Company NameMitchell Maritime Offshore Limited
Company StatusDissolved
Company Number04238292
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 9 months ago)
Dissolution Date5 February 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCapt David Alan Mitchell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(same day as company formation)
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLow Lodge
Dunston Bank Dunston
Gateshead
NE11 9PY
Secretary NameIrene Mitchell
NationalityBritish
StatusClosed
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLow Lodge
Dunston Bank
Dunston
Gateshead
NE11 9PY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLow Lodge
Dunston Bank
Dunston
Gateshead
NE11 9PY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
15 October 2012Application to strike the company off the register (3 pages)
15 October 2012Application to strike the company off the register (3 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(5 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(5 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Captain David Alan Mitchell on 20 June 2010 (2 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Captain David Alan Mitchell on 20 June 2010 (2 pages)
25 November 2009Register(s) moved to registered inspection location (2 pages)
25 November 2009Register(s) moved to registered inspection location (2 pages)
25 November 2009Register inspection address has been changed (2 pages)
25 November 2009Register inspection address has been changed (2 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 July 2009Return made up to 20/06/09; full list of members (3 pages)
5 July 2009Return made up to 20/06/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Registered office changed on 12/06/07 from: 10 oakfield close whickham newcastle upon tyne NE16 5HL (1 page)
12 June 2007Registered office changed on 12/06/07 from: 10 oakfield close whickham newcastle upon tyne NE16 5HL (1 page)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 June 2006Return made up to 20/06/06; full list of members (2 pages)
22 June 2006Return made up to 20/06/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 July 2005Return made up to 20/06/05; full list of members (3 pages)
5 July 2005Return made up to 20/06/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 July 2004Return made up to 20/06/04; full list of members (6 pages)
9 July 2004Return made up to 20/06/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 June 2003Return made up to 20/06/03; no change of members (6 pages)
26 June 2003Return made up to 20/06/03; no change of members (6 pages)
11 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 June 2002Return made up to 20/06/02; full list of members (6 pages)
26 June 2002Return made up to 20/06/02; full list of members (6 pages)
12 July 2001Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2001Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Registered office changed on 04/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 2001Director resigned (1 page)
20 June 2001Incorporation (32 pages)