Company NameMitchell's & Sons M&E Consultants Limited
Company StatusDissolved
Company Number05870186
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)
Dissolution Date20 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alex Ian Mitchell
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(6 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 20 December 2018)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Secretary NameMr Alan James Mitchell
StatusClosed
Appointed10 February 2012(5 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 20 December 2018)
RoleCompany Director
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameAlex Ian Mitchell
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(1 day after company formation)
Appointment Duration5 months (resigned 12 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Linley Dell
Luton
Bedfordshire
LU2 8TJ
Secretary NameAlex Ian Mitchell
NationalityBritish
StatusResigned
Appointed11 July 2006(1 day after company formation)
Appointment Duration5 months (resigned 12 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Linley Dell
Luton
Bedfordshire
LU2 8TJ
Director NameMr Alan Collin Mitchell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2014)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Kempston Court
Kempston Hardwick
Bedford
MK43 9PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameArkglen Limited (Corporation)
StatusResigned
Appointed12 December 2006(5 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 February 2012)
Correspondence Address42 High Street
Flitwick
Bedfordshire
MK45 1DU

Contact

Websitemitchelectrical.co.uk
Email address[email protected]
Telephone01525 404217
Telephone regionLeighton Buzzard

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£27,738
Cash£29,943
Current Liabilities£304,710

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (9 pages)
7 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (7 pages)
23 December 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 September 2015Registered office address changed from Unit 5 Kempston Court Kempston Hardwick Bedford MK43 9PQ England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 11 September 2015 (2 pages)
10 September 2015Appointment of a voluntary liquidator (1 page)
10 September 2015Statement of affairs with form 4.19 (6 pages)
10 August 2015Director's details changed for Mr Alex Ian Mitchell on 31 July 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 March 2015Termination of appointment of Alan Collin Mitchell as a director on 1 August 2014 (1 page)
11 March 2015Termination of appointment of Alan Collin Mitchell as a director on 1 August 2014 (1 page)
2 March 2015Registered office address changed from Unit 2 Ampthill Business Park Ampthill Bedford Bedfordshire MK45 2QW to Unit 5 Kempston Court Kempston Hardwick Bedford MK43 9PQ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Unit 2 Ampthill Business Park Ampthill Bedford Bedfordshire MK45 2QW to Unit 5 Kempston Court Kempston Hardwick Bedford MK43 9PQ on 2 March 2015 (1 page)
15 September 2014Registration of charge 058701860002, created on 9 September 2014 (18 pages)
15 September 2014Registration of charge 058701860002, created on 9 September 2014 (18 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 February 2012Appointment of Mr Alan James Mitchell as a secretary (1 page)
10 February 2012Termination of appointment of Arkglen Limited as a secretary (1 page)
10 February 2012Appointment of Mr Alan Collin Mitchell as a director (2 pages)
1 November 2011Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 1 November 2011 (1 page)
26 September 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (14 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 August 2009Return made up to 10/07/09; full list of members (3 pages)
9 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 August 2008Return made up to 10/07/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 September 2007Director's particulars changed (1 page)
10 September 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
9 August 2007Return made up to 10/07/07; full list of members (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
22 January 2007Secretary resigned;director resigned (1 page)
20 December 2006New secretary appointed (2 pages)
8 December 2006Registered office changed on 08/12/06 from: first floor, transputec house 19 heather park drive wembley mddx HA0 1SS (1 page)
12 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
12 September 2006Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New secretary appointed;new director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Incorporation (9 pages)
10 July 2006Secretary resigned (1 page)