Company NameThomas Mitchell & Sons Limited
Company StatusDissolved
Company Number00059337
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date8 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMr Philip Ainsworth Mitchell
NationalityBritish
StatusClosed
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration22 years, 9 months (closed 08 October 2014)
RoleCompany Director
Correspondence Address36 Carlton Road
Bolton
Lancashire
BL1 5HY
Director NameMr Andrew Kenneth Mitchell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(109 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 08 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Timothy John Mitchell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(110 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 08 October 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr John Rupert Mitchell
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 24 February 2012)
RoleChartered Engineer
Correspondence Address300 Forest Road
Loughborough
Leicestershire
LE11 3HX
Director NameMr Philip Ainsworth Mitchell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 17 June 2011)
RoleManaging Director/Company Secretary
Correspondence Address36 Carlton Road
Bolton
Lancashire
BL1 5HY

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£110,346
Cash£48,684
Current Liabilities£209,097

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 February

Filing History

8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Liquidators statement of receipts and payments to 1 July 2014 (6 pages)
8 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
8 July 2014Liquidators' statement of receipts and payments to 1 July 2014 (6 pages)
8 July 2014Liquidators statement of receipts and payments to 1 July 2014 (6 pages)
8 July 2014Liquidators' statement of receipts and payments to 1 July 2014 (6 pages)
8 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
30 April 2014Liquidators' statement of receipts and payments to 11 April 2014 (6 pages)
30 April 2014Liquidators' statement of receipts and payments to 11 April 2014 (6 pages)
30 April 2014Liquidators statement of receipts and payments to 11 April 2014 (6 pages)
21 October 2013Liquidators statement of receipts and payments to 11 October 2013 (7 pages)
21 October 2013Liquidators' statement of receipts and payments to 11 October 2013 (7 pages)
21 October 2013Liquidators' statement of receipts and payments to 11 October 2013 (7 pages)
9 July 2013Notice of ceasing to act as a voluntary liquidator (8 pages)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Notice of ceasing to act as a voluntary liquidator (8 pages)
24 April 2013Liquidators statement of receipts and payments to 11 April 2013 (6 pages)
24 April 2013Liquidators' statement of receipts and payments to 11 April 2013 (6 pages)
24 April 2013Liquidators' statement of receipts and payments to 11 April 2013 (6 pages)
23 October 2012Liquidators statement of receipts and payments to 11 October 2012 (6 pages)
23 October 2012Liquidators' statement of receipts and payments to 11 October 2012 (6 pages)
23 October 2012Liquidators' statement of receipts and payments to 11 October 2012 (6 pages)
12 September 2012Termination of appointment of Philip Mitchell as a director (2 pages)
12 September 2012Termination of appointment of John Mitchell as a director (2 pages)
12 September 2012Appointment of Timothy John Mitchell as a director (3 pages)
12 September 2012Appointment of Timothy John Mitchell as a director (3 pages)
12 September 2012Termination of appointment of John Mitchell as a director (2 pages)
12 September 2012Termination of appointment of Philip Mitchell as a director (2 pages)
26 April 2012Liquidators' statement of receipts and payments to 11 April 2012 (6 pages)
26 April 2012Liquidators statement of receipts and payments to 11 April 2012 (6 pages)
26 April 2012Liquidators' statement of receipts and payments to 11 April 2012 (6 pages)
16 March 2012Appointment of Andrew Kenneth Mitchell as a director (3 pages)
16 March 2012Appointment of Andrew Kenneth Mitchell as a director (3 pages)
21 October 2011Liquidators' statement of receipts and payments to 11 October 2011 (6 pages)
21 October 2011Liquidators statement of receipts and payments to 11 October 2011 (6 pages)
21 October 2011Liquidators' statement of receipts and payments to 11 October 2011 (6 pages)
4 May 2011Liquidators' statement of receipts and payments to 11 April 2011 (6 pages)
4 May 2011Liquidators' statement of receipts and payments to 11 April 2011 (6 pages)
4 May 2011Liquidators statement of receipts and payments to 11 April 2011 (6 pages)
27 October 2010Liquidators' statement of receipts and payments to 11 October 2010 (6 pages)
27 October 2010Liquidators statement of receipts and payments to 11 October 2010 (6 pages)
27 October 2010Liquidators' statement of receipts and payments to 11 October 2010 (6 pages)
20 April 2010Liquidators' statement of receipts and payments to 11 April 2010 (7 pages)
20 April 2010Liquidators' statement of receipts and payments to 11 April 2010 (7 pages)
20 April 2010Liquidators statement of receipts and payments to 11 April 2010 (7 pages)
9 November 2009Liquidators statement of receipts and payments to 11 October 2009 (6 pages)
9 November 2009Liquidators' statement of receipts and payments to 11 October 2009 (6 pages)
9 November 2009Liquidators' statement of receipts and payments to 11 October 2009 (6 pages)
24 April 2009Liquidators' statement of receipts and payments to 11 April 2009 (7 pages)
24 April 2009Liquidators' statement of receipts and payments to 11 April 2009 (7 pages)
24 April 2009Liquidators statement of receipts and payments to 11 April 2009 (7 pages)
28 December 2008Registered office changed on 28/12/2008 from baker tilly restructuring and recovery LLP brazennose house lincoln square manchester M25BL (1 page)
28 December 2008Registered office changed on 28/12/2008 from baker tilly restructuring and recovery LLP brazennose house lincoln square manchester M25BL (1 page)
23 October 2008Liquidators' statement of receipts and payments to 11 October 2008 (8 pages)
23 October 2008Liquidators' statement of receipts and payments to 11 October 2008 (8 pages)
23 October 2008Liquidators statement of receipts and payments to 11 October 2008 (8 pages)
13 November 2007Appointment of a voluntary liquidator (1 page)
13 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2007Appointment of a voluntary liquidator (1 page)
1 November 2007Registered office changed on 01/11/07 from: 36 carlton road bolton lancashire BL1 5HY (1 page)
1 November 2007Registered office changed on 01/11/07 from: 36 carlton road bolton lancashire BL1 5HY (1 page)
30 October 2007Declaration of solvency (3 pages)
30 October 2007Declaration of solvency (3 pages)
12 October 2007Return made up to 12/10/07; full list of members (8 pages)
12 October 2007Return made up to 12/10/07; full list of members (8 pages)
20 July 2007Accounting reference date extended from 30/09/06 to 05/02/07 (1 page)
20 July 2007Accounting reference date extended from 30/09/06 to 05/02/07 (1 page)
20 March 2007Registered office changed on 20/03/07 from: 17 edgar street bolton BL3 6EY (1 page)
20 March 2007Registered office changed on 20/03/07 from: 17 edgar street bolton BL3 6EY (1 page)
12 October 2006Return made up to 12/10/06; full list of members (5 pages)
12 October 2006Return made up to 12/10/06; full list of members (5 pages)
26 June 2006Return made up to 31/10/05; full list of members (4 pages)
26 June 2006Return made up to 31/10/05; full list of members (4 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 January 2005Return made up to 31/10/04; full list of members (9 pages)
27 January 2005Return made up to 31/10/04; full list of members (9 pages)
8 April 2004Return made up to 31/10/03; full list of members (9 pages)
8 April 2004Return made up to 31/10/03; full list of members (9 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 December 2002Return made up to 31/10/02; full list of members (10 pages)
6 December 2002Return made up to 31/10/02; full list of members (10 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 November 2001Return made up to 31/10/01; full list of members (8 pages)
16 November 2001Return made up to 31/10/01; full list of members (8 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 November 2000Return made up to 31/10/00; full list of members (8 pages)
9 November 2000Return made up to 31/10/00; full list of members (8 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 November 1998Return made up to 31/10/98; full list of members (6 pages)
17 November 1998Return made up to 31/10/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 December 1997Return made up to 31/10/97; no change of members (4 pages)
4 December 1997Return made up to 31/10/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 November 1996Return made up to 31/10/96; no change of members (4 pages)
14 November 1996Return made up to 31/10/96; no change of members (4 pages)
22 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 January 1996Return made up to 31/10/95; full list of members; amend (8 pages)
3 January 1996Return made up to 31/10/95; full list of members; amend (8 pages)
13 December 1995Return made up to 31/10/95; full list of members (6 pages)
13 December 1995Return made up to 31/10/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
22 June 1994Accounts for a small company made up to 30 September 1993 (6 pages)
22 June 1994Accounts for a small company made up to 30 September 1993 (6 pages)
10 November 1993Accounts for a small company made up to 30 September 1992 (5 pages)
10 November 1993Accounts for a small company made up to 30 September 1992 (5 pages)
16 March 1993Accounts for a small company made up to 30 September 1991 (5 pages)
16 March 1993Accounts for a small company made up to 30 September 1991 (5 pages)
23 February 1993Auditor's resignation (1 page)
23 February 1993Auditor's resignation (1 page)
23 May 1990Full accounts made up to 30 September 1989 (11 pages)
23 May 1990Full accounts made up to 30 September 1989 (11 pages)
25 October 1989Full accounts made up to 30 September 1988 (13 pages)
25 October 1989Full accounts made up to 30 September 1988 (13 pages)
17 March 1988Accounts made up to 30 September 1987 (13 pages)
17 March 1988Accounts made up to 30 September 1987 (13 pages)
2 October 1987Accounts made up to 30 September 1986 (11 pages)
2 October 1987Accounts made up to 30 September 1986 (11 pages)
2 October 1987Return made up to 31/12/86; full list of members (4 pages)
2 October 1987Return made up to 31/12/86; full list of members (4 pages)
19 July 1982Annual return made up to 05/01/82 (7 pages)
19 July 1982Annual return made up to 05/01/82 (7 pages)
23 May 1980Accounts made up to 30 September 1979 (9 pages)
23 May 1980Accounts made up to 30 September 1979 (9 pages)
25 April 1975Annual return made up to 09/04/75 (8 pages)
25 April 1975Annual return made up to 09/04/75 (8 pages)
26 May 1965Articles of association (5 pages)
26 May 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
26 May 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
26 May 1965Articles of association (5 pages)
13 December 1901Incorporation (26 pages)
13 December 1901Incorporation (26 pages)