About

Registered Number: 02964758
Date of Incorporation: 05/09/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2018 (5 years and 9 months ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Mitchell Dryers Ltd was setup in 1994, it's status at Companies House is "Dissolved". We do not know the number of employees at Mitchell Dryers Ltd. The companies directors are listed as Douglas, Andrew James, Fleming, Thomas, Newton, Mark Jeremy, Farrer, William John, Hankey, Cyril, Haverland, Hartmut, Dr, Lucke, Roland, Sharp, Anthony, Thicke, Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Andrew James 01 January 2015 - 1
FLEMING, Thomas 02 December 1994 - 1
NEWTON, Mark Jeremy 01 January 2015 - 1
FARRER, William John 17 May 2000 30 June 2016 1
HANKEY, Cyril 09 February 1995 20 April 2001 1
HAVERLAND, Hartmut, Dr 01 July 2001 17 October 2002 1
LUCKE, Roland 02 December 1994 30 June 2001 1
SHARP, Anthony 09 February 1995 03 February 1997 1
THICKE, Edward 09 February 1995 28 May 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2018
LIQ14 - N/A 18 April 2018
2.34B - N/A 09 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2017
2.24B - N/A 06 March 2017
2.34B - N/A 15 February 2017
2.23B - N/A 03 February 2017
2.23B - N/A 05 December 2016
2.16B - N/A 27 October 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
AD01 - Change of registered office address 07 October 2016
2.12B - N/A 06 October 2016
TM01 - Termination of appointment of director 07 July 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 01 October 2015
AP01 - Appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 02 November 2005
395 - Particulars of a mortgage or charge 19 January 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 21 October 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
363s - Annual Return 29 January 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
AA - Annual Accounts 14 July 2002
AUD - Auditor's letter of resignation 20 June 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 09 October 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 27 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2000
395 - Particulars of a mortgage or charge 24 August 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 27 October 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 23 September 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 22 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1995
395 - Particulars of a mortgage or charge 27 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 14 December 1994
288 - N/A 14 December 1994
288 - N/A 14 December 1994
288 - N/A 14 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1994
123 - Notice of increase in nominal capital 14 December 1994
CERTNM - Change of name certificate 02 December 1994
NEWINC - New incorporation documents 05 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 January 2005 Fully Satisfied

N/A

Debenture 09 August 2000 Fully Satisfied

N/A

Fixed and floating charge 16 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.