Company NameMitchell Construction (UK) Limited
Company StatusDissolved
Company Number05040310
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 1 month ago)
Dissolution Date29 August 2008 (15 years, 7 months ago)

Directors

Secretary NameDeborah Mitchell
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Camelot Gardens
Basildon
Essex
SS13 1AN
Director NameMark Mitchell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(8 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 29 August 2008)
RoleContractor
Correspondence Address21 Camelot Gardens
Basildon
Essex
SS13 1AN
Director NameMark Mitchell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleConstruction Engineer
Correspondence Address21 Camelot Gardens
Basildon
Essex
SS13 1AN
Director NamePhilip John Mitchell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(6 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 October 2004)
RoleEngineer
Correspondence Address69 Sparrows Herne
Basildon
Essex
SS16 5EW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2008Liquidators statement of receipts and payments to 24 August 2008 (5 pages)
9 September 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
8 September 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
16 March 2005Appointment of a voluntary liquidator (1 page)
4 March 2005Statement of affairs (6 pages)
4 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2005Registered office changed on 02/02/05 from: suites 17 18RIVERSIDE house lower southend road wickford essex SS11 8BB (1 page)
3 November 2004New director appointed (1 page)
25 October 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
28 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 February 2004Nc inc already adjusted 10/02/04 (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2004Registered office changed on 18/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
10 February 2004Incorporation (16 pages)