Company NameMitcheldean Limited
Company StatusDissolved
Company Number03928341
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameAberdovey Holidays Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David Robert Inman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleCommercial Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHafod
Glandovey Terrace
Aberdyfi
Gwynedd
LL35 0EB
Wales
Secretary NameHilary Anne Inman
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleSecretary
Correspondence AddressHafod
Glandovey Terrace
Aberdyfi
Gwynedd
LL35 0EB
Wales
Director NameHilary Anne Inman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(1 year after company formation)
Appointment Duration3 years, 3 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressHafod
Glandovey Terrace
Aberdyfi
Gwynedd
LL35 0EB
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressPursglove & Brown, Liverpool
House, Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£4,414
Cash£5,571
Current Liabilities£3,713

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 January 2004Application for striking-off (1 page)
23 April 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 March 2001New director appointed (2 pages)
23 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2000Company name changed catterline LIMITED\certificate issued on 14/04/00 (3 pages)
4 April 2000Ad 17/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
28 February 2000New secretary appointed (2 pages)