Company NameMistfield Limited
Company StatusDissolved
Company Number02185028
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 1987(36 years, 6 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Mary Sarah Patricia Taylor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(24 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 19 November 2013)
RoleBusiness Executive
Country of ResidenceIsle Of Man
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameRYDE Limited (Corporation)
StatusClosed
Appointed02 July 1992(4 years, 8 months after company formation)
Appointment Duration21 years, 4 months (closed 19 November 2013)
Correspondence AddressLongfield Old Castletown Road
Port Soderick
Isle Of Man
IM4 1BB
Secretary NameTrojan Offshore Securities Limited (Corporation)
StatusClosed
Appointed02 July 1992(4 years, 8 months after company formation)
Appointment Duration21 years, 4 months (closed 19 November 2013)
Correspondence AddressLongfield Old Castletown Road
Port Soderick
Isle Of Man
IM4 1BB
Director NameCraystere Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed17 April 1992(4 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 July 1992)
Correspondence Address14d Athol Street
Douglas
Isle Of Man
Secretary NameGoethe Management Limited (Corporation)
StatusResigned
Appointed17 April 1992(4 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 July 1992)
Correspondence Address26 Glategny Esplanade
St Peter Port
Guernsey
Channel

Location

Registered AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 10 April 2012 no member list (3 pages)
16 April 2012Annual return made up to 10 April 2012 no member list (3 pages)
23 December 2011Appointment of Mary Sarah Patricia Taylor as a director on 23 December 2011 (2 pages)
23 December 2011Appointment of Mary Sarah Patricia Taylor as a director (2 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
18 April 2011Director's details changed for Ryde Limited on 16 October 2010 (2 pages)
18 April 2011Annual return made up to 10 April 2011 no member list (3 pages)
18 April 2011Director's details changed for Ryde Limited on 16 October 2010 (2 pages)
18 April 2011Annual return made up to 10 April 2011 no member list (3 pages)
18 April 2011Secretary's details changed for Trojan Offshore Securities Limited on 16 October 2010 (2 pages)
18 April 2011Secretary's details changed for Trojan Offshore Securities Limited on 16 October 2010 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Director's details changed for Ryde Limited on 16 October 2009 (2 pages)
7 May 2010Secretary's details changed for Trojan Offshore Securities Limited on 16 October 2009 (2 pages)
7 May 2010Director's details changed for Ryde Limited on 16 October 2009 (2 pages)
7 May 2010Annual return made up to 10 April 2010 no member list (3 pages)
7 May 2010Annual return made up to 10 April 2010 no member list (3 pages)
7 May 2010Secretary's details changed for Trojan Offshore Securities Limited on 16 October 2009 (2 pages)
5 May 2010Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 5 May 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 May 2009Annual return made up to 10/04/09 (2 pages)
11 May 2009Annual return made up to 10/04/09 (2 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
31 January 2009Accounts made up to 31 March 2008 (5 pages)
27 November 2008Registered office changed on 27/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
27 November 2008Registered office changed on 27/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
30 April 2008Secretary's change of particulars / trojan offshore securities LIMITED / 30/04/2008 (1 page)
30 April 2008Secretary's Change of Particulars / trojan offshore securities LIMITED / 30/04/2008 / HouseName/Number was: , now: manxonia house; Street was: 16/18 ridgway street, now: bay view road; Post Town was: douglas, now: port st mary; Post Code was: , now: IM9 5AE (1 page)
30 April 2008Annual return made up to 10/04/08 (2 pages)
30 April 2008Director's change of particulars / ryde LIMITED / 30/04/2008 (1 page)
30 April 2008Annual return made up to 10/04/08 (2 pages)
30 April 2008Director's Change of Particulars / ryde LIMITED / 30/04/2008 / HouseName/Number was: , now: manxonia house; Street was: 16/18 ridgeway street, now: bay view road; Post Town was: douglas, now: port st mary; Region was: , now: isle of man; Post Code was: isleman, now: IM9 5AE; Country was: isle of man, now: (1 page)
19 June 2007Full accounts made up to 31 March 2007 (6 pages)
19 June 2007Full accounts made up to 31 March 2007 (6 pages)
23 May 2007Annual return made up to 10/04/07 (3 pages)
23 May 2007Annual return made up to 10/04/07 (3 pages)
16 May 2006Annual return made up to 10/04/06 (3 pages)
16 May 2006Annual return made up to 10/04/06 (3 pages)
27 April 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 April 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 February 2006Registered office changed on 20/02/06 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
20 February 2006Registered office changed on 20/02/06 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
10 June 2005Annual return made up to 10/04/05 (3 pages)
10 June 2005Annual return made up to 10/04/05 (3 pages)
11 May 2005Full accounts made up to 31 March 2005 (6 pages)
11 May 2005Full accounts made up to 31 March 2005 (6 pages)
5 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 May 2004Annual return made up to 10/04/04 (3 pages)
10 May 2004Annual return made up to 10/04/04 (3 pages)
15 June 2003Full accounts made up to 31 March 2003 (7 pages)
15 June 2003Full accounts made up to 31 March 2003 (7 pages)
2 May 2003Annual return made up to 10/04/03 (3 pages)
2 May 2003Annual return made up to 10/04/03 (3 pages)
29 January 2003Full accounts made up to 31 March 2002 (6 pages)
29 January 2003Full accounts made up to 31 March 2002 (6 pages)
7 May 2002Annual return made up to 10/04/02 (3 pages)
7 May 2002Annual return made up to 10/04/02 (3 pages)
27 June 2001Annual return made up to 10/04/01 (3 pages)
27 June 2001Annual return made up to 10/04/01 (3 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 April 2000Annual return made up to 10/04/00 (3 pages)
25 April 2000Annual return made up to 10/04/00 (3 pages)
22 April 2000Full accounts made up to 31 March 2000 (6 pages)
22 April 2000Full accounts made up to 31 March 2000 (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (6 pages)
11 June 1999Registered office changed on 11/06/99 from: 2 oldfield cottages town lane mobberley cheshire WA16 7EX (1 page)
11 June 1999Registered office changed on 11/06/99 from: 2 oldfield cottages town lane mobberley cheshire WA16 7EX (1 page)
13 May 1999Annual return made up to 10/04/99 (4 pages)
13 May 1999Annual return made up to 10/04/99 (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
6 July 1998Annual return made up to 10/04/98 (4 pages)
6 July 1998Annual return made up to 10/04/98 (4 pages)
27 April 1997Annual return made up to 10/04/97 (4 pages)
27 April 1997Annual return made up to 10/04/97 (4 pages)
23 April 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 April 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (6 pages)
23 April 1996Annual return made up to 10/04/96 (4 pages)
23 April 1996Annual return made up to 10/04/96 (4 pages)
22 September 1995Full accounts made up to 31 March 1995 (6 pages)
22 September 1995Full accounts made up to 31 March 1995 (6 pages)
11 May 1995Annual return made up to 17/04/95 (4 pages)
11 May 1995Annual return made up to 17/04/95 (4 pages)
10 May 1995Registered office changed on 10/05/95 from: 8 greenwood terrace mobberley cheshire (1 page)
10 May 1995Registered office changed on 10/05/95 from: 8 greenwood terrace mobberley cheshire (1 page)
2 August 1994Annual return made up to 17/04/94 (4 pages)
2 August 1994Annual return made up to 17/04/94 (4 pages)
23 September 1993Annual return made up to 17/04/93
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 September 1993Annual return made up to 17/04/93 (4 pages)
26 April 1992Annual return made up to 17/04/92 (16 pages)
26 April 1992Annual return made up to 17/04/92 (16 pages)
3 May 1991Annual return made up to 17/04/91 (30 pages)
3 May 1991Annual return made up to 17/04/91 (30 pages)
27 April 1990Annual return made up to 17/04/90 (11 pages)
27 April 1990Annual return made up to 17/04/90 (11 pages)
2 May 1989Annual return made up to 17/04/89 (26 pages)
2 May 1989Annual return made up to 17/04/89 (26 pages)