About

Registered Number: 06124105
Date of Incorporation: 22/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: Grove Park House, 7 Grove Park Road, Wrexham, LL12 7AA,

 

Founded in 2007, Christopher Mitchell Ltd has its registered office in Wrexham, it's status at Companies House is "Dissolved". There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Christopher 14 March 2007 14 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 10 November 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 18 September 2018
AD01 - Change of registered office address 20 June 2018
CS01 - N/A 05 March 2018
AA01 - Change of accounting reference date 01 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 11 March 2011
CH04 - Change of particulars for corporate secretary 11 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 08 March 2010
CH04 - Change of particulars for corporate secretary 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 21 December 2008
225 - Change of Accounting Reference Date 18 December 2008
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
MEM/ARTS - N/A 03 August 2007
CERTNM - Change of name certificate 30 July 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
NEWINC - New incorporation documents 22 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.