Company NameMistral Print Limited
Company StatusDissolved
Company Number01093371
CategoryPrivate Limited Company
Incorporation Date31 January 1973(51 years, 3 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameBarrie William Aldridge
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(18 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 20 July 2004)
RoleCompany Director
Correspondence AddressRuxley Cottage Common Lane
Claygate
Esher
Surrey
KT10 0HY
Director NameLorelie Ann Aldridge
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(18 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 20 July 2004)
RoleCompany Director
Correspondence AddressRuxley Cottage Common Lane
Claygate
Esher
Surrey
KT10 0HY
Secretary NameValerie Ann Brittain
NationalityBritish
StatusClosed
Appointed03 January 1992(18 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address77 Arlington Lodge
Brixton Hill
London
SW2 1RF
Director NameSidney William Stevens
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(18 years, 11 months after company formation)
Appointment Duration6 years (resigned 04 January 1998)
RolePrinter
Correspondence Address68 Birch Grove
Welling
Kent
DA16 2JW

Location

Registered AddressUnit 9 Mitcham Industrial Estate
Streatham Road
Mitcham
Surrey
CR4 2AP
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
28 February 2004Full accounts made up to 30 April 2003 (7 pages)
28 February 2004Return made up to 03/01/04; full list of members (4 pages)
25 February 2004Application for striking-off (1 page)
23 January 2003Return made up to 03/01/03; full list of members (5 pages)
28 November 2002Full accounts made up to 30 April 2002 (6 pages)
18 March 2002Return made up to 03/01/02; full list of members (5 pages)
3 October 2001Full accounts made up to 30 April 2001 (6 pages)
12 January 2001Return made up to 03/01/01; full list of members (5 pages)
28 December 2000Full accounts made up to 30 April 2000 (6 pages)
9 February 2000Return made up to 03/01/00; full list of members (5 pages)
29 October 1999Full accounts made up to 30 April 1999 (6 pages)
17 February 1999Return made up to 03/01/99; full list of members (5 pages)
5 July 1998Director resigned (1 page)
5 July 1998Full accounts made up to 30 April 1998 (6 pages)
9 March 1998Full accounts made up to 30 April 1997 (6 pages)
23 January 1998Return made up to 03/01/98; full list of members (8 pages)
27 February 1997Return made up to 03/01/97; full list of members (8 pages)
27 February 1997Registered office changed on 27/02/97 from: 36 mitcham lane streatham, london. SW16 6NW (1 page)
10 November 1996Full accounts made up to 30 April 1996 (6 pages)
19 February 1996Return made up to 03/01/96; full list of members (8 pages)
16 March 1995Return made up to 03/01/95; full list of members (18 pages)