About

Registered Number: 02799119
Date of Incorporation: 12/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2020 (3 years and 9 months ago)
Registered Address: The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

 

Having been setup in 1993, Mitre Electrical Supplies Ltd has its registered office in Norwich. We don't know the number of employees at the company. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MALLERY, Klan Arthur 12 March 1993 12 March 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2020
LIQ13 - N/A 21 April 2020
AD01 - Change of registered office address 30 October 2019
RESOLUTIONS - N/A 29 October 2019
LIQ01 - N/A 29 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2019
AA - Annual Accounts 27 June 2019
DISS40 - Notice of striking-off action discontinued 22 June 2019
CS01 - N/A 21 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AD01 - Change of registered office address 29 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 15 March 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 13 March 2009
AA - Annual Accounts 28 March 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 15 March 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 25 May 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 21 June 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 17 April 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 24 July 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 10 May 1996
RESOLUTIONS - N/A 20 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 30 April 1995
AA - Annual Accounts 03 August 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 26 July 1994
288 - N/A 30 June 1994
363s - Annual Return 17 June 1994
288 - N/A 01 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1993
NEWINC - New incorporation documents 12 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.