MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED

Register to unlock more data on OkredoRegister

MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06301744

Incorporation date

04/07/2007

Size

Dormant

Contacts

Registered address

Registered address

27 Fleet Street, Birmingham, West Midlands B3 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon17/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2014
First Gazette notice for voluntary strike-off
dot icon23/10/2014
Application to strike the company off the register
dot icon22/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon13/02/2014
Accounts made up to 2013-09-28
dot icon10/10/2013
Director's details changed for Mr Gregory Joseph Mcmahon on 2013-09-27
dot icon25/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon28/02/2013
Appointment of Mr Gregory Joseph Mcmahon as a director on 2013-02-15
dot icon23/01/2013
Accounts made up to 2012-09-29
dot icon30/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon20/04/2012
Termination of appointment of Robin Mark Young as a director on 2012-04-18
dot icon20/04/2012
Termination of appointment of Saudagar Singh as a director on 2012-04-18
dot icon20/04/2012
Termination of appointment of Lee Jonathan Miles as a director on 2012-04-18
dot icon20/04/2012
Termination of appointment of Susan Katrina Martindale as a director on 2012-04-18
dot icon29/02/2012
Termination of appointment of Kevin Todd as a director on 2012-02-15
dot icon21/02/2012
Full accounts made up to 2011-09-24
dot icon25/11/2011
Termination of appointment of Roger Timothy Moxham as a director on 2011-11-15
dot icon25/11/2011
Termination of appointment of Adam Melville Martin as a director on 2011-11-15
dot icon25/11/2011
Termination of appointment of Amanda Coldrick as a director on 2011-11-15
dot icon22/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon26/04/2011
Auditor's resignation
dot icon14/04/2011
Auditor's resignation
dot icon22/03/2011
Termination of appointment of Adam Fowle as a director
dot icon07/02/2011
Full accounts made up to 2010-09-25
dot icon23/01/2011
Termination of appointment of Carolyn Trousdale as a secretary
dot icon23/01/2011
Appointment of Ms Denise Patricia Burton as a secretary
dot icon16/11/2010
Appointment of Miss Carolyn Trousdale as a secretary
dot icon15/11/2010
Termination of appointment of Rachel Benjamin as a secretary
dot icon25/10/2010
Termination of appointment of Bronagh Kennedy as a director
dot icon04/10/2010
Appointment of Susan Katrina Martindale as a director
dot icon29/09/2010
Appointment of Lee Jonathan Miles as a director
dot icon25/09/2010
Appointment of Jacqueline Ann Berrow as a director
dot icon10/09/2010
Appointment of Andrew William Vaughan as a director
dot icon10/09/2010
Appointment of Lee Jonathan Miles as a director
dot icon06/09/2010
Termination of appointment of Jeremy Townsend as a director
dot icon03/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon02/08/2010
Termination of appointment of Christian Edger as a director
dot icon27/07/2010
Termination of appointment of Christian Edger as a director
dot icon24/06/2010
Appointment of Saudagar Singh as a director
dot icon24/06/2010
Appointment of Robin Mark Young as a director
dot icon25/05/2010
Termination of appointment of Richard Pratt as a director
dot icon11/03/2010
Full accounts made up to 2009-09-26
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon02/03/2010
Register inspection address has been changed
dot icon13/11/2009
Director's details changed for Mr Jeremy Charles Douglas Townsend on 2009-11-13
dot icon13/11/2009
Director's details changed for Richard Geoffrey Pratt on 2009-11-13
dot icon13/11/2009
Director's details changed for Adam Melville Martin on 2009-11-13
dot icon13/11/2009
Director's details changed for Miss Bronagh Kennedy on 2009-11-13
dot icon13/11/2009
Secretary's details changed for Miss Rachel Abigail Benjamin on 2009-11-13
dot icon13/11/2009
Director's details changed for Dr Christian Robert Edger on 2009-11-13
dot icon10/11/2009
Appointment of Miss Amanda Coldrick as a director
dot icon09/11/2009
Appointment of Mr Roger Moxham as a director
dot icon09/11/2009
Appointment of Kevin Todd as a director
dot icon15/10/2009
Termination of appointment of Alison Wheaton as a director
dot icon06/07/2009
Return made up to 04/07/09; full list of members
dot icon05/06/2009
Appointment terminated director timothy clarke
dot icon15/04/2009
Appointment terminated director michael bramley
dot icon09/04/2009
Secretary appointed rachel abigail benjamin
dot icon09/04/2009
Appointment terminated secretary victoria penrice
dot icon16/02/2009
Director appointed christian robert edger
dot icon07/02/2009
Full accounts made up to 2008-09-27
dot icon23/09/2008
Location of register of members
dot icon01/08/2008
Director's change of particulars / adam martin / 01/08/2008
dot icon23/07/2008
Appointment terminated director john butterfield
dot icon17/07/2008
Return made up to 04/07/08; full list of members
dot icon17/07/2008
Location of register of members
dot icon16/04/2008
Location of register of members
dot icon11/02/2008
Director resigned
dot icon02/01/2008
Director's particulars changed
dot icon06/12/2007
Director resigned
dot icon17/09/2007
Nc inc already adjusted 13/08/07
dot icon17/09/2007
Resolutions
dot icon17/09/2007
Resolutions
dot icon10/09/2007
New director appointed
dot icon05/09/2007
Accounting reference date extended from 31/07/08 to 30/09/08
dot icon05/09/2007
Secretary resigned;director resigned
dot icon05/09/2007
Registered office changed on 05/09/07 from: one bishops square london E1 6AO
dot icon05/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon05/09/2007
Director resigned
dot icon05/09/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New secretary appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
Director resigned
dot icon31/08/2007
Secretary resigned;director resigned
dot icon28/08/2007
Certificate of change of name
dot icon04/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2013
dot iconLast change occurred
28/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2013
dot iconNext account date
28/09/2014
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Adam Melville
Director
13/08/2007 - 15/11/2011
11
Young, Robin Mark
Director
01/06/2010 - 18/04/2012
14
Coldrick, Amanda
Director
12/10/2009 - 15/11/2011
7
Fowle, Adam Peter
Director
13/08/2007 - 15/03/2011
29
Martindale, Susan Katrina
Director
31/08/2010 - 18/04/2012
40

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 MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED

MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED is an(a) Dissolved company incorporated on 04/07/2007 with the registered office located at 27 Fleet Street, Birmingham, West Midlands B3 1JP. 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 MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED?

toggle

MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED is currently Dissolved. It was registered on 04/07/2007 and dissolved on 17/02/2015.

Where is MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED located?

toggle

MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED is registered at 27 Fleet Street, Birmingham, West Midlands B3 1JP.

What does MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED do?

toggle

MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED?

toggle

The latest filing was on 17/02/2015: Final Gazette dissolved via voluntary strike-off.