Company NameMIKE Mitchell Consultancy Services Limited
Company StatusDissolved
Company Number05591349
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Joseph Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Mandeville Way
Broomfield
Chelmsford
Essex
CM1 7HN
Secretary NameSally Anne Mitchell
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Mandeville Way
Broomfield
Chelmsford
Essex
CM1 7HN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Michael Joseph Mitchell
75.00%
Ordinary
1 at £1Sally Anne Mitchell
25.00%
Ordinary

Financials

Year2014
Net Worth£20,880
Cash£54,627
Current Liabilities£36,526

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
4 December 2018Application to strike the company off the register (1 page)
30 November 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
30 November 2018Current accounting period shortened from 27 February 2018 to 31 August 2017 (1 page)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
22 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
18 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
23 August 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
5 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
5 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(5 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(5 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
(5 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
(5 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 4
(5 pages)
9 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 4
(5 pages)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
25 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
30 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
15 December 2009Registered office address changed from 151 High Street Brentwood CM14 4SA on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 151 High Street Brentwood CM14 4SA on 15 December 2009 (1 page)
12 December 2009Director's details changed for Michael Joseph Mitchell on 1 October 2009 (2 pages)
12 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
12 December 2009Register inspection address has been changed (1 page)
12 December 2009Register(s) moved to registered inspection location (1 page)
12 December 2009Register inspection address has been changed (1 page)
12 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
12 December 2009Register(s) moved to registered inspection location (1 page)
12 December 2009Director's details changed for Michael Joseph Mitchell on 1 October 2009 (2 pages)
12 December 2009Director's details changed for Michael Joseph Mitchell on 1 October 2009 (2 pages)
3 February 2009Return made up to 13/10/08; full list of members (3 pages)
3 February 2009Return made up to 13/10/08; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
10 September 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
19 October 2007Return made up to 13/10/07; full list of members (2 pages)
19 October 2007Return made up to 13/10/07; full list of members (2 pages)
10 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
10 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
28 June 2007Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
28 June 2007Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
6 November 2006Return made up to 13/10/06; full list of members (2 pages)
6 November 2006Return made up to 13/10/06; full list of members (2 pages)
4 July 2006Ad 13/10/05--------- £ si 3@1=3 £ ic 1/4 (1 page)
4 July 2006Ad 13/10/05--------- £ si 3@1=3 £ ic 1/4 (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Incorporation (16 pages)
13 October 2005Incorporation (16 pages)