Company NameMitchell Engineering (UK) Limited
DirectorAndrew Mitchell
Company StatusDissolved
Company Number02836048
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAndrew Mitchell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1993(same day as company formation)
RoleManaging Director
Correspondence Address3 Springfield Villa
Egremont Road
Whitehaven
Cumbria
CA28 8QR
Secretary NamePetra Mitchell
NationalityBritish
StatusCurrent
Appointed14 July 1993(same day as company formation)
RoleSecretary
Correspondence Address3 Springfield Villa
Egremont Road
Whitehaven
Cumbria
CA28 8QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 February 2003Dissolved (1 page)
13 December 2002Registered office changed on 13/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
22 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
20 March 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Resignation of a liquidator (1 page)
27 June 2001Notice of ceasing to act as a voluntary liquidator (1 page)
22 March 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
28 May 1997Statement of affairs (4 pages)
10 April 1997Registered office changed on 10/04/97 from: 3 springfield villas egremont road hensingham whitehaven cumbria CA28 8QR (1 page)
20 March 1997Appointment of a voluntary liquidator (1 page)
20 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 1996Return made up to 14/07/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
2 January 1996Registered office changed on 02/01/96 from: 65A high street stevenage herts. SG1 3AQ. (1 page)
4 May 1995Full accounts made up to 31 July 1994 (7 pages)