Company NameMitton & Holden Limited
Company StatusDissolved
Company Number00199686
CategoryPrivate Limited Company
Incorporation Date1 August 1924(99 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Barbara Holden
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(66 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressGreen Acre
Reservoir Road, Whaley Bridge
High Peak
Derbyshire
SK23 7BW
Director NameHugh Anthony Vincent Holden
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(66 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleDirector/Company Secretary
Correspondence AddressGreenacre
Reservoir Road
Whaley Bridge
High Peak
SK23 7BW
Secretary NameHugh Anthony Vincent Holden
NationalityBritish
StatusCurrent
Appointed29 May 1991(66 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressGreenacre
Reservoir Road
Whaley Bridge
High Peak
SK23 7BW
Director NameMr Charles Anthony James Holden
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(78 years, 9 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Meadowside
Whaley Bridge
High Peak
SK23 7AZ

Location

Registered AddressThe Arsenal 2nd Floor
Sutton Mill Heary Street
Off Gunca Lane Macclesfield
Cheshire
SK11 7JL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£38,463
Cash£3,340
Current Liabilities£380,406

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2007Dissolved (1 page)
23 November 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
16 September 2005Liquidators statement of receipts and payments (4 pages)
29 September 2004Statement of affairs (9 pages)
29 September 2004Appointment of a voluntary liquidator (1 page)
23 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2004Appointment of a voluntary liquidator (1 page)
9 July 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(8 pages)
25 November 2003New director appointed (2 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 July 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2003New director appointed (2 pages)
12 April 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 June 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
4 June 2001Return made up to 29/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 December 2000Return made up to 29/05/00; full list of members; amend (8 pages)
12 December 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
28 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
22 June 2000Return made up to 29/05/00; full list of members (7 pages)
27 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
27 May 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 June 1998Return made up to 29/05/98; no change of members (4 pages)
1 October 1997Full accounts made up to 30 November 1996 (13 pages)
29 July 1997Return made up to 29/05/97; no change of members (4 pages)
13 June 1996Return made up to 29/05/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
9 June 1995Return made up to 29/05/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
23 March 1994Registered office changed on 23/03/94 from: industry house manchester M1 2HL (1 page)
19 May 1984Accounts made up to 30 November 1983 (8 pages)
1 August 1924Incorporation (22 pages)