Company NameThe Mister Group Limited
Company StatusDissolved
Company Number04610667
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameJohn Griffin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed29 July 2003(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 11 September 2007)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Squerryes Church Road
Otham
Maidstone
Kent
ME15 8SB
Director NameJohn Anthony Keaty
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed29 July 2003(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 11 September 2007)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address180 Bush Road
Cuxton
Rochester
Kent
ME2 1HE
Secretary NameJohn Griffin
NationalityIrish
StatusClosed
Appointed29 July 2003(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 11 September 2007)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Squerryes Church Road
Otham
Maidstone
Kent
ME15 8SB
Director NameMr Alan Argy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleSales
Correspondence Address24 Nightingale Close
Gillingham
Kent
ME8 8HS
Director NameJoe Flay
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressLorna Doone
Hollywood Lane, West Kingsdown
Sevenoaks
Kent
TN15 6JG
Director NameMr Keith Alan Perkins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Olivine Close
Sonora Fields
Sittingbourne
Kent
ME10 5NE
Secretary NameMr Brian Robert Pusser
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Downsview
Chatham
Kent
ME5 0AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuirlee House
Thames Road
Crayford
Kent
DA1 4QH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Financials

Year2014
Net Worth-£135,011
Current Liabilities£135,011

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 April 2007Application for striking-off (1 page)
12 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
8 February 2006Return made up to 06/12/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 February 2005Return made up to 06/12/04; full list of members (7 pages)
22 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
12 February 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New secretary appointed;new director appointed (2 pages)
18 August 2003Ad 29/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: 24 downsview chatham kent ME5 0AP (1 page)
20 March 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
6 December 2002Incorporation (16 pages)