; no change of members (4 pages)
24 April 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
15 April 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
20 March 1997Return made up to 24/03/97; no change of members (4 pages)
27 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 March 1996Return made up to 24/03/96; no change of members (4 pages)
12 May 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
28 March 1995Return made up to 24/03/95; full list of members (4 pages)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)