Company NameMitten Clarke Financial Services Limited
Company StatusDissolved
Company Number05127791
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 10 months ago)
Dissolution Date22 September 2009 (14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Geoffrey Baggott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(3 months, 2 weeks after company formation)
Appointment Duration5 years (closed 22 September 2009)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address10 Birch Road
West Heath
Congleton
Cheshire
CW12 4NR
Director NameMr Robert Adam Paul Clarke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(3 months, 2 weeks after company formation)
Appointment Duration5 years (closed 22 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Princess Street
Newcastle-Under-Lyme
Staffordshire
ST5 1DD
Director NameMr John Spencer Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(3 months, 2 weeks after company formation)
Appointment Duration5 years (closed 22 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parsonage
29 Chapel Lane
Rode Heath Stoke On Trent
ST7 3SD
Director NameMs Mandy Mitten
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(3 months, 2 weeks after company formation)
Appointment Duration5 years (closed 22 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 The Avenue
Basford
Newcastle Under Lyme
Staffordshire
ST5 0LY
Secretary NameMr Robert Adam Paul Clarke
NationalityBritish
StatusClosed
Appointed25 August 2004(3 months, 2 weeks after company formation)
Appointment Duration5 years (closed 22 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Princess Street
Newcastle-Under-Lyme
Staffordshire
ST5 1DD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Post House, Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
28 May 2009Application for striking-off (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 July 2008Return made up to 13/05/08; full list of members (5 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 May 2007Return made up to 13/05/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 May 2006Return made up to 13/05/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
3 September 2004Ad 25/08/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
13 May 2004Incorporation (9 pages)