About

Registered Number: 06442825
Date of Incorporation: 03/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: Mill House Llantioio, Pertholey, Abergavenny, Monmouthshire, NP7 6NU

 

Mitre Construction Services Ltd was registered on 03 December 2007. Currently we aren't aware of the number of employees at the the company. Brown, Matthew James, Lewis, Nigel Ellwood, Brown, Matthew, Burke, Peter are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Matthew James 03 December 2007 - 1
LEWIS, Nigel Ellwood 01 June 2016 - 1
BURKE, Peter 03 December 2007 24 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Matthew 24 October 2008 01 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 14 March 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 12 August 2016
AA01 - Change of accounting reference date 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
AP01 - Appointment of director 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 05 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
NEWINC - New incorporation documents 03 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.