MITRE UTILITIES LIMITED

Register to unlock more data on OkredoRegister

MITRE UTILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04057810

Incorporation date

21/08/2000

Size

Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2000)
dot icon08/08/2012
Final Gazette dissolved following liquidation
dot icon08/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon07/03/2012
Liquidators' statement of receipts and payments to 2012-02-23
dot icon06/03/2011
Statement of affairs with form 4.19
dot icon06/03/2011
Appointment of a voluntary liquidator
dot icon06/03/2011
Resolutions
dot icon15/02/2011
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2011-02-16
dot icon24/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon03/08/2010
Resolutions
dot icon03/08/2010
Cancellation of shares. Statement of capital on 2010-08-04
dot icon03/08/2010
Purchase of own shares.
dot icon18/07/2010
Termination of appointment of Christopher Smart as a secretary
dot icon18/07/2010
Termination of appointment of Christopher Smart as a director
dot icon04/07/2010
Resolutions
dot icon04/07/2010
Cancellation of shares. Statement of capital on 2010-07-05
dot icon04/07/2010
Purchase of own shares.
dot icon04/05/2010
Accounts for a small company made up to 2009-10-31
dot icon11/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon25/08/2009
Director and Secretary's Change of Particulars / christopher smart / 23/08/2008 / HouseName/Number was: , now: 31; Street was: 31 church walk, now: church walk; Area was: , now: penn fields; Region was: , now: west midlands; Post Code was: WV3 7B7, now: WV3 7BY; Country was: , now: united kingdom
dot icon23/08/2009
Return made up to 22/08/09; full list of members
dot icon23/08/2009
Director's Change of Particulars / anthony brizzl / 08/09/2008 / Surname was: brizzl, now: brizzi
dot icon07/05/2009
Accounts for a small company made up to 2008-10-31
dot icon14/04/2009
Ad 24/03/09 gbp si 350@1=350 gbp ic 1300/1650
dot icon13/04/2009
Resolutions
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/02/2009
Resolutions
dot icon04/12/2008
Appointment Terminated Director stephen waldron
dot icon15/09/2008
Director appointed brian francis davies
dot icon15/09/2008
Director appointed anthony alberto brizzl
dot icon21/08/2008
Return made up to 22/08/08; full list of members
dot icon29/07/2008
Ad 01/07/08 gbp si 100@1=100 gbp ic 800/900
dot icon19/05/2008
Ad 23/04/08 gbp si 400@1=400 gbp ic 800/1200
dot icon19/05/2008
Ad 23/04/08 gbp si 400@1=400 gbp ic 400/800
dot icon05/02/2008
Accounts for a small company made up to 2007-10-31
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon01/02/2008
£ nc 1000/10000 23/01/08
dot icon03/11/2007
Secretary resigned
dot icon02/11/2007
New secretary appointed
dot icon22/10/2007
New director appointed
dot icon09/09/2007
Return made up to 22/08/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/07/2007
Ad 01/10/06--------- £ si 80@1=80 £ ic 320/400
dot icon03/09/2006
Return made up to 22/08/06; full list of members
dot icon03/09/2006
Director's particulars changed
dot icon12/03/2006
Accounts for a small company made up to 2005-10-31
dot icon01/09/2005
Return made up to 22/08/05; full list of members
dot icon13/03/2005
Accounts for a small company made up to 2004-10-31
dot icon01/09/2004
Return made up to 22/08/04; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/07/2004
Director's particulars changed
dot icon27/07/2004
Return made up to 22/08/03; full list of members; amend
dot icon27/07/2004
Ad 01/11/02--------- £ si 120@1
dot icon10/11/2003
Memorandum and Articles of Association
dot icon10/11/2003
Ad 01/11/02--------- £ si 80@1
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Return made up to 22/08/03; full list of members
dot icon03/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon28/08/2002
Return made up to 22/08/02; full list of members
dot icon15/07/2002
New director appointed
dot icon03/07/2002
Accounting reference date extended from 31/08/02 to 31/10/02
dot icon26/06/2002
Secretary resigned
dot icon26/06/2002
Director resigned
dot icon26/06/2002
New secretary appointed
dot icon19/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon16/06/2002
Certificate of change of name
dot icon26/12/2001
New secretary appointed
dot icon26/12/2001
Secretary resigned;director resigned
dot icon04/12/2001
Return made up to 22/08/01; full list of members
dot icon04/12/2001
Secretary's particulars changed
dot icon04/12/2001
New secretary appointed;new director appointed
dot icon11/09/2000
Ad 22/08/00--------- £ si 119@1=119 £ ic 1/120
dot icon11/09/2000
Director resigned
dot icon11/09/2000
Secretary resigned
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon21/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/08/2000 - 21/08/2000
397
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/05/2002 - 14/10/2007
397
OAKLEY CORPORATE DOCTORS LIMITED
Corporate Director
21/08/2000 - 21/08/2000
288
Waldron, Stephen Thomas
Director
14/10/2007 - 03/12/2008
25
Waldron, Stephen Thomas
Director
21/08/2000 - 07/05/2002
25

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 MITRE UTILITIES LIMITED

MITRE UTILITIES LIMITED is an(a) Dissolved company incorporated on 21/08/2000 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 2 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 MITRE UTILITIES LIMITED?

toggle

MITRE UTILITIES LIMITED is currently Dissolved. It was registered on 21/08/2000 and dissolved on 08/08/2012.

Where is MITRE UTILITIES LIMITED located?

toggle

MITRE UTILITIES LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does MITRE UTILITIES LIMITED do?

toggle

MITRE UTILITIES LIMITED operates in the Wholesale of hardware, plumbing and heating equipment and supplies (51.54 - SIC 2003) sector.

What is the latest filing for MITRE UTILITIES LIMITED?

toggle

The latest filing was on 08/08/2012: Final Gazette dissolved following liquidation.