About

Registered Number: 04617224
Date of Incorporation: 13/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2015 (9 years and 2 months ago)
Registered Address: 9th Floor Bond Court, Leeds, West Yorkshire, LS1 2JZ

 

Mitchells Direct Ltd was founded on 13 December 2002 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Mitchells Direct Ltd. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Sarah Louise 13 December 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 January 2015
4.68 - Liquidator's statement of receipts and payments 05 March 2014
LIQ MISC OC - N/A 19 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2013
4.40 - N/A 19 November 2013
RESOLUTIONS - N/A 14 February 2013
4.20 - N/A 14 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2013
AD01 - Change of registered office address 24 January 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 23 May 2011
AD01 - Change of registered office address 19 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 16 February 2009
395 - Particulars of a mortgage or charge 15 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
CERTNM - Change of name certificate 01 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 05 February 2007
287 - Change in situation or address of Registered Office 05 February 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 20 October 2005
395 - Particulars of a mortgage or charge 06 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 28 June 2004
395 - Particulars of a mortgage or charge 18 June 2004
395 - Particulars of a mortgage or charge 22 May 2004
363s - Annual Return 30 December 2003
395 - Particulars of a mortgage or charge 19 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2003
395 - Particulars of a mortgage or charge 02 April 2003
395 - Particulars of a mortgage or charge 28 February 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
RESOLUTIONS - N/A 17 January 2003
RESOLUTIONS - N/A 17 January 2003
RESOLUTIONS - N/A 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
287 - Change in situation or address of Registered Office 24 December 2002
NEWINC - New incorporation documents 13 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 November 2008 Outstanding

N/A

Legal mortgage 30 June 2005 Outstanding

N/A

Legal mortgage 16 June 2004 Fully Satisfied

N/A

Legal mortgage 21 May 2004 Outstanding

N/A

Legal mortgage 18 December 2003 Outstanding

N/A

Legal mortgage 28 March 2003 Fully Satisfied

N/A

Debenture 27 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.