Company NameMisco Computer Supplies Limited
Company StatusDissolved
Company Number01942564
CategoryPrivate Limited Company
Incorporation Date28 August 1985(38 years, 8 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Richard Brian Leeds
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed23 December 1992(7 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Harbor Park Drive
Port Washington
New York
United States
Director NameMr Robert Alan Leeds
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed23 December 1992(7 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Harbor Park Drive
Port Washington
New York
United States
Director NameMr Bruce Jay Leeds
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed23 December 1992(7 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Harbor Park Drive
Port Washington
New York
11050
Director NameMr Lawrence Philip Reinhold
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2011(26 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Harbor Park Drive
Port Washington
New York 11050
United States
Director NameMr Robert Charles Tomkinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 December 1992)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Wappenham
Towcester
Northants
NN12 8SJ
Director NameMr Briand Sangiovanni
Date of BirthApril 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed30 September 1992(7 years, 1 month after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressVia Lombardini 18
Milan
Foreign
Director NameLeslie Ronald Biggs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 10 December 2004)
RoleFinance Director
Correspondence Address317 Old Bedford Road
Luton
Bedfordshire
LU2 7BL
Secretary NameLeslie Ronald Biggs
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address317 Old Bedford Road
Luton
Bedfordshire
LU2 7BL
Director NameStuart David McCaslin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(7 years, 3 months after company formation)
Appointment Duration5 days (resigned 23 December 1992)
RoleChartered Secretary
Correspondence Address44 Upper Redlands Road
Reading
Berkshire
RG1 5JP
Director NameMr Richard Benjamin Butler
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(7 years, 3 months after company formation)
Appointment Duration2 days (resigned 23 December 1992)
RoleChartered Secretary
Correspondence AddressDowne Cottage
Dunsfold
Godalming
Surrey
GU8 4NZ
Director NameJohn Campbell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 1996)
RoleCompany Director
Correspondence Address2 Fulton Gardens
Houston
Johnstone
Renfrewshire
PA6 7NU
Scotland
Secretary NameTerence Shaw
NationalityBritish
StatusResigned
Appointed01 December 1999(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 10 December 2004)
RoleCompany Director
Correspondence Address1 Oakview
Hyde Heath
Amersham
Buckinghamshire
HP6 5SE
Director NameTerence Shaw
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(19 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 February 2005)
RoleVice President Of Europe
Correspondence Address1 Oakview
Hyde Heath
Amersham
Buckinghamshire
HP6 5SE
Secretary NameMartyn Robert Pither
NationalityBritish
StatusResigned
Appointed10 December 2004(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2008)
RoleCompany Director
Correspondence Address57 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JH
Director NameMr Joseph Dunne
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2005(19 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 20 February 2012)
RoleVice President
Country of ResidenceUnited States
Correspondence Address11 Harbor Park Drive
Port Washington
New York
11050
Secretary NameMr Curt Rush
NationalityBritish
StatusResigned
Appointed20 March 2008(22 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 2013)
RoleCompany Director
Correspondence Address11 Harbor Park Drive
Port Washington
New York
11050
Secretary NameMr Eric Mitchell Lerner
StatusResigned
Appointed18 January 2013(27 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2014)
RoleCompany Director
Correspondence Address11 Harbor Park Drive
Port Washington
New York
Ny 11050
United States
Secretary NameMr Armando Tirado
StatusResigned
Appointed01 May 2014(28 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 2014)
RoleCompany Director
Correspondence AddressSystemax House 5 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2NY
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2008(22 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2014)
Correspondence AddressCollins House 32-38
Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Contact

Websitewww.misco.co.uk/
Email address[email protected]
Telephone0800 0388880
Telephone regionFreephone

Location

Registered AddressSystemax House
5 Dashwood Lang Road
Addlestone
Surrey
KT15 2NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Shareholders

1.6m at £1Misco Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts28 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (3 pages)
17 December 2014Termination of appointment of Armando Tirado as a secretary on 6 November 2014 (1 page)
17 December 2014Termination of appointment of Armando Tirado as a secretary on 6 November 2014 (1 page)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,642,000
(7 pages)
8 October 2014Accounts for a dormant company made up to 28 December 2013 (6 pages)
21 July 2014Resolutions
  • RES13 ‐ General business 23/06/2014
(1 page)
24 June 2014Appointment of Mr. Armando Tirado as a secretary (2 pages)
24 June 2014Registered office address changed from B P Collins Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 24 June 2014 (1 page)
13 May 2014Termination of appointment of Eric Lerner as a secretary (2 pages)
6 May 2014Termination of appointment of Cremorne Nominees Limited as a secretary (2 pages)
21 November 2013Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (18 pages)
7 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,642,000
(7 pages)
7 November 2013Appointment of Mr Lawrence Philip Reinhold as a director (2 pages)
2 October 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
7 June 2013Appointment of Mr Eric Mitchell Lerner as a secretary (2 pages)
7 June 2013Termination of appointment of Curt Rush as a secretary (1 page)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/11/2013
(7 pages)
28 September 2012Termination of appointment of Joseph Dunne as a director (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
10 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
10 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
28 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 October 2010Secretary's details changed for Cremorne Nominees Limited on 30 September 2010 (2 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for Mr Richard Brian Leeds on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Curt Rush on 15 December 2009 (1 page)
15 December 2009Director's details changed for Mr Robert Alan Leeds on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Bruce Jay Leeds on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Joseph Dunne on 15 December 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 January 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 May 2008Secretary appointed curt rush (2 pages)
15 April 2008Director's change of particulars / robert leeds / 07/04/2008 (1 page)
15 April 2008Director's change of particulars / bruce leeds / 07/04/2008 (1 page)
15 April 2008Director's change of particulars / richard leeds / 07/04/2008 (1 page)
10 April 2008Registered office changed on 10/04/2008 from, darby close, park farm south, wellingborough, northamptonshire, NN8 6GS (1 page)
10 April 2008Secretary appointed cremorne nominees LIMITED (2 pages)
27 March 2008Appointment terminated secretary martyn pither (1 page)
24 October 2007Return made up to 30/09/07; no change of members (8 pages)
22 June 2007Full accounts made up to 31 December 2006 (8 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
10 October 2006Return made up to 30/09/06; full list of members (8 pages)
22 December 2005Full accounts made up to 31 December 2004 (8 pages)
22 September 2005Return made up to 30/09/05; full list of members (8 pages)
23 August 2005New director appointed (1 page)
7 April 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New director appointed (1 page)
23 September 2004Return made up to 30/09/04; full list of members (8 pages)
2 August 2004Full accounts made up to 31 December 2003 (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
7 October 2003Return made up to 30/09/03; full list of members (8 pages)
21 October 2002Return made up to 30/09/02; full list of members (8 pages)
29 August 2002Registered office changed on 29/08/02 from: boundary house, cricketfield road, uxbridge, middlesex UB8 1QG (1 page)
21 May 2002Full accounts made up to 31 December 2001 (9 pages)
28 October 2001Return made up to 30/09/01; full list of members (7 pages)
5 July 2001Full accounts made up to 31 December 2000 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
12 October 2000Return made up to 30/09/00; full list of members (7 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
5 October 1999Return made up to 30/09/99; no change of members (7 pages)
13 September 1999Full accounts made up to 31 December 1998 (8 pages)
2 October 1998Return made up to 30/09/98; full list of members (6 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1997Return made up to 30/09/97; full list of members (6 pages)
3 August 1997Full accounts made up to 31 December 1996 (14 pages)
1 November 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1996Registered office changed on 26/10/96 from: faraday close, park farm industrial estate, wellingborough, northants NN8 3XH (1 page)
13 September 1996Full accounts made up to 31 December 1995 (18 pages)
3 October 1995Return made up to 30/09/95; no change of members (8 pages)
29 August 1995Full accounts made up to 31 December 1994 (18 pages)
15 December 1993Full accounts made up to 30 June 1993 (14 pages)
12 October 1992Full accounts made up to 31 March 1992 (18 pages)
21 November 1991Full accounts made up to 31 March 1991 (14 pages)
13 March 1991Full accounts made up to 31 March 1990 (15 pages)
6 October 1989Full accounts made up to 31 March 1989 (15 pages)
14 March 1989Full accounts made up to 31 March 1988 (14 pages)
17 November 1987Full accounts made up to 31 July 1987 (12 pages)
1 June 1987Full accounts made up to 30 November 1986 (11 pages)