Company NameMicro Signalling Products Limited
Company StatusDissolved
Company Number02253682
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Peter Hargreaves
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(2 years, 12 months after company formation)
Appointment Duration11 years, 2 months (closed 30 July 2002)
RoleRadio Engineer
Correspondence Address16 Erica Avenue
Oldham
Lancashire
OL4 2TS
Director NameMr Harold John Thompson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(2 years, 12 months after company formation)
Appointment Duration11 years, 2 months (closed 30 July 2002)
RoleRadio Engineer
Country of ResidenceEngland
Correspondence Address24 Springmeadow
Charlesworth
Glossop
Derbyshire
SK13 5ES
Secretary NameMr Harold John Thompson
NationalityBritish
StatusClosed
Appointed08 May 1991(2 years, 12 months after company formation)
Appointment Duration11 years, 2 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Springmeadow
Charlesworth
Glossop
Derbyshire
SK13 5ES

Location

Registered AddressSignal Point
Bredbury Park Way Bredbury
Stockport
Cheshire
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,848
Cash£5,033
Current Liabilities£589

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 September 2001Voluntary strike-off action has been suspended (1 page)
20 July 2001Application for striking-off (1 page)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 August 2000Registered office changed on 15/08/00 from: charter house latham close bredbury industrial park stockport SK6 2SD (1 page)
9 June 2000Return made up to 08/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 June 1999Return made up to 08/05/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
28 May 1998Return made up to 08/05/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 June 1997Return made up to 08/05/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
18 July 1996Return made up to 08/05/96; full list of members (6 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 May 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)