Company NameMisty Electrical Distributors Limited
DirectorsRamesh Chandra Mistry and Mukesh Kanji Vegad
Company StatusDissolved
Company Number02948580
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 10 months ago)
Previous NameGeneralchain Limited

Directors

Director NameRamesh Chandra Mistry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 8 months
RoleElectrical Distributors
Correspondence Address240 Somerton Road
Bolton
BL2 6TY
Director NameMr Mukesh Kanji Vegad
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 8 months
RoleElectrical Distributors
Correspondence Address13 Heathfield Drive
Morris Green
Bolton
Lancs
BL3 3RN
Secretary NameMr Mukesh Kanji Vegad
NationalityBritish
StatusCurrent
Appointed26 August 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 8 months
RoleElectrical Distributors
Correspondence Address13 Heathfield Drive
Morris Green
Bolton
Lancs
BL3 3RN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address370 Derby Street
Bolton
BL3 6LS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 March 1998Dissolved (1 page)
5 December 1997Liquidators statement of receipts and payments (5 pages)
5 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
14 May 1997Liquidators statement of receipts and payments (5 pages)
11 April 1996Appointment of a voluntary liquidator (1 page)
11 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 1996Accounts for a small company made up to 31 July 1995 (3 pages)
25 September 1995Return made up to 14/07/95; full list of members (6 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
15 March 1995Registered office changed on 15/03/95 from: unit 28 bolton business venture 44 lower bridgeman street bolton BL2 1DR (1 page)