Company NameMitchell Construction (Ilford) Limited
DirectorDavid Owen Foley
Company StatusDissolved
Company Number03343462
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameDavid Owen Foley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(1 day after company formation)
Appointment Duration27 years, 1 month
RoleManager
Correspondence AddressAppartment C Bonds Farm Cottages
Stapleford Road
Stapleford Abbotts
Essex
Secretary NameDavid Allan Marshall
NationalityBritish
StatusCurrent
Appointed14 June 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Correspondence Address95 Foxglove Road
The Ockendons
Thurrock
Essex
RM15 6EU
Secretary NameChristopher Michael Foley
NationalityBritish
StatusResigned
Appointed03 April 1997(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1999)
RoleManager
Correspondence Address14 Trotwood
Chigwell
Essex
IG7 5JN
Secretary NameDavid Owen Foley
NationalityBritish
StatusResigned
Appointed03 April 1997(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2000)
RoleManager
Correspondence AddressAppartment C Bonds Farm Cottages
Stapleford Road
Stapleford Abbotts
Essex
Secretary NameDavid Allan Marshall
NationalityBritish
StatusResigned
Appointed01 January 2000(2 years, 9 months after company formation)
Appointment Duration2 months (resigned 06 March 2000)
RoleAccountant
Correspondence Address95 Foxglove Road
The Ockendons
Thurrock
Essex
RM15 6EU
Secretary NameChristopher William Stone
NationalityBritish
StatusResigned
Appointed06 March 2000(2 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 June 2000)
RolePostman
Correspondence Address78 Hatfield Road
Dagenham
Essex
RM9 6JR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address75 Foxglove Road
South Ockendon
Essex
RM15 6EU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardBelhus
Built Up AreaSouth Ockendon

Financials

Year2014
Net Worth-£466
Cash£12,830
Current Liabilities£19,682

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 August 2002Dissolved (1 page)
28 May 2002Completion of winding up (1 page)
6 July 2001Order of court to wind up (4 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
16 June 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
  • 363(288) ‐ Secretary resigned
(7 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned (1 page)
8 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
21 April 1999Return made up to 02/04/99; full list of members (8 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 July 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1997Registered office changed on 05/09/97 from: 11 beaumont gate beaumont gate radlett hertfordshire WD7 7AR (1 page)
5 September 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
4 May 1997Secretary resigned (1 page)
4 May 1997New secretary appointed;new director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997New secretary appointed (2 pages)
2 April 1997Incorporation (17 pages)