Company NameMistcroft Limited
Company StatusDissolved
Company Number02283986
CategoryPrivate Limited Company
Incorporation Date4 August 1988(35 years, 8 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameJohn Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(11 years, 2 months after company formation)
Appointment Duration7 years (closed 31 October 2006)
RoleCompany Director
Correspondence AddressLower Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Director NameRichard Henry Logan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(11 years, 2 months after company formation)
Appointment Duration7 years (closed 31 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Draughton
Skipton
North Yorkshire
BD23 6EG
Director NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(11 years, 2 months after company formation)
Appointment Duration7 years (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Secretary NameMr George Stuart Wilkinson
NationalityBritish
StatusClosed
Appointed05 October 1999(11 years, 2 months after company formation)
Appointment Duration7 years (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Director NameKyle Harris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 October 1999)
RoleBuyer
Correspondence Address25 Royles Head Lane
Longwood
Huddersfield
West Yorkshire
HD3 4TU
Secretary NameAngela Christine Harris
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address25-27 Royles Head Lane
Longwood
Huddersfield
West Yorkshire
HD3 4TU

Location

Registered AddressMeadowcroft Lane
Halifax Road, Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000
Cash£10,000

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2006Full accounts made up to 31 October 2005 (8 pages)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
6 June 2006Return made up to 30/05/06; full list of members (2 pages)
17 May 2006Application for striking-off (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (9 pages)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 June 2005Return made up to 30/05/05; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
26 May 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
27 May 2003Return made up to 30/05/03; full list of members (7 pages)
2 September 2002Full accounts made up to 31 October 2001 (11 pages)
18 June 2002Return made up to 30/05/02; full list of members (7 pages)
5 March 2002Return made up to 31/01/02; full list of members (7 pages)
13 June 2001Full accounts made up to 30 September 2000 (13 pages)
6 March 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
19 February 2001Return made up to 31/01/01; full list of members (7 pages)
2 March 2000Return made up to 31/01/00; full list of members (7 pages)
25 October 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: bank mill 414 leymoor road golcar huddersfield west yorkshire HD7 4QF (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Secretary resigned (1 page)
15 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
2 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 February 1999Return made up to 31/01/99; full list of members (6 pages)
6 July 1998Ad 19/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 July 1998£ nc 1000/10000 19/06/98 (1 page)
6 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
14 April 1998Particulars of mortgage/charge (3 pages)
18 February 1998Return made up to 31/01/98; no change of members
  • 363(287) ‐ Registered office changed on 18/02/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
19 February 1997Return made up to 31/01/97; full list of members (6 pages)
23 May 1996Return made up to 31/01/96; no change of members (4 pages)
25 January 1996Full accounts made up to 31 July 1995 (11 pages)