Company NameMisty Dew Limited
Company StatusDissolved
Company Number00912221
CategoryPrivate Limited Company
Incorporation Date2 August 1967(56 years, 9 months ago)
Previous NameRGM Originals Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGuy Malcolm William French
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Western Road
Henley On Thames
Oxfordshire
RG9 1JL
Director NameRichard Hazelton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address19 Penn Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7LN
Director NameRichard Neville Rogerson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressCourtfield
Stoke Trister
Wincanton
Somerset
BA9 9PG
Secretary NameRichard Neville Rogerson
NationalityBritish
StatusCurrent
Appointed19 November 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressCourtfield
Stoke Trister
Wincanton
Somerset
BA9 9PG

Location

Registered Address5 Great College St
Westminster
London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 February 1997Dissolved (1 page)
11 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
11 November 1996Liquidators statement of receipts and payments (6 pages)
30 August 1996Liquidators statement of receipts and payments (6 pages)
21 August 1995Appointment of a voluntary liquidator (2 pages)
21 August 1995Declaration of solvency (6 pages)
15 August 1995Full accounts made up to 31 December 1994 (21 pages)
15 August 1995Company name changed rgm originals LIMITED\certificate issued on 16/08/95 (10 pages)