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.
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 |