Company NameMistrabuild Limited
Company StatusDissolved
Company Number01935782
CategoryPrivate Limited Company
Incorporation Date2 August 1985(38 years, 9 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJean Margaret Bond
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(6 years, 10 months after company formation)
Appointment Duration8 years (closed 13 June 2000)
RoleCompany Director
Correspondence AddressDunairn Westaway Drive
Bexhill On Sea
East Sussex
TN39 3QF
Director NameDavid Edwin Mills
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(6 years, 10 months after company formation)
Appointment Duration8 years (closed 13 June 2000)
RoleCompany Director
Correspondence AddressDunairn Westaway Drive
Bexhill On Sea
East Sussex
TN39 3QF
Director NameMargaret Ann Williams
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(6 years, 10 months after company formation)
Appointment Duration8 years (closed 13 June 2000)
RoleCompany Director
Correspondence Address2 North Street
St Leonards On Sea
East Sussex
TN38 0EY
Secretary NameJean Margaret Bond
NationalityBritish
StatusClosed
Appointed31 May 1992(6 years, 10 months after company formation)
Appointment Duration8 years (closed 13 June 2000)
RoleCompany Director
Correspondence AddressDunairn Westaway Drive
Bexhill On Sea
East Sussex
TN39 3QF

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
8 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 June 1998Return made up to 31/05/98; full list of members (6 pages)
25 July 1997Return made up to 31/05/97; full list of members (6 pages)
23 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
9 August 1996Return made up to 31/05/96; full list of members (7 pages)
11 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
24 January 1996Return made up to 31/05/95; full list of members (7 pages)
24 January 1996Secretary's particulars changed (1 page)
24 January 1996Director's particulars changed (1 page)
11 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)