Company NameD L Mitchell (Silsden) Limited
Company StatusDissolved
Company Number04181614
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameL&P 49 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(2 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(2 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(1 year, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 31 January 2012)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameElizabeth Anne Hughes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(1 week, 4 days after company formation)
Appointment Duration2 months (resigned 01 June 2001)
RolePharmacist
Correspondence Address58 Long Meadow
Burley In Wharfedale
West Yorkshire
LS29 7RY
Secretary NameTimothy Gordon Williams
NationalityBritish
StatusResigned
Appointed28 March 2001(1 week, 4 days after company formation)
Appointment Duration2 months (resigned 01 June 2001)
RoleSolicitor
Correspondence Address16 Hillside Court
2 Crossbeck Road
Ilkley
West Yorkshire
LS29 9TF
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2002)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 June 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2002)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameL&P Director Nominee Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address12 Park Square East
Leeds
West Yorkshire
LS1 2LF
Secretary NameL&P Company Secretary Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address12 Park Square East
Leeds
West Yorkshire
LS1 2LF

Location

Registered AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
22 October 2010Restoration by order of the court (4 pages)
22 October 2010Restoration by order of the court (4 pages)
18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
26 July 2007Resolutions
  • RES13 ‐ Applicat for strike off 28/06/07
(2 pages)
26 July 2007Resolutions
  • RES13 ‐ Applicat for strike off 28/06/07
(2 pages)
24 July 2007Application for striking-off (1 page)
24 July 2007Application for striking-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
11 July 2007Accounts made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
11 September 2006Accounts made up to 31 January 2006 (3 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: phoenix medical supplies LIMITED rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
5 January 2006Registered office changed on 05/01/06 from: phoenix medical supplies LIMITED rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
18 November 2005Accounts made up to 31 January 2005 (3 pages)
7 February 2005Return made up to 01/01/05; full list of members (2 pages)
7 February 2005Return made up to 01/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
17 August 2004Accounts made up to 31 January 2004 (3 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
25 September 2003Accounts made up to 31 January 2003 (4 pages)
1 April 2003Return made up to 16/03/03; full list of members (7 pages)
1 April 2003Return made up to 16/03/03; full list of members (7 pages)
6 November 2002Full accounts made up to 31 January 2002 (14 pages)
6 November 2002Full accounts made up to 31 January 2002 (14 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co retail LIMITED dolydd road wrexham LL13 7TF (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co retail LIMITED dolydd road wrexham LL13 7TF (1 page)
10 April 2002Return made up to 16/03/02; full list of members (7 pages)
10 April 2002Return made up to 16/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2001Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
13 June 2001New director appointed (22 pages)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: 12 park square east leeds west yorkshire LS1 2LF (1 page)
13 June 2001New director appointed (22 pages)
13 June 2001New secretary appointed;new director appointed (17 pages)
13 June 2001New secretary appointed;new director appointed (17 pages)
13 June 2001Registered office changed on 13/06/01 from: 12 park square east leeds west yorkshire LS1 2LF (1 page)
13 June 2001New director appointed (9 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (9 pages)
13 June 2001Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
13 June 2001Secretary resigned (1 page)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
24 April 2001Memorandum and Articles of Association (11 pages)
24 April 2001Memorandum and Articles of Association (11 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Company name changed L&P 49 LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Company name changed L&P 49 LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Director resigned (1 page)
16 March 2001Incorporation (17 pages)