About

Registered Number: 06728620
Date of Incorporation: 21/10/2008 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: 4 Taunton Gardens, Mexborough, South Yorkshire, S64 0QS

 

David Mitchell Construction Engineering Ltd was founded on 21 October 2008 and are based in Mexborough in South Yorkshire, it's status at Companies House is "Dissolved". This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Paul David 17 May 2010 - 1
MITCHELL, David Karl 16 December 2008 17 May 2010 1
NIXON, Mike 21 October 2008 16 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 07 May 2020
AA - Annual Accounts 06 January 2020
AA01 - Change of accounting reference date 10 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 21 October 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 21 December 2017
PSC04 - N/A 21 December 2017
AA01 - Change of accounting reference date 21 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 23 December 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 12 December 2015
TM02 - Termination of appointment of secretary 12 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 October 2012
CH04 - Change of particulars for corporate secretary 22 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 21 October 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 22 July 2010
AA01 - Change of accounting reference date 21 July 2010
AP01 - Appointment of director 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH04 - Change of particulars for corporate secretary 22 October 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
CERTNM - Change of name certificate 19 December 2008
NEWINC - New incorporation documents 21 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.