This company is commonly known as Wood Mitchell Printers Limited. The company was founded 119 years ago and was given the registration number 00083016. The firm's registered office is in STOKE ON TRENT. You can find them at Festival Way, Festival Park, Stoke On Trent, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | WOOD MITCHELL PRINTERS LIMITED |
---|---|---|
Company Number | : | 00083016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1904 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Festival Way, Festival Park, Stoke On Trent, ST1 5TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, St. Petersgate, Stockport, SK1 1EB | Secretary | 29 March 2000 | Active |
7, St. Petersgate, Stockport, SK1 1EB | Director | 27 October 2005 | Active |
Moss Farm Gravenhunger, Woore, Crewe, CW3 9SW | Secretary | - | Active |
Festival Way, Festival Park, Stoke On Trent , ST1 5TH | Director | - | Active |
Cherry Tree Cottage, Woore Nr Crewe, CW3 9RH | Director | - | Active |
Festival Way, Festival Park, Stoke On Trent , ST1 5TH | Director | - | Active |
Moss Farm Gravenhunger, Woore, Crewe, CW3 9SW | Director | - | Active |
Wood Mitchell & Co Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Festival Way, Stoke-On-Trent, England, ST1 5TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-10-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-27 | Insolvency | Liquidation disclaimer notice. | Download |
2023-01-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-05 | Resolution | Resolution. | Download |
2020-12-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.