Mistyburn Consultants Limited

DataGardener
dissolved
Unknown

Mistyburn Consultants Limited

ni056772Private Limited With Share Capital

32 East Bridge Street, Enniskillen, County Fermanagh, BT747BT
Incorporated

07/10/2005

Company Age

20 years

Directors

11

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Mistyburn Consultants Limited (ni056772) is a private limited with share capital incorporated on 07/10/2005 (20 years old) and registered in county fermanagh, BT747BT. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 07/10/2005
BT747BT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

11

Directors

218

Shareholders

Board of Directors

5

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:09-05-2017
Gazette Notice Voluntary
Category:Gazette
Date:21-02-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Capital Allotment Shares
Category:Capital
Date:07-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-11-2011
Termination Director Company With Name
Category:Officers
Date:21-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2011
Legacy
Category:Mortgage
Date:11-11-2011
Legacy
Category:Mortgage
Date:30-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2011
Capital Allotment Shares
Category:Capital
Date:12-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-01-2011
Termination Secretary Company With Name
Category:Officers
Date:15-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:15-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Termination Director Company With Name
Category:Officers
Date:12-02-2010
Termination Director Company With Name
Category:Officers
Date:12-02-2010
Termination Director Company With Name
Category:Officers
Date:12-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2009
Legacy
Category:Capital
Date:06-05-2009
Legacy
Category:Annual Return
Date:05-11-2008
Legacy
Category:Capital
Date:05-11-2008
Legacy
Category:Capital
Date:05-11-2008
Legacy
Category:Capital
Date:05-11-2008
Legacy
Category:Other
Date:16-09-2008
Legacy
Category:Accounts
Date:25-06-2008
Legacy
Category:Capital
Date:19-05-2008
Legacy
Category:Capital
Date:19-05-2008
Legacy
Category:Capital
Date:19-05-2008
Legacy
Category:Capital
Date:19-05-2008
Legacy
Category:Capital
Date:19-05-2008
Legacy
Category:Capital
Date:19-05-2008
Legacy
Category:Capital
Date:19-05-2008
Legacy
Category:Capital
Date:19-05-2008
Legacy
Category:Capital
Date:19-05-2008
Legacy
Category:Capital
Date:19-05-2008
Legacy
Category:Annual Return
Date:03-02-2008
Legacy
Category:Accounts
Date:19-07-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-06-2007
Legacy
Category:Capital
Date:07-06-2007
Legacy
Category:Capital
Date:07-06-2007
Legacy
Category:Capital
Date:07-06-2007
Legacy
Category:Capital
Date:07-06-2007
Legacy
Category:Capital
Date:07-06-2007
Legacy
Category:Capital
Date:07-06-2007
Legacy
Category:Capital
Date:07-06-2007
Legacy
Category:Capital
Date:07-06-2007
Legacy
Category:Capital
Date:07-06-2007
Legacy
Category:Capital
Date:07-06-2007
Legacy
Category:Capital
Date:07-06-2007
Legacy
Category:Officers
Date:07-06-2007
Legacy
Category:Officers
Date:07-06-2007
Legacy
Category:Officers
Date:07-06-2007
Legacy
Category:Officers
Date:07-06-2007
Legacy
Category:Officers
Date:07-06-2007
Legacy
Category:Officers
Date:07-06-2007
Legacy
Category:Officers
Date:07-06-2007
Legacy
Category:Officers
Date:07-06-2007
Legacy
Category:Officers
Date:07-06-2007
Legacy
Category:Officers
Date:07-06-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:06-06-2007
Legacy
Category:Accounts
Date:30-05-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:24-05-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-06-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-05-2006
Legacy
Category:Address
Date:13-01-2006
Legacy
Category:Capital
Date:13-01-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/03/2017
Filing Date12/03/2015
Latest Accounts31/12/2014

Trading Addresses

21 Swanston Crescent, Newtownabbey, Co Antrim, BT365DW
32 East Bridge Street, Enniskillen, County Fermanag, BT747BTRegistered

Contact

32 East Bridge Street, Enniskillen, County Fermanagh, BT747BT