Company NameMistmeadow Guardian Limited
Company StatusDissolved
Company Number03958482
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Gordon Christie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(1 week after company formation)
Appointment Duration8 years, 5 months (closed 09 September 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Downs Way
Bookham
Leatherhead
Surrey
KT23 4BW
Director NameMark Simon Wilson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(1 week after company formation)
Appointment Duration8 years, 5 months (closed 09 September 2008)
RoleIndependent Financial Adviser
Correspondence AddressKellands
Quays Office Park, Conference House
Portishead, Bristol
Avon
BS20 7LZ
Secretary NameMark Simon Wilson
NationalityBritish
StatusClosed
Appointed31 March 2000(1 week after company formation)
Appointment Duration8 years, 5 months (closed 09 September 2008)
RoleIndependent Financial Adviser
Correspondence AddressKellands
Quays Office Park, Conference House
Portishead, Bristol
Avon
BS20 7LZ
Director NameB & T Directors (1) Limited (Corporation)
StatusClosed
Appointed13 April 2000(2 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (closed 09 September 2008)
Correspondence Address82 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameB & T Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(2 weeks, 6 days after company formation)
Appointment Duration1 day (resigned 14 April 2000)
Correspondence Address82 Marlborough Avenue
Cheadle Hulme
Stockholm
Cheshire
SK8 7AR

Location

Registered AddressBroseley House 116 Bradshawgate
Leigh
Lancashire
WN7 4NT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
17 August 2007Registered office changed on 17/08/07 from: ashberry house 41 new hall lane heaton bolton lancashire BL1 5LW (1 page)
26 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Annual return made up to 23/03/07 (2 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 March 2006Annual return made up to 23/03/06 (2 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 April 2005Annual return made up to 23/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 April 2004Annual return made up to 23/03/04 (4 pages)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 April 2003Annual return made up to 23/03/03 (4 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 April 2002Annual return made up to 23/03/02 (4 pages)
13 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 April 2001Annual return made up to 23/03/01
  • 363(287) ‐ Registered office changed on 04/04/01
(4 pages)
8 December 2000Secretary resigned (1 page)
16 November 2000Registered office changed on 16/11/00 from: the propagator's house hartford campus northwich cheshire CW8 1SJ (1 page)
18 April 2000Secretary resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000New director appointed (1 page)
14 April 2000New secretary appointed (1 page)
14 April 2000Director resigned (1 page)
23 March 2000Incorporation (20 pages)