About

Registered Number: 00564554
Date of Incorporation: 12/04/1956 (68 years ago)
Company Status: Active
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: Papplewick Lane, Hucknall, Nottingham, NG15 7TN

 

Misk Holdings Ltd was setup in 1956, it has a status of "Active". We don't know the number of employees at the organisation. The business has 3 directors listed as Sztejer, John Gordon Houldsworth, Sztejer, Julia Helene, Wardle, Kevan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SZTEJER, John Gordon Houldsworth N/A - 1
SZTEJER, Julia Helene N/A - 1
WARDLE, Kevan 01 November 1999 25 January 2005 1

Filing History

Document Type Date
AC92 - N/A 05 December 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 07 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 21 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 14 June 2012
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2012
SOAS(A) - Striking-off action suspended (Section 652A) 02 June 2011
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2011
DS01 - Striking off application by a company 15 April 2011
AC92 - N/A 27 January 2009
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2007
SOAS(A) - Striking-off action suspended (Section 652A) 13 March 2007
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2007
SOAS(A) - Striking-off action suspended (Section 652A) 06 March 2007
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2007
652a - Application for striking off 08 December 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 09 June 2006
225 - Change of Accounting Reference Date 14 October 2005
363s - Annual Return 02 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2005
CERTNM - Change of name certificate 14 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 20 July 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 23 July 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 24 July 1997
AA - Annual Accounts 06 January 1997
225 - Change of Accounting Reference Date 16 December 1996
363s - Annual Return 05 August 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 28 July 1995
AA - Annual Accounts 06 January 1995
395 - Particulars of a mortgage or charge 27 October 1994
395 - Particulars of a mortgage or charge 26 October 1994
395 - Particulars of a mortgage or charge 26 October 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 06 January 1994
395 - Particulars of a mortgage or charge 11 November 1993
363s - Annual Return 19 July 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 22 July 1992
AA - Annual Accounts 19 March 1992
363b - Annual Return 19 July 1991
AA - Annual Accounts 13 March 1991
363a - Annual Return 19 December 1990
395 - Particulars of a mortgage or charge 05 July 1990
RESOLUTIONS - N/A 14 March 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 13 July 1989
AA - Annual Accounts 24 January 1989
288 - N/A 17 January 1989
AA - Annual Accounts 18 March 1988
363 - Annual Return 18 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1988
363 - Annual Return 02 September 1987
AA - Annual Accounts 19 August 1987
AA - Annual Accounts 20 May 1986
288 - N/A 19 May 1986
AA - Annual Accounts 25 February 1985
AA - Annual Accounts 13 July 1984
AA - Annual Accounts 11 September 1983
AA - Annual Accounts 10 September 1983
AA - Annual Accounts 18 November 1981
AA - Annual Accounts 25 July 1979
AA - Annual Accounts 22 March 1978
AA - Annual Accounts 15 December 1977
NEWINC - New incorporation documents 12 April 1956

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 1994 Fully Satisfied

N/A

Legal charge 24 October 1994 Fully Satisfied

N/A

Fixed and floating charge 20 October 1994 Fully Satisfied

N/A

Debenture 04 November 1993 Fully Satisfied

N/A

Debenture 25 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.