Company NameMisinta Limited
Company StatusDissolved
Company Number03494455
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date30 October 2013 (10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameNeil Proctor Collin
NationalityBritish
StatusClosed
Appointed17 June 2006(8 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 30 October 2013)
RoleFinance Manager
Correspondence Address9 The Foxwood
Charnock Richard
Chorley
Lancashire
PR7 5JQ
Director NameLaurence John Newman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(9 years after company formation)
Appointment Duration6 years, 9 months (closed 30 October 2013)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address5 Elma Gardens
14 Schunland Road
Elma Park, Edenvale
1609
South Africa
Director NameMr John Anthony Clinton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2012(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 30 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArkwright House Parsonage Gardens
Manchester
Lancashire
M3 2LF
Director NameMatthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 4 James Hilton House
23 Woodford Road
Snaresbrook
London
E18 2EL
Director NameKaj Burchardi
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed03 March 1998(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 31 March 2004)
RoleFinance Director
Correspondence Address22 Rue Jean Stas
B-1060 Brussels
Belgium
Foreign
Director NameMr Arthur James Tucker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Hop Gardens
Henley On Thames
Oxfordshire
RG9 2EH
Secretary NameMr Arthur James Tucker
NationalityBritish
StatusResigned
Appointed03 March 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Hop Gardens
Henley On Thames
Oxfordshire
RG9 2EH
Director NameMr Philip Albert Bonn
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hurst Road
London
N21 3JT
Secretary NameMr Philip Albert Bonn
NationalityBritish
StatusResigned
Appointed19 September 2000(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hurst Road
London
N21 3JT
Director NameSidney Coetzee
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed15 March 2004(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2006)
RoleManaging Director
Correspondence Address18 Castle Hill
Berkhamsted
Hertfordshire
HP4 1HE
Director NameWilly Heckers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed15 March 2004(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 17 June 2009)
RoleMill Director
Correspondence Address1 Old Forge
Cypress Point
Lytham St Annes
Lancashire
FY8 4UK
Director NameMichael William Turner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address13 Rietfontein Road
Rivonia
Johannesburg
Foreign
Director NameMr Michael Gibson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityMexican
StatusResigned
Appointed23 March 2009(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Upper Stephens
Langton Green
Tunbridge Wells
Kent
TN3 0BS
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7m at £1Sappi Uk Holdings Bv
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2013Final Gazette dissolved following liquidation (1 page)
30 October 2013Final Gazette dissolved following liquidation (1 page)
30 July 2013Return of final meeting in a members' voluntary winding up (18 pages)
30 July 2013Return of final meeting in a members' voluntary winding up (18 pages)
17 October 2012Registered office address changed from 1st Floor North, Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER United Kingdom on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from 1St Floor North, Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER United Kingdom on 17 October 2012 (2 pages)
16 October 2012Appointment of a voluntary liquidator (1 page)
16 October 2012Declaration of solvency (4 pages)
16 October 2012Declaration of solvency (4 pages)
16 October 2012Appointment of a voluntary liquidator (1 page)
16 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
16 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-28
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 8,008,302
(4 pages)
4 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 8,008,302
(4 pages)
1 August 2012Termination of appointment of Michael Gibson as a director on 31 July 2012 (1 page)
1 August 2012Termination of appointment of Michael Gibson as a director (1 page)
18 May 2012Appointment of Mr John Anthony Clinton as a director on 1 May 2012 (2 pages)
18 May 2012Appointment of Mr John Anthony Clinton as a director (2 pages)
15 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
15 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
23 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
23 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
8 February 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
8 February 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
3 August 2009Full accounts made up to 30 September 2008 (10 pages)
3 August 2009Full accounts made up to 30 September 2008 (10 pages)
14 July 2009Director's Change of Particulars / michael gibson / 31/03/2009 / HouseName/Number was: romney cottage, now: 5; Street was: romney cottage langton road, now: upper stephens; Post Code was: TN3 0HP, now: TN3 0BS (1 page)
14 July 2009Director's change of particulars / michael gibson / 31/03/2009 (1 page)
14 July 2009Appointment terminated director willy heckers (1 page)
14 July 2009Appointment Terminated Director willy heckers (1 page)
31 March 2009Registered office changed on 31/03/2009 from blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page)
31 March 2009Registered office changed on 31/03/2009 from blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page)
25 March 2009Director appointed mr michael william gibson (1 page)
25 March 2009Director appointed mr michael william gibson (1 page)
3 March 2009Return made up to 19/01/09; full list of members (3 pages)
3 March 2009Return made up to 19/01/09; full list of members (3 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
8 July 2008Accounts made up to 30 September 2007 (7 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
2 August 2007Full accounts made up to 1 October 2006 (10 pages)
2 August 2007Full accounts made up to 1 October 2006 (10 pages)
2 August 2007Full accounts made up to 1 October 2006 (10 pages)
13 March 2007Return made up to 19/01/07; full list of members (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Return made up to 19/01/07; full list of members (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
25 October 2006Full accounts made up to 2 October 2005 (11 pages)
25 October 2006Full accounts made up to 2 October 2005 (11 pages)
25 October 2006Full accounts made up to 2 October 2005 (11 pages)
1 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
1 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
9 February 2006Return made up to 19/01/06; full list of members (7 pages)
9 February 2006Return made up to 19/01/06; full list of members (7 pages)
25 November 2005Full accounts made up to 30 September 2004 (11 pages)
25 November 2005Full accounts made up to 30 September 2004 (11 pages)
28 July 2005Delivery ext'd 3 mth 26/09/04 (1 page)
28 July 2005Delivery ext'd 3 mth 26/09/04 (1 page)
27 January 2005Return made up to 19/01/05; full list of members (7 pages)
27 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Full accounts made up to 30 September 2003 (10 pages)
20 August 2004Full accounts made up to 30 September 2003 (10 pages)
5 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
5 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: c/o sappi fine paper PLC stratton house stratton street london W1X 6JX (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o sappi fine paper PLC stratton house stratton street london W1X 6JX (1 page)
3 February 2004Return made up to 19/01/04; full list of members (7 pages)
3 February 2004Return made up to 19/01/04; full list of members (7 pages)
4 May 2003Full accounts made up to 30 September 2002 (11 pages)
4 May 2003Full accounts made up to 30 September 2002 (11 pages)
18 April 2003Return made up to 19/01/03; full list of members (7 pages)
18 April 2003Return made up to 19/01/03; full list of members (7 pages)
13 November 2002Return made up to 19/01/02; full list of members (7 pages)
13 November 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(7 pages)
22 February 2002Full accounts made up to 30 September 2001 (10 pages)
22 February 2002Full accounts made up to 30 September 2001 (10 pages)
17 July 2001Full accounts made up to 30 September 2000 (10 pages)
17 July 2001Full accounts made up to 30 September 2000 (10 pages)
15 June 2001Nc inc already adjusted 21/02/01 (1 page)
15 June 2001Nc inc already adjusted 21/02/01 (1 page)
11 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 June 2001Ad 21/02/01--------- £ si 7010300@1=7010300 £ ic 2/7010302 (2 pages)
11 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2001Ad 21/02/01--------- £ si 7010300@1=7010300 £ ic 2/7010302 (2 pages)
11 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2001Return made up to 19/01/01; full list of members (6 pages)
26 February 2001Return made up to 19/01/01; full list of members (6 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
27 July 2000Full accounts made up to 30 September 1999 (16 pages)
27 July 2000Full accounts made up to 30 September 1999 (16 pages)
11 February 2000Return made up to 19/01/00; full list of members (7 pages)
11 February 2000Return made up to 19/01/00; full list of members (7 pages)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
29 October 1999Full accounts made up to 30 September 1998 (10 pages)
29 October 1999Full accounts made up to 30 September 1998 (10 pages)
28 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
28 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
15 February 1999Return made up to 19/01/99; full list of members (6 pages)
15 February 1999Registered office changed on 15/02/99 from: stratton house 1 stratton street london W1X 6JX (1 page)
15 February 1999Director's particulars changed (1 page)
15 February 1999Registered office changed on 15/02/99 from: stratton house 1 stratton street london W1X 6JX (1 page)
15 February 1999Return made up to 19/01/99; full list of members (6 pages)
15 February 1999Director's particulars changed (1 page)
18 August 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
18 August 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
19 January 1998Incorporation (17 pages)
19 January 1998Incorporation (17 pages)