About

Registered Number: 05731460
Date of Incorporation: 06/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 9 months ago)
Registered Address: 22 St. Michaels Road, Leeds, LS6 3AW

 

Mitchells Technology Ltd was founded on 06 March 2006 with its registered office in Leeds, it's status at Companies House is "Dissolved". The company has no directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 22 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 22 March 2015
AD01 - Change of registered office address 22 March 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 18 March 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 09 January 2013
AA01 - Change of accounting reference date 14 November 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 17 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 06 March 2009
RESOLUTIONS - N/A 14 January 2009
AA - Annual Accounts 17 December 2008
395 - Particulars of a mortgage or charge 10 October 2008
363s - Annual Return 10 April 2008
395 - Particulars of a mortgage or charge 06 March 2008
AA - Annual Accounts 13 December 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
363s - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2008 Outstanding

N/A

Debenture 29 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.