Company NameBob Mitchell Limited
Company StatusDissolved
Company Number06227703
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 11 months ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Katherine Mitchell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2013(6 years, 6 months after company formation)
Appointment Duration9 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor (744-750)
Salisbury House Finsbury Circus
London
EC2M 5QQ
Director NameBob Mitchell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleOil & Gas
Correspondence Address7 Tormore Court
Stepps
Glasgow
G33 6JA
Scotland
Secretary NameRodliffe Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address4/5 Lovat Lane
London
EC3R 8DT

Location

Registered AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

8 at £1Bob Mitchell
80.00%
Ordinary
2 at £1Katherine Mitchell
20.00%
Ordinary

Financials

Year2014
Net Worth£4,064
Cash£25,903
Current Liabilities£59,008

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Director's details changed for Mrs Goodwin Katherine on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mrs Goodwin Katherine on 25 November 2013 (2 pages)
20 November 2013Termination of appointment of Bob Mitchell as a director (1 page)
20 November 2013Appointment of Mrs Goodwin Katherine as a director (2 pages)
20 November 2013Appointment of Mrs Goodwin Katherine as a director (2 pages)
20 November 2013Termination of appointment of Bob Mitchell as a director (1 page)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 10
(3 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 10
(3 pages)
27 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 September 2012Registered office address changed from Nena House 77 - 79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House 77 - 79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 May 2009Return made up to 26/04/09; full list of members (3 pages)
19 May 2009Return made up to 26/04/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 May 2008Return made up to 26/04/08; full list of members (3 pages)
20 May 2008Return made up to 26/04/08; full list of members (3 pages)
1 May 2008Registered office changed on 01/05/2008 from 4/5 lovat lane london EC3R 8DT (1 page)
1 May 2008Registered office changed on 01/05/2008 from 4/5 lovat lane london EC3R 8DT (1 page)
30 April 2008Appointment terminated secretary rodliffe secretarial LIMITED (1 page)
30 April 2008Appointment terminated secretary rodliffe secretarial LIMITED (1 page)
26 April 2007Incorporation (17 pages)
26 April 2007Incorporation (17 pages)