Company NameMitchell Tiling Limited
Company StatusDissolved
Company Number04253131
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date16 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameKevin Alan Mitchell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 South Avenue
Ryton
Tyne & Wear
NE40 3LD
Secretary NameMorag Jessica Mitchell
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 South Avenue
Ryton
Tyne & Wear
NE40 3LD
Director NameMorag Jessica Mitchell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 May 2007)
RoleAccounts Manager
Correspondence Address1 South Avenue
Ryton
Tyne & Wear
NE40 3LD
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 August 2012Final Gazette dissolved following liquidation (1 page)
16 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2012Final Gazette dissolved following liquidation (1 page)
16 May 2012Liquidators' statement of receipts and payments to 11 May 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 11 May 2012 (5 pages)
16 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
16 May 2012Liquidators statement of receipts and payments to 11 May 2012 (5 pages)
16 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
10 February 2012Liquidators' statement of receipts and payments to 6 February 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 6 February 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 6 February 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 6 February 2012 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 6 August 2011 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 6 August 2011 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 6 August 2011 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 6 August 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 6 February 2011 (5 pages)
17 February 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
17 February 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 6 February 2011 (5 pages)
16 August 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
16 August 2010Liquidators' statement of receipts and payments to 6 August 2010 (5 pages)
16 August 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
16 August 2010Liquidators' statement of receipts and payments to 6 August 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 6 February 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 6 February 2010 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
25 February 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
25 February 2009Liquidators' statement of receipts and payments to 6 February 2009 (5 pages)
25 February 2009Liquidators' statement of receipts and payments to 6 February 2009 (5 pages)
25 February 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
21 August 2008Liquidators' statement of receipts and payments to 6 August 2008 (5 pages)
21 August 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
21 August 2008Liquidators' statement of receipts and payments to 6 August 2008 (5 pages)
21 August 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
17 August 2007Statement of affairs (11 pages)
17 August 2007Appointment of a voluntary liquidator (1 page)
17 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2007Statement of affairs (11 pages)
17 August 2007Appointment of a voluntary liquidator (1 page)
30 July 2007Registered office changed on 30/07/07 from: derwenthaugh marina blaydon tyne & wear NE21 5LL (1 page)
30 July 2007Registered office changed on 30/07/07 from: derwenthaugh marina blaydon tyne & wear NE21 5LL (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
29 August 2006Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Return made up to 12/07/06; full list of members (2 pages)
12 July 2006Return made up to 12/07/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
8 August 2005Return made up to 12/07/05; full list of members (2 pages)
8 August 2005Registered office changed on 08/08/05 from: unit 3 derwenthaugh blaydon on tyne tyne & wear NE21 5LL (1 page)
8 August 2005Registered office changed on 08/08/05 from: unit 3 derwenthaugh blaydon on tyne tyne & wear NE21 5LL (1 page)
8 August 2005Return made up to 12/07/05; full list of members (2 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
30 July 2004Return made up to 12/07/04; full list of members (7 pages)
30 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Secretary's particulars changed;director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
20 July 2004Secretary's particulars changed;director's particulars changed (1 page)
20 May 2004Registered office changed on 20/05/04 from: 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
20 May 2004Registered office changed on 20/05/04 from: 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
5 November 2003Return made up to 12/07/03; full list of members (7 pages)
5 November 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/11/03
(7 pages)
11 October 2003Particulars of mortgage/charge (7 pages)
11 October 2003Particulars of mortgage/charge (7 pages)
26 September 2003Particulars of mortgage/charge (7 pages)
26 September 2003Particulars of mortgage/charge (7 pages)
24 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
19 July 2002Return made up to 12/07/02; full list of members (6 pages)
19 July 2002Return made up to 12/07/02; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
2 August 2001Registered office changed on 02/08/01 from: folly cottage greenside ryton tyne & wear NE40 4RY (1 page)
2 August 2001Registered office changed on 02/08/01 from: folly cottage greenside ryton tyne & wear NE40 4RY (1 page)
31 July 2001Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page)
31 July 2001Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
25 July 2001Ad 16/07/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Ad 16/07/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Registered office changed on 25/07/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Registered office changed on 25/07/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
25 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2001Incorporation (11 pages)