Company NameMysticfield (Overseas) Limited
Company StatusDissolved
Company Number01751210
CategoryPrivate Limited Company
Incorporation Date8 September 1983(40 years, 8 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher Robert Briggs
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1995(11 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 04 March 2003)
RoleArtiste And Repetoire Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Furze Farm
Tidmington
Shipston On Stour
Warwickshire
CV36 5LR
Secretary NameStanley Robert Briggs
NationalityBritish
StatusClosed
Appointed30 April 1999(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 04 March 2003)
RoleCompany Director
Correspondence AddressSmugglers
Botany Close
Rustington
West Sussex
BN16 2BH
Director NameStanley Robert Briggs
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 1995)
RoleRetired Bank Official
Correspondence AddressSmugglers
Botany Close
Rustington
West Sussex
BN16 2BH
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed07 November 1994(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed12 February 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 November 1994)
Correspondence Address21 Wigmore Street
London
W1H 9LA

Location

Registered Address6 Lansdowne Mews
London
W11 3BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,445
Current Liabilities£700

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
4 October 2002Application for striking-off (1 page)
1 May 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
15 February 2001Return made up to 12/02/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
26 May 2000Return made up to 12/02/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999Return made up to 12/02/99; no change of members
  • 363(287) ‐ Registered office changed on 26/05/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
12 February 1998Return made up to 12/02/98; full list of members (6 pages)
24 November 1997Full accounts made up to 31 March 1997 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
30 November 1995Full accounts made up to 31 March 1995 (11 pages)
11 September 1995Director resigned;new director appointed (4 pages)
4 April 1995Return made up to 12/02/95; full list of members (6 pages)