Company NameActionmicro Limited
Company StatusDissolved
Company Number02253502
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Jane Angela Lazare
NationalityBritish
StatusClosed
Appointed01 April 1997(8 years, 10 months after company formation)
Appointment Duration20 years (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Robert Bernard Lazare
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2015(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMrs Jane Angela Lazare
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
8a Hilltop
Hale
Cheshire
WA15 0NH
Director NameMr Robert Bernard Lazare
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
8a Hilltop
Hale
Cheshire
WA15 0NH
Secretary NameMr Peter Broude
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Scholes Lane
Prestwich
Lancashire
M25 0AU
Secretary NameMr John Gerard Flatley
NationalityBritish,Irish
StatusResigned
Appointed29 October 1993(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address134 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
Director NameJulia Lazare
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 25 August 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD

Location

Registered AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Julia Lazare
50.00%
Ordinary
1 at £1Mr Robert Bernard Lazare
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 July 1989Delivered on: 2 August 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 November 2015Termination of appointment of Julia Lazare as a director on 25 August 2015 (1 page)
9 November 2015Appointment of Mr Robert Bernard Lazare as a director on 25 August 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 October 2014Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Director's details changed for Julia Lazare on 29 March 2014 (2 pages)
3 April 2014Secretary's details changed for Mrs Jane Angela Lazare on 29 March 2014 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 31/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
9 May 2007Return made up to 31/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 May 2005Return made up to 31/03/05; full list of members (3 pages)
22 April 2005Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
14 September 2004Registered office changed on 14/09/04 from: incom house waterside trafford park manchester M17 1WD (1 page)
10 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
30 April 2003Return made up to 31/03/03; full list of members (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
11 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
10 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
19 May 1999Return made up to 31/03/99; full list of members; amend
  • 363(288) ‐ Secretary resigned
(6 pages)
5 May 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
12 April 1999Return made up to 31/03/99; no change of members (4 pages)
22 September 1998New secretary appointed (2 pages)
13 July 1998Return made up to 31/03/98; no change of members (4 pages)
15 April 1998Return made up to 31/03/97; full list of members (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 December 1997Registered office changed on 30/12/97 from: incom house 159 cheetham hull road manchester M8 8LG (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 May 1996Return made up to 31/03/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
10 April 1995Return made up to 31/03/95; full list of members (6 pages)