Port Washington
New York
United States
Director Name | Mr Robert Alan Leeds |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Harbor Park Drive Port Washington New York United States |
Director Name | Mr Bruce Jay Leeds |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Harbor Park Drive Port Washington New York 11050 |
Director Name | Mr Lawrence Philip Reinhold |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 December 2011(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Harbor Park Drive Port Washington New York 11050 United States |
Director Name | Mr Robert Charles Tomkinson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 December 1992) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Home Farm Wappenham Towcester Northants NN12 8SJ |
Director Name | Mr Briand Sangiovanni |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Via Lombardini 18 Milan Foreign |
Director Name | Leslie Ronald Biggs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 December 2004) |
Role | Finance Director |
Correspondence Address | 317 Old Bedford Road Luton Bedfordshire LU2 7BL |
Secretary Name | Leslie Ronald Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 317 Old Bedford Road Luton Bedfordshire LU2 7BL |
Director Name | Stuart David McCaslin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 days (resigned 23 December 1992) |
Role | Chartered Secretary |
Correspondence Address | 44 Upper Redlands Road Reading Berkshire RG1 5JP |
Director Name | Mr Richard Benjamin Butler |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 23 December 1992) |
Role | Chartered Secretary |
Correspondence Address | Downe Cottage Dunsfold Godalming Surrey GU8 4NZ |
Director Name | John Campbell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | 2 Fulton Gardens Houston Johnstone Renfrewshire PA6 7NU Scotland |
Secretary Name | Terence Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(14 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 1 Oakview Hyde Heath Amersham Buckinghamshire HP6 5SE |
Director Name | Terence Shaw |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 February 2005) |
Role | Vice President Of Europe |
Correspondence Address | 1 Oakview Hyde Heath Amersham Buckinghamshire HP6 5SE |
Secretary Name | Martyn Robert Pither |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | 57 Monmouth Drive Sutton Coldfield West Midlands B73 6JH |
Director Name | Mr Joseph Dunne |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2005(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 February 2012) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 11 Harbor Park Drive Port Washington New York 11050 |
Secretary Name | Mr Curt Rush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 January 2013) |
Role | Company Director |
Correspondence Address | 11 Harbor Park Drive Port Washington New York 11050 |
Secretary Name | Mr Eric Mitchell Lerner |
---|---|
Status | Resigned |
Appointed | 18 January 2013(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 11 Harbor Park Drive Port Washington New York Ny 11050 United States |
Secretary Name | Mr Armando Tirado |
---|---|
Status | Resigned |
Appointed | 01 May 2014(28 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 November 2014) |
Role | Company Director |
Correspondence Address | Systemax House 5 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NY |
Secretary Name | Cremorne Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2014) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Website | www.misco.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0388880 |
Telephone region | Freephone |
Registered Address | Systemax House 5 Dashwood Lang Road Addlestone Surrey KT15 2NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
1.6m at £1 | Misco Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 28 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2015 | Application to strike the company off the register (3 pages) |
17 December 2014 | Termination of appointment of Armando Tirado as a secretary on 6 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Armando Tirado as a secretary on 6 November 2014 (1 page) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
8 October 2014 | Accounts for a dormant company made up to 28 December 2013 (6 pages) |
21 July 2014 | Resolutions
|
24 June 2014 | Appointment of Mr. Armando Tirado as a secretary (2 pages) |
24 June 2014 | Registered 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 2014 | Termination of appointment of Eric Lerner as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Cremorne Nominees Limited as a secretary (2 pages) |
21 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (18 pages) |
7 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Appointment of Mr Lawrence Philip Reinhold as a director (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 29 December 2012 (6 pages) |
7 June 2013 | Appointment of Mr Eric Mitchell Lerner as a secretary (2 pages) |
7 June 2013 | Termination of appointment of Curt Rush as a secretary (1 page) |
17 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders
|
28 September 2012 | Termination of appointment of Joseph Dunne as a director (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
10 August 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 October 2010 | Secretary's details changed for Cremorne Nominees Limited on 30 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
15 December 2009 | Director's details changed for Mr Richard Brian Leeds on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Curt Rush on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Robert Alan Leeds on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Bruce Jay Leeds on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Joseph Dunne on 15 December 2009 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 May 2008 | Secretary appointed curt rush (2 pages) |
15 April 2008 | Director's change of particulars / robert leeds / 07/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / bruce leeds / 07/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / richard leeds / 07/04/2008 (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from, darby close, park farm south, wellingborough, northamptonshire, NN8 6GS (1 page) |
10 April 2008 | Secretary appointed cremorne nominees LIMITED (2 pages) |
27 March 2008 | Appointment terminated secretary martyn pither (1 page) |
24 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (8 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (8 pages) |
22 September 2005 | Return made up to 30/09/05; full list of members (8 pages) |
23 August 2005 | New director appointed (1 page) |
7 April 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New secretary appointed (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New director appointed (1 page) |
23 September 2004 | Return made up to 30/09/04; full list of members (8 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
21 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: boundary house, cricketfield road, uxbridge, middlesex UB8 1QG (1 page) |
21 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
28 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
5 October 1999 | Return made up to 30/09/99; no change of members (7 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 November 1996 | Return made up to 30/09/96; no change of members
|
26 October 1996 | Registered office changed on 26/10/96 from: faraday close, park farm industrial estate, wellingborough, northants NN8 3XH (1 page) |
13 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 October 1995 | Return made up to 30/09/95; no change of members (8 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
15 December 1993 | Full accounts made up to 30 June 1993 (14 pages) |
12 October 1992 | Full accounts made up to 31 March 1992 (18 pages) |
21 November 1991 | Full accounts made up to 31 March 1991 (14 pages) |
13 March 1991 | Full accounts made up to 31 March 1990 (15 pages) |
6 October 1989 | Full accounts made up to 31 March 1989 (15 pages) |
14 March 1989 | Full accounts made up to 31 March 1988 (14 pages) |
17 November 1987 | Full accounts made up to 31 July 1987 (12 pages) |
1 June 1987 | Full accounts made up to 30 November 1986 (11 pages) |