MITCHELL BEEVERS LIMITED
OSSETT MITCHELL & BEEVERS LIMITED

Hellopages » West Yorkshire » Wakefield » WF5 0RG

Company number 07829488
Status Liquidation
Incorporation Date 31 October 2011
Company Type Private Limited Company
Address BOOTH & CO, COOPERS HOUSE, OSSETT, WEST YORKSHIRE, WF5 0RG
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from 224 Spen Lane Gomersal Cleckheaton West Yorkshire BD19 4PJ to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 6 April 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of MITCHELL BEEVERS LIMITED are www.mitchellbeevers.co.uk, and www.mitchell-beevers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Mitchell Beevers Limited is a Private Limited Company. The company registration number is 07829488. Mitchell Beevers Limited has been working since 31 October 2011. The present status of the company is Liquidation. The registered address of Mitchell Beevers Limited is Booth Co Coopers House Ossett West Yorkshire Wf5 0rg. . MITCHELL, Anne is a Secretary of the company. MITCHELL, Leslie is a Director of the company. Secretary MITCHELL, Anne has been resigned. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director MERRIMAN, Matthew has been resigned. Director MITCHELL, Anne has been resigned. Director MITCHELL, Leslie has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
MITCHELL, Anne
Appointed Date: 16 March 2015

Director
MITCHELL, Leslie
Appointed Date: 16 March 2015
79 years old

Resigned Directors

Secretary
MITCHELL, Anne
Resigned: 04 September 2014
Appointed Date: 31 October 2011

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 October 2011
Appointed Date: 31 October 2011

Director
COWDRY, John Jeremy Arthur
Resigned: 31 October 2011
Appointed Date: 31 October 2011
81 years old

Director
MERRIMAN, Matthew
Resigned: 30 May 2014
Appointed Date: 10 October 2013
35 years old

Director
MITCHELL, Anne
Resigned: 04 September 2014
Appointed Date: 31 October 2011
73 years old

Director
MITCHELL, Leslie
Resigned: 10 October 2013
Appointed Date: 31 October 2011
79 years old

MITCHELL BEEVERS LIMITED Events

06 Apr 2016
Registered office address changed from 224 Spen Lane Gomersal Cleckheaton West Yorkshire BD19 4PJ to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 6 April 2016
03 Apr 2016
Statement of affairs with form 4.19
21 Mar 2016
Appointment of a voluntary liquidator
21 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10

12 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

...
... and 18 more events
31 Oct 2011
Appointment of Mrs Anne Mitchell as a secretary
31 Oct 2011
Appointment of Mr Leslie Mitchell as a director
31 Oct 2011
Termination of appointment of John Cowdry as a director
31 Oct 2011
Termination of appointment of London Law Secretarial Limited as a secretary
31 Oct 2011
Incorporation