Company NameMitsting Limited
Company StatusDissolved
Company Number01645005
CategoryPrivate Limited Company
Incorporation Date21 June 1982(41 years, 10 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr James Davis Edmondson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 21 May 2002)
RoleCo Director
Correspondence Address4 Wardley Court
Wardley
Gateshead
Tyne & Wear
NE10 8AJ
Director NameMr Peter Edmondson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 21 May 2002)
RoleCo Director
Correspondence Address23 Mitford Road
South Shields
Tyne & Wear
NE34 0EQ
Secretary NameMr Peter Edmondson
NationalityBritish
StatusClosed
Appointed29 October 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address23 Mitford Road
South Shields
Tyne & Wear
NE34 0EQ

Location

Registered AddressBeach Chalets South Foreshore
Sea Road
South Shields
NE33 2LD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Net Worth-£225,100
Cash£4,255
Current Liabilities£229,355

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 December 2001Application for striking-off (1 page)
28 November 2001Return made up to 29/10/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 15 August 2000 (5 pages)
8 July 2001Accounting reference date shortened from 15/08/01 to 31/03/01 (1 page)
23 March 2001Accounting reference date shortened from 31/03/01 to 15/08/00 (1 page)
14 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 November 1999Return made up to 29/10/99; full list of members (6 pages)
26 November 1998Return made up to 29/10/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 November 1997Return made up to 29/10/97; full list of members (6 pages)
20 November 1996Return made up to 29/10/96; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
3 November 1995Return made up to 29/10/95; full list of members (6 pages)