Company NameMistbury Investments Limited
Company StatusDissolved
Company Number02727544
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameBroomco (587) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(20 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 21 March 2017)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed23 January 2001(8 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 21 March 2017)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Timothy Lawrence Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 18 April 1997)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Southlands Crescent
Leeds
LS17 5NX
Director NameMr John Vincent Palmer
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 06 May 1997)
RoleManaging Director
Correspondence AddressNorcott Mill Lane
Codsall
Wolverhampton
West Midlands
WV8 1EG
Secretary NameGeorge Henry Craine
NationalityBritish
StatusResigned
Appointed18 September 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 23 March 1998)
RoleCompany Director
Correspondence AddressSwn Y Coed 35 Grange Park
St Arvans
Chepstow
Monmouthshire
NP16 6EA
Wales
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameFrank Paul Royle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Saint Marys View
Coychurch
Bridgend
Mid Glamorgan
CF35 5HL
Wales
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed23 March 1998(5 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameRichard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed11 February 2009(16 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitetatasteel.com

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Firsteel Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (3 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
27 March 2013Director's details changed for British Steel Directors (Nominees) Limited on 26 March 2013 (1 page)
27 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for British Steel Directors (Nominees) Limited on 22 February 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
12 March 2009Return made up to 22/02/09; full list of members (3 pages)
11 March 2009Appointment terminated secretary allison scandrett (1 page)
11 March 2009Secretary appointed theresa valerie robinson (2 pages)
11 March 2009Director appointed allison leigh scandrett (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
15 March 2007Return made up to 22/02/07; full list of members (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
15 March 2006Return made up to 22/02/06; full list of members (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
17 March 2005Director's particulars changed (1 page)
11 March 2005Return made up to 22/02/05; full list of members (5 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
5 March 2004Return made up to 22/02/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
29 May 2003Return made up to 22/02/03; full list of members (6 pages)
6 November 2002Accounts for a dormant company made up to 29 December 2001 (6 pages)
13 March 2002Return made up to 22/02/02; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (6 pages)
26 July 2001Director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
27 February 2001Return made up to 22/02/01; full list of members (2 pages)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 February 2001New director appointed (4 pages)
6 February 2001Director resigned (1 page)
6 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (8 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (8 pages)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
8 March 2000Return made up to 22/02/00; full list of members (3 pages)
4 February 2000Accounts for a dormant company made up to 3 April 1999 (9 pages)
4 February 2000Accounts for a dormant company made up to 3 April 1999 (9 pages)
27 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1999Return made up to 22/02/99; full list of members (6 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
28 January 1999Full accounts made up to 28 March 1998 (11 pages)
20 August 1998Auditor's resignation (1 page)
23 April 1998Return made up to 22/02/98; full list of members (6 pages)
15 April 1998Registered office changed on 15/04/98 from: c/o firsteel group LIMITED brockhurst crescent bescot walsall west midlands WS5 4AX (1 page)
23 May 1997Director resigned (1 page)
6 May 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
1 May 1997Auditor's resignation (2 pages)
14 March 1997Return made up to 22/02/97; full list of members (6 pages)
14 March 1997Full accounts made up to 30 September 1996 (11 pages)
4 March 1996Full accounts made up to 30 September 1995 (11 pages)
4 March 1996Return made up to 22/02/96; full list of members (6 pages)
9 March 1995Full accounts made up to 30 September 1994 (12 pages)
24 September 1992Company name changed broomco (587) LIMITED\certificate issued on 25/09/92 (2 pages)