Company NameMiskin Group Plc
Company StatusDissolved
Company Number02338543
CategoryPublic Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)
Previous NameMarktitle Public Limited Company

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony Michael Peters
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(2 years, 5 months after company formation)
Appointment Duration19 years, 1 month (closed 31 August 2010)
RoleProperty Development
Correspondence AddressSuite 8 Upper Feilae
71 Park Street
London
W17 3HB
Director NameAdrian Peter Blackwell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 June 1992)
RoleCompany Director
Correspondence Address3 St Peters Close
St Albans
Hertfordshire
AL1 3ES
Director NameRoger Malcolm Clay
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleCompany Director
Correspondence Address8 Kenderdine Close
Bednall
Stafford
Staffordshire
ST17 0YS
Director NameMr Richard Melvin Davison
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Abbey Avenue
St Albans
Hertfordshire
AL3 4BA
Director NameJeffery Joel Goodman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Bow Lane
Finchley
London
N12 0JL
Secretary NameWilliam Bruce Dawson
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressFoxglade
Aspenden
Buntingford
Hertfordshire
SG9 9PG

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£10,646,000
Net Worth-£1,118,000
Cash£203,000
Current Liabilities£6,367,000

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
17 April 1997Receiver's abstract of receipts and payments (2 pages)
17 April 1997Receiver's abstract of receipts and payments (2 pages)
17 April 1997Receiver ceasing to act (1 page)
17 April 1997Receiver's abstract of receipts and payments (2 pages)
17 April 1997Receiver's abstract of receipts and payments (2 pages)
17 April 1997Receiver's abstract of receipts and payments (2 pages)
17 April 1997Receiver's abstract of receipts and payments (2 pages)
17 April 1997Receiver's abstract of receipts and payments (2 pages)
17 April 1997Receiver's abstract of receipts and payments (2 pages)
17 April 1997Receiver ceasing to act (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (106 pages)
1 January 1995A selection of documents registered before 1 January 1995 (241 pages)
20 August 1993Administrative Receiver's report (8 pages)
20 August 1993Administrative Receiver's report (8 pages)
3 March 1993Full group accounts made up to 31 July 1992 (36 pages)
3 March 1993Full group accounts made up to 31 July 1992 (36 pages)
9 July 1992Return made up to 14/06/92; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 July 1992Return made up to 14/06/92; bulk list available separately (10 pages)