Mitchell Dryers Ltd was founded on 05 September 1994 and has its registered office in Carlisle, Cumbria, it's status at Companies House is "Dissolved". Mitchell Dryers Ltd has 9 directors.
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 |
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 |
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 |