Company NameMicro Electronic Services Ltd
Company StatusLiquidation
Company Number02278708
CategoryPrivate Limited Company
Incorporation Date20 July 1988(35 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Directors

Director NameHazel Linda Boxall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCollege Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Cedar Close
Sandhurst
GU47 8HF
Director NameMr Paul Anthony Stephen Boxall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cedars Close
Sandhurst
Berkshire
GU47 8HF
Secretary NameHazel Linda Boxall
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address4 Darby Green Lane
Blackwater
Camberley
GU17 0DL
Director NameMr Robert William Cottingham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(31 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones Limited 125/127 Union Street
Oldham
OL1 1TE
Director NameMargaret Anne Pamela Godding
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 6 Oak Grove
Grove Road
Cranleigh
Surrey
GU6 7JR
Director NameChristopher Bird
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(21 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 February 2021)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Empress Avenue
Farnborough
Hampshire
GU14 8LU

Contact

Websitemicroelec.co.uk

Location

Registered AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

75 at £1Christopher Bird
7.50%
Ordinary
601 at £1Paul Boxall
60.10%
Ordinary
50 at £1Alexander Boxall
5.00%
Ordinary
50 at £1Margaret Godding
5.00%
Ordinary
224 at £1Hazel Boxall
22.40%
Ordinary

Financials

Year2014
Net Worth£326,974
Cash£5,899
Current Liabilities£276,267

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 December 2021 (2 years, 3 months ago)
Next Return Due14 January 2023 (overdue)

Charges

28 March 2002Delivered on: 3 April 2002
Persons entitled: Close Invoice Finance Limited

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all unfinished raw materials work-in-progress unfinished goods and finished products of the company including but not limited to office stock engineering stock garage stock packaging consumables stationery and advertising and promotional materials whatsoever and wheresoever both present and future.
Outstanding
28 March 2002Delivered on: 3 April 2002
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 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
28 March 2002Delivered on: 3 April 2002
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts now and from time to time hereafter due owing or incurred to the company other than such debts as the factor may have specifically agreed in writing to exclude from such fixed charge by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Outstanding
21 July 1997Delivered on: 28 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 April 2023Termination of appointment of Hazel Linda Boxall as a secretary on 31 March 2023 (1 page)
3 April 2023Termination of appointment of Robert William Cottingham as a director on 30 March 2023 (1 page)
3 April 2023Termination of appointment of Hazel Linda Boxall as a director on 31 March 2023 (1 page)
3 April 2023Termination of appointment of Paul Anthony Stephen Boxall as a director on 31 March 2023 (1 page)
16 February 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
15 December 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
29 November 2022Registered office address changed from Unit 19 Admiralty Way Camberley Surrey GU15 3DT England to C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE on 29 November 2022 (2 pages)
22 November 2022Appointment of a voluntary liquidator (3 pages)
22 November 2022Statement of affairs (9 pages)
22 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-14
(1 page)
30 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 February 2021Termination of appointment of Christopher Bird as a director on 5 February 2021 (1 page)
11 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 February 2020Appointment of Mr Robert William Cottingham as a director on 21 February 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Registered office address changed from Unit 3 Admiralty Way Camberley Surrey GU15 3DT to Unit 19 Admiralty Way Camberley Surrey GU15 3DT on 11 January 2019 (1 page)
4 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 July 2017Director's details changed for Mr Paul Anthony Stephen Boxall on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Paul Anthony Stephen Boxall on 30 June 2017 (2 pages)
24 July 2017Secretary's details changed for Hazel Linda Boxall on 30 June 2017 (1 page)
24 July 2017Change of details for Mr Paul Anthony Stephen Boxall as a person with significant control on 30 June 2017 (2 pages)
24 July 2017Secretary's details changed for Hazel Linda Boxall on 30 June 2017 (1 page)
24 July 2017Change of details for Mr Paul Anthony Stephen Boxall as a person with significant control on 30 June 2017 (2 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Termination of appointment of Margaret Anne Pamela Godding as a director on 29 September 2016 (1 page)
30 September 2016Termination of appointment of Margaret Anne Pamela Godding as a director on 29 September 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(8 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(8 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(8 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(8 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 January 2014Secretary's details changed for Hazel Linda Boxall on 15 December 2013 (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(7 pages)
28 January 2014Director's details changed for Managing Director Paul Anthony Stephen Boxall on 15 December 2013 (2 pages)
28 January 2014Director's details changed for Hazel Linda Boxall on 15 December 2013 (2 pages)
28 January 2014Director's details changed for Managing Director Paul Anthony Stephen Boxall on 15 December 2013 (2 pages)
28 January 2014Director's details changed for Hazel Linda Boxall on 15 December 2013 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(7 pages)
28 January 2014Secretary's details changed for Hazel Linda Boxall on 15 December 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 1,000
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 1,000
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 925
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 925
(3 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 January 2011Director's details changed for Sales and Marketing Director Christopher Bird on 4 January 2011 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Director's details changed for Sales and Marketing Director Christopher Bird on 4 January 2011 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Director's details changed for Sales and Marketing Director Christopher Bird on 4 January 2011 (2 pages)
20 October 2010Registered office address changed from Aircraft Esplanade Farnborough Hants GU14 6TG on 20 October 2010 (1 page)
20 October 2010Registered office address changed from Aircraft Esplanade Farnborough Hants GU14 6TG on 20 October 2010 (1 page)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Secretary's details changed for Hazel Linda Boxall on 20 January 2010 (1 page)
20 January 2010Director's details changed for Sales and Marketing Director Christopher Bird on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Paul Anthony Stephen Boxall on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Hazel Linda Boxall on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Paul Anthony Stephen Boxall on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Hazel Linda Boxall on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Sales and Marketing Director Christopher Bird on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Hazel Linda Boxall on 20 January 2010 (1 page)
5 January 2010Appointment of Sales and Marketing Director Christopher Bird as a director (2 pages)
5 January 2010Appointment of Sales and Marketing Director Christopher Bird as a director (2 pages)
11 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 February 2005Return made up to 31/12/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
27 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Company name changed rapidcrystal LIMITED\certificate issued on 22/01/01 (2 pages)
22 January 2001Company name changed rapidcrystal LIMITED\certificate issued on 22/01/01 (2 pages)
27 December 2000Full accounts made up to 31 December 1999 (12 pages)
27 December 2000Full accounts made up to 31 December 1999 (12 pages)
3 February 2000Full accounts made up to 31 December 1998 (11 pages)
3 February 2000Full accounts made up to 31 December 1998 (11 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 December 1997 (12 pages)
31 January 1999Full accounts made up to 31 December 1997 (12 pages)
29 December 1998Return made up to 31/12/98; no change of members (6 pages)
29 December 1998Return made up to 31/12/98; no change of members (6 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Full accounts made up to 31 December 1996 (14 pages)
5 January 1998Full accounts made up to 31 December 1996 (14 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
23 July 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
4 March 1996Return made up to 31/12/95; no change of members (4 pages)
4 March 1996Return made up to 31/12/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 31 July 1994 (14 pages)
19 April 1995Accounts for a small company made up to 31 July 1994 (14 pages)