Company NameBernard Mitchell Limited
DirectorBernard Mitchell
Company StatusDissolved
Company Number03394395
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Previous NameBernard Mitchell Building And Civil Engineering Contractors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBernard Mitchell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(same day as company formation)
RoleBuilder
Correspondence Address60a Bilton Road
Greenford
Middlesex
UB6 7DH
Secretary NamePatrick Michael Burgess
NationalityIrish
StatusCurrent
Appointed04 March 2004(6 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleBook Keeper
Correspondence Address3 Grangemill
Ingestre Road
London
NW5 1XH
Secretary NamePatrick Michael Burgess
NationalityIrish
StatusResigned
Appointed23 November 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 2002)
RoleCompany Director
Correspondence Address3 Grangemill
Ingestre Road
London
NW5 1XH
Director NameMr Daniel Anthony O'Mahony
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2003)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSpringwood House
15 Little Park, Apperley Bridge
Bradford
West Yorkshire
BD10 0NT
Secretary NameMr Daniel Anthony O'Mahony
NationalityBritish
StatusResigned
Appointed21 January 2002(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2004)
RoleM Director
Country of ResidenceEngland
Correspondence AddressSpringwood House
15 Little Park, Apperley Bridge
Bradford
West Yorkshire
BD10 0NT
Secretary NameMr Michael Holder
NationalityBritish
StatusResigned
Appointed18 November 2003(6 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 January 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence Address48 Boyne Avenue
London
NW4 2JN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth-£33,435
Current Liabilities£33,435

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2006Dissolved (1 page)
5 September 2006Completion of winding up (1 page)
7 December 2004Order of court to wind up (1 page)
12 October 2004Return made up to 27/06/04; full list of members (7 pages)
12 October 2004Secretary resigned (1 page)
15 May 2004Secretary resigned (1 page)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
30 April 2004New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Director resigned (1 page)
19 September 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
4 July 2003Return made up to 27/06/03; full list of members (7 pages)
9 October 2002Return made up to 27/06/02; full list of members (6 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 641 north circular road london NW2 7AX (1 page)
21 August 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
16 May 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
22 March 2002Company name changed bernard mitchell building and ci vil engineering contractors limi ted\certificate issued on 22/03/02 (2 pages)
13 July 2001Return made up to 27/06/01; full list of members (6 pages)
2 April 2001Full accounts made up to 30 June 2000 (4 pages)
16 August 2000Registered office changed on 16/08/00 from: cunard road park royal london NW10 6PL (1 page)
25 July 2000Return made up to 27/06/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (4 pages)
28 July 1999Return made up to 27/06/99; no change of members (4 pages)
29 April 1999Full accounts made up to 30 June 1998 (4 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997New secretary appointed (2 pages)
27 June 1997Incorporation (15 pages)