BENDIGO MITCHELL LIMITED

Register to unlock more data on OkredoRegister

BENDIGO MITCHELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01372254

Incorporation date

07/06/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 15 - 16 Gainsborough Close, Long Eaton, Nottingham NG10 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1978)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2023
Voluntary strike-off action has been suspended
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon19/12/2022
Application to strike the company off the register
dot icon04/11/2022
Resolutions
dot icon04/11/2022
Solvency Statement dated 02/11/22
dot icon04/11/2022
Statement by Directors
dot icon04/11/2022
Statement of capital on 2022-11-04
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/11/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon28/06/2021
Memorandum and Articles of Association
dot icon28/06/2021
Resolutions
dot icon21/06/2021
Termination of appointment of Robin Andrew Harris as a director on 2021-06-15
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon13/04/2021
Change of details for Bendigo Mitchell (Holdings) Limited as a person with significant control on 2016-04-06
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/08/2020
Micro company accounts made up to 2019-08-31
dot icon09/06/2020
Satisfaction of charge 1 in full
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon06/06/2019
Full accounts made up to 2018-08-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon03/11/2017
Registered office address changed from Citadel House High Street Hull HU1 1QE England to Unit 15 - 16 Gainsborough Close Long Eaton Nottingham NG10 1PX on 2017-11-03
dot icon26/10/2017
Current accounting period shortened from 2018-09-30 to 2018-08-31
dot icon26/10/2017
Registered office address changed from Farmer Ward Road Kenilworth Warwickshire CV8 2DH to Citadel House High Street Hull HU1 1QE on 2017-10-26
dot icon26/10/2017
Termination of appointment of Duncan Edward Nealon as a director on 2017-10-17
dot icon26/10/2017
Termination of appointment of Wendy Diane Nealon as a secretary on 2017-10-17
dot icon26/10/2017
Termination of appointment of Wendy Diane Nealon as a director on 2017-10-17
dot icon26/10/2017
Appointment of Mr Robin Harris as a secretary on 2017-10-17
dot icon26/10/2017
Appointment of Mr Robin Andrew Harris as a director on 2017-10-17
dot icon26/10/2017
Appointment of Mr Terry Kendrew as a director on 2017-10-17
dot icon22/09/2017
Satisfaction of charge 4 in full
dot icon22/09/2017
Satisfaction of charge 5 in full
dot icon22/09/2017
Satisfaction of charge 7 in full
dot icon22/09/2017
Satisfaction of charge 2 in full
dot icon22/09/2017
Satisfaction of charge 3 in full
dot icon22/09/2017
Satisfaction of charge 6 in full
dot icon08/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/12/2010
Appointment of Mr Duncan Edward Nealon as a director
dot icon09/12/2010
Termination of appointment of Brian Nealon as a director
dot icon22/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/02/2010
Secretary's details changed for Wendy Diane Nealon on 2009-12-31
dot icon09/02/2010
Director's details changed for Brian Patrick Nealon on 2009-12-31
dot icon09/02/2010
Director's details changed for Wendy Diane Nealon on 2009-12-31
dot icon15/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/04/2008
Director and secretary appointed wendy diane nealon
dot icon01/04/2008
Appointment terminated secretary dafferns secretarial LTD
dot icon05/03/2008
Return made up to 31/12/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon24/03/2006
Return made up to 31/12/05; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon17/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon02/08/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon16/07/2002
Particulars of mortgage/charge
dot icon18/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/05/2002
Particulars of mortgage/charge
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon11/04/2001
Accounts for a small company made up to 2000-09-30
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon23/03/2000
Accounts for a small company made up to 1999-09-30
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon16/12/1999
Secretary resigned;director resigned
dot icon13/12/1999
New secretary appointed
dot icon29/11/1999
Resolutions
dot icon29/11/1999
Resolutions
dot icon29/11/1999
Declaration of assistance for shares acquisition
dot icon23/07/1999
Accounts for a small company made up to 1998-09-30
dot icon19/01/1999
Return made up to 31/12/98; no change of members
dot icon31/05/1998
Accounts for a small company made up to 1997-09-30
dot icon23/01/1998
Return made up to 31/12/97; no change of members
dot icon12/03/1997
Return made up to 31/12/96; full list of members
dot icon20/02/1997
Full accounts made up to 1996-09-30
dot icon05/07/1996
Particulars of mortgage/charge
dot icon06/05/1996
Accounts for a small company made up to 1995-09-30
dot icon12/01/1996
Return made up to 31/12/95; no change of members
dot icon25/05/1995
Accounts for a small company made up to 1994-09-30
dot icon20/02/1995
Return made up to 31/12/94; no change of members
dot icon16/03/1994
Accounts for a small company made up to 1993-09-30
dot icon21/02/1994
Return made up to 31/12/93; full list of members
dot icon29/10/1993
Particulars of mortgage/charge
dot icon11/08/1993
Particulars of mortgage/charge
dot icon04/08/1993
Particulars of mortgage/charge
dot icon27/05/1993
Accounts for a small company made up to 1992-09-30
dot icon22/12/1992
Return made up to 31/12/92; no change of members
dot icon26/06/1992
Accounts for a small company made up to 1991-09-30
dot icon20/01/1992
Return made up to 31/12/91; no change of members
dot icon26/04/1991
Accounts for a small company made up to 1990-09-30
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon04/03/1991
Return made up to 31/12/90; full list of members
dot icon06/07/1990
Accounts for a small company made up to 1989-09-30
dot icon11/04/1990
Return made up to 31/12/89; full list of members
dot icon22/05/1989
Full accounts made up to 1988-09-30
dot icon30/01/1989
Return made up to 31/12/88; full list of members
dot icon18/05/1988
Return made up to 31/12/87; full list of members
dot icon04/05/1988
Full accounts made up to 1987-09-30
dot icon03/06/1987
Full accounts made up to 1986-09-30
dot icon03/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/06/1986
Return made up to 31/12/85; full list of members
dot icon13/05/1986
Full accounts made up to 1985-09-30
dot icon07/06/1978
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
626.07K
-
0.00
-
-
2021
0
626.07K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

626.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nealon, Duncan Edward
Director
30/11/2010 - 17/10/2017
17
Harris, Robin Andrew
Director
17/10/2017 - 15/06/2021
22
Kendrew, Terence
Director
17/10/2017 - Present
18
DAFFERNS SECRETARIAL LTD
Corporate Secretary
11/11/1999 - 03/03/2008
4
Harris, Robin
Secretary
17/10/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENDIGO MITCHELL LIMITED

BENDIGO MITCHELL LIMITED is an(a) Dissolved company incorporated on 07/06/1978 with the registered office located at Unit 15 - 16 Gainsborough Close, Long Eaton, Nottingham NG10 1PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENDIGO MITCHELL LIMITED?

toggle

BENDIGO MITCHELL LIMITED is currently Dissolved. It was registered on 07/06/1978 and dissolved on 14/03/2023.

Where is BENDIGO MITCHELL LIMITED located?

toggle

BENDIGO MITCHELL LIMITED is registered at Unit 15 - 16 Gainsborough Close, Long Eaton, Nottingham NG10 1PX.

What does BENDIGO MITCHELL LIMITED do?

toggle

BENDIGO MITCHELL LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for BENDIGO MITCHELL LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.