Company NameMitre Contract Services Limited
Company StatusDissolved
Company Number06198363
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years, 1 month ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Alan Ross Ranscombe
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleGeneral Building
Country of ResidenceEngland
Correspondence Address197 Highbury Hill
Highbury
London
N5 1TB
Director NameTina Salmon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(1 year after company formation)
Appointment Duration10 years, 8 months (closed 11 December 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHatchwood House
Nursery Road
Loughton
Essex
IG10 4EF
Director NameMr Alan Ross Ranscombe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleGeneral Building
Country of ResidenceEngland
Correspondence Address4 Cotswold Way
Enfield
Middlesex
EN2 7HJ
Director NameAnthony Salmon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleGeneral Building
Correspondence Address42 Cleve Lodge Bolgyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 1UG
Director NameMr Edward Salmon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleGeneral Building
Country of ResidenceEngland
Correspondence AddressHatchwood House
Nursery Road
Loughton
Essex
IG10 4EF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemitreconstruction.co.uk
Telephone020 85277270
Telephone regionLondon

Location

Registered AddressMitre House 1e Hall Lane
Chingford
London
E4 8HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Shareholders

100 at £1Alan Ross Ranscombe
100.00%
Ordinary

Financials

Year2014
Net Worth£18,406
Cash£4,225
Current Liabilities£106,189

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 December 2017Secretary's details changed for Mr Alan Ross Ranscombe on 19 October 2017 (1 page)
19 December 2017Change of details for Mr Alan Ross Ranscombe as a person with significant control on 19 October 2017 (2 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
19 February 2014Registered office address changed from 387 Hale End Road Woodford Green Essex IG8 9LS on 19 February 2014 (1 page)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 January 2011Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 5 January 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 5 January 2011 (2 pages)
25 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Tina Salmon on 2 April 2010 (2 pages)
25 June 2010Director's details changed for Tina Salmon on 2 April 2010 (2 pages)
15 March 2010Amended accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 May 2009Return made up to 02/04/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 September 2008Appointment terminated director alan ranscombe (2 pages)
2 September 2008Appointment terminated director edward salmon (1 page)
2 September 2008Director appointed tina salmon (2 pages)
5 June 2008Return made up to 02/04/08; full list of members (3 pages)
21 February 2008Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New secretary appointed;new director appointed (2 pages)
8 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
28 April 2007Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2007New director appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
2 April 2007Incorporation (19 pages)