MITIE ADMINISTRATION 2 LIMITED
Overview
| Company Name | MITIE ADMINISTRATION 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06537610 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MITIE ADMINISTRATION 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MITIE ADMINISTRATION 2 LIMITED located?
| Registered Office Address | 1 Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MITIE ADMINISTRATION 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for MITIE ADMINISTRATION 2 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MITIE ADMINISTRATION 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Peter Iain Maynard Skoulding as a director on Mar 14, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Suzanne Claire Baxter as a director on Mar 17, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Robson as a director on Mar 17, 2014 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014 | 1 pages | CH04 | ||||||||||
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on Jan 20, 2014 | 1 pages | AD01 | ||||||||||
Accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Neville Roger Goodman as a director on Mar 30, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Ruby Mcgregor-Smith as a director on Jan 06, 2012 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England | 1 pages | AD02 | ||||||||||
Accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 18, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 18, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for William Robson on Nov 10, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Suzanne Claire Baxter on Nov 05, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Who are the officers of MITIE ADMINISTRATION 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | 114537130001 | |||||||
| SKOULDING, Peter Iain Maynard | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 186216730001 | |||||
| CROWLEY, Adele Louise | Secretary | 9 Fern Close Brentry BS10 6RP Bristol | British | 115495200002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Secretary | Mitchell Lane BS1 6BU Bristol 1 Avon | 128779150001 | |||||||
| BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 113058450002 | |||||
| GOODMAN, Neville Roger | Director | White Cottage Bowesden Lane DA12 3LA Shorne Kent | England | British | 40455280001 | |||||
| MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | 39857280003 | |||||
| ROBSON, William | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | Scotland | British | 282530002 | |||||
| INSTANT COMPANIES LIMITED | Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 128779160001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0