Company NameMitchem Cleaning Supplies Limited
Company StatusDissolved
Company Number03242095
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(same day as company formation)
RoleManager
Correspondence Address14 Karina Crescent
Florida Gardens
Broadbeach Gold Coast
4218 Qld
Australia
Director NameDavid Inglis Gear
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 18 July 2006)
RoleManaging Director
Correspondence Address31 Pelton Avenue
Belmont
Surrey
SM2 5NN
Secretary NameDavid Inglis Gear
NationalityBritish
StatusClosed
Appointed07 March 2001(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 18 July 2006)
RoleManaging Director
Correspondence Address31 Pelton Avenue
Belmont
Surrey
SM2 5NN
Director NameAlbert Frederick Brown
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleManager
Correspondence Address26 Penn Lane
Bexley Heath
Bexley
Kent
DA5 1HB
Secretary NameSarah Ann Elizabeth Brown
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 The Parade
Crayford Way
Dartford
Kent
DA1 4JA
Director NameSally Elaine Minchinton-Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(2 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2000)
RoleWholesaler
Correspondence AddressHolly Cottage The Grove
Three Gates Road, Fawkham
Longfield
Kent
DA3 8NZ
Secretary NameSimon Brown
NationalityBritish
StatusResigned
Appointed27 August 1999(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2001)
RoleManager
Correspondence Address38 Dawson Drive
Hextable
Swanley
Kent
BR8 7PN
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressUnit 16 Manford Industrial
Estate Manor Road
Erith
Kent
DA8 2AJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
20 September 2005Strike-off action suspended (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
4 March 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
23 September 2002Return made up to 27/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(7 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2002Registered office changed on 18/01/02 from: 10 the parade crayford way crayford,dartford kent. DA1 4JA. (1 page)
19 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Director's particulars changed (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
6 November 2000Secretary's particulars changed;director's particulars changed (1 page)
11 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2000Secretary's particulars changed;director's particulars changed (1 page)
4 September 2000Director's particulars changed (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 September 1999Return made up to 27/08/99; no change of members (4 pages)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Secretary's particulars changed;director's particulars changed (1 page)
22 September 1999New secretary appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
5 October 1998Return made up to 27/08/98; no change of members (4 pages)
16 January 1998Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 November 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
2 November 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996New secretary appointed (2 pages)
27 August 1996Incorporation (17 pages)