Company NameA. W. Mickel Limited
Company StatusDissolved
Company NumberSC015390
CategoryPrivate Limited Company
Incorporation Date2 January 1929(95 years, 4 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gordon Patrick Mickel
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1989(60 years, 7 months after company formation)
Appointment Duration31 years, 2 months (closed 20 October 2020)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address1 Rowmore Quays
Pier Road, Rhu
Helensburgh
Dunbartonshire
G84 8TA
Scotland
Secretary NameMrs Dorothea Anne Mickel
StatusClosed
Appointed31 March 2011(82 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address1 Rowmore Quays
Pier Road, Rhu
Helensburgh
Dunbartonshire
G84 8TA
Scotland
Director NameWilliam Maclean Mickel
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(60 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 March 1996)
RoleMaster Plumber
Correspondence Address5 James Street
Helensburgh
Dunbartonshire
G84 8AS
Scotland
Secretary NameChristine Maclure
NationalityBritish
StatusResigned
Appointed01 August 1989(60 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address3 Ardencaple Quadrant
Helensburgh
Dunbartonshire
G84 8DR
Scotland
Director NameCatherine McKerracher Mickel
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(67 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 July 2003)
RoleHousewife
Correspondence Address5 James Street
Helensburgh
Dunbartonshire
G84 8AS
Scotland

Location

Registered Address1 James Street
Helensburgh
Dunbartonshire
G84 8AS
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

31 July 1972Delivered on: 3 August 1972
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and ground at 49 west clyde street, helensburgh.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
3 May 2018Order of court - dissolution void (1 page)
20 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 June 2011Appointment of Mrs Dorothea Anne Mickel as a secretary (2 pages)
17 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 5,000
(4 pages)
16 June 2011Termination of appointment of Christine Maclure as a secretary (1 page)
14 May 2010Director's details changed for Gordon Patrick Mickel on 30 April 2010 (2 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 July 2007Return made up to 30/04/07; full list of members (6 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 June 2006Return made up to 30/04/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 May 2005Return made up to 30/04/05; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
5 May 2004Director resigned (1 page)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 May 2003Return made up to 30/04/03; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 May 2002Return made up to 30/04/02; full list of members (7 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 May 2001Return made up to 30/04/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 May 2000Return made up to 30/04/00; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 July 1999Return made up to 30/04/99; full list of members (6 pages)
22 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1998Director's particulars changed (1 page)
5 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Return made up to 30/04/97; full list of members (6 pages)
9 October 1996Return made up to 02/08/96; full list of members (6 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
13 September 1995Return made up to 02/08/95; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
26 September 1983Accounts made up to 31 December 1982 (11 pages)
27 July 1982Accounts made up to 31 December 1981 (11 pages)
3 August 1972Particulars of mortgage/charge (5 pages)