About

Registered Number: 04056017
Date of Incorporation: 18/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Flat 2 Mitford Lodge, 169 Marsland Road, Sale, Cheshire, M33 3WE

 

Based in Sale, Cheshire, Mitford House Ltd was setup in 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Baker, Teresa Mary, Baker, Teresa Mary, Baker, Stephen James for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Teresa Mary 18 October 2000 - 1
BAKER, Stephen James 30 November 2012 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Teresa Mary 30 November 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 25 May 2018
RM02 - N/A 28 February 2018
RM01 - N/A 14 February 2018
CS01 - N/A 29 August 2017
DS02 - Withdrawal of striking off application by a company 24 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 04 July 2017
AA - Annual Accounts 29 June 2017
TM01 - Termination of appointment of director 26 August 2016
AP01 - Appointment of director 26 August 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 25 August 2016
DS02 - Withdrawal of striking off application by a company 21 April 2016
DS02 - Withdrawal of striking off application by a company 21 April 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 18 April 2016
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 21 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 12 December 2012
AP03 - Appointment of secretary 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM02 - Termination of appointment of secretary 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AD01 - Change of registered office address 12 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 17 April 2012
DISS40 - Notice of striking-off action discontinued 17 January 2012
AR01 - Annual Return 16 January 2012
GAZ1 - First notification of strike-off action in London Gazette 20 December 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 27 June 2008
287 - Change in situation or address of Registered Office 06 May 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 02 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 16 December 2004
395 - Particulars of a mortgage or charge 27 November 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 31 August 2001
395 - Particulars of a mortgage or charge 12 July 2001
395 - Particulars of a mortgage or charge 12 July 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
287 - Change in situation or address of Registered Office 01 November 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
NEWINC - New incorporation documents 18 August 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 November 2004 Outstanding

N/A

Legal mortgage 05 July 2001 Outstanding

N/A

Mortgage debenture 05 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.