MITCHELL DRYERS LIMITED

Register to unlock more data on OkredoRegister

MITCHELL DRYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02964758

Incorporation date

04/09/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1994)
dot icon17/07/2018
Final Gazette dissolved following liquidation
dot icon17/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon08/03/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/03/2017
Appointment of a voluntary liquidator
dot icon05/03/2017
Administrator's progress report to 2017-02-15
dot icon14/02/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/02/2017
Result of meeting of creditors
dot icon04/12/2016
Result of meeting of creditors
dot icon26/10/2016
Statement of affairs with form 2.14B
dot icon12/10/2016
Satisfaction of charge 3 in full
dot icon12/10/2016
Satisfaction of charge 2 in full
dot icon06/10/2016
Registered office address changed from Denton Holme Carlisle Cumbria CA2 5DU to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 2016-10-07
dot icon05/10/2016
Appointment of an administrator
dot icon06/07/2016
Termination of appointment of William John Farrer as a director on 2016-06-30
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Appointment of Mr Andrew James Douglas as a director on 2015-01-01
dot icon28/01/2015
Appointment of Mr Mark Jeremy Newton as a director on 2015-01-01
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for William John Farrer on 2010-01-07
dot icon06/01/2010
Director's details changed for Thomas Fleming on 2010-01-07
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon02/04/2008
Accounts for a small company made up to 2007-12-31
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon14/10/2007
Accounts for a small company made up to 2006-12-31
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon24/10/2006
Accounts for a small company made up to 2005-12-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon18/01/2005
Particulars of mortgage/charge
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon18/10/2004
Accounts for a small company made up to 2003-12-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon20/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon27/04/2003
Director resigned
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon19/11/2002
Director resigned
dot icon19/11/2002
New director appointed
dot icon13/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon19/06/2002
Auditor's resignation
dot icon20/01/2002
Return made up to 31/12/01; full list of members
dot icon08/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon07/08/2001
New director appointed
dot icon11/07/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon26/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon24/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Particulars of mortgage/charge
dot icon05/06/2000
New director appointed
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon26/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon08/07/1999
Director resigned
dot icon01/02/1999
Return made up to 31/12/98; no change of members
dot icon27/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon28/12/1997
Return made up to 31/12/97; no change of members
dot icon30/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon22/09/1997
Return made up to 05/09/97; full list of members
dot icon08/09/1996
Return made up to 05/09/96; no change of members
dot icon28/05/1996
Accounts for a medium company made up to 1995-12-31
dot icon21/08/1995
Return made up to 05/09/95; full list of members
dot icon27/04/1995
Accounting reference date notified as 31/12
dot icon26/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
New director appointed
dot icon13/03/1995
New director appointed
dot icon13/03/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Registered office changed on 14/12/94 from: c/o mcclure naismith andrew page 12 masons avenue london EC2V 5BT
dot icon13/12/1994
New secretary appointed;director resigned;new director appointed
dot icon13/12/1994
Secretary resigned;new director appointed
dot icon13/12/1994
Ad 02/12/94--------- £ si 299998@1=299998 £ ic 2/300000
dot icon13/12/1994
£ nc 100/300000 02/12/94
dot icon01/12/1994
Certificate of change of name
dot icon04/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
04/09/1994 - 01/12/1994
235
LYCIDAS NOMINEES LIMITED
Nominee Director
04/09/1994 - 01/12/1994
234
Lucke, Roland
Director
01/12/1994 - 29/06/2001
-
Sandfort, Frank, Dr
Director
16/10/2002 - 18/02/2003
1
Fleming, Thomas
Secretary
01/12/1994 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MITCHELL DRYERS LIMITED

MITCHELL DRYERS LIMITED is an(a) Dissolved company incorporated on 04/09/1994 with the registered office located at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MITCHELL DRYERS LIMITED?

toggle

MITCHELL DRYERS LIMITED is currently Dissolved. It was registered on 04/09/1994 and dissolved on 17/07/2018.

Where is MITCHELL DRYERS LIMITED located?

toggle

MITCHELL DRYERS LIMITED is registered at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP.

What does MITCHELL DRYERS LIMITED do?

toggle

MITCHELL DRYERS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for MITCHELL DRYERS LIMITED?

toggle

The latest filing was on 17/07/2018: Final Gazette dissolved following liquidation.