Sandhurst
GU47 8HF
Director Name | Mr Paul Anthony Stephen Boxall |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cedars Close Sandhurst Berkshire GU47 8HF |
Secretary Name | Hazel Linda Boxall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Darby Green Lane Blackwater Camberley GU17 0DL |
Director Name | Mr Robert William Cottingham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE |
Director Name | Margaret Anne Pamela Godding |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 6 Oak Grove Grove Road Cranleigh Surrey GU6 7JR |
Director Name | Christopher Bird |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 February 2021) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Empress Avenue Farnborough Hampshire GU14 8LU |
Website | microelec.co.uk |
---|
Registered Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
75 at £1 | Christopher Bird 7.50% Ordinary |
---|---|
601 at £1 | Paul Boxall 60.10% Ordinary |
50 at £1 | Alexander Boxall 5.00% Ordinary |
50 at £1 | Margaret Godding 5.00% Ordinary |
224 at £1 | Hazel Boxall 22.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £326,974 |
Cash | £5,899 |
Current Liabilities | £276,267 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
28 March 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 |
3 April 2023 | Termination of appointment of Hazel Linda Boxall as a secretary on 31 March 2023 (1 page) |
---|---|
3 April 2023 | Termination of appointment of Robert William Cottingham as a director on 30 March 2023 (1 page) |
3 April 2023 | Termination of appointment of Hazel Linda Boxall as a director on 31 March 2023 (1 page) |
3 April 2023 | Termination of appointment of Paul Anthony Stephen Boxall as a director on 31 March 2023 (1 page) |
16 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
15 December 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
29 November 2022 | Registered 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 2022 | Appointment of a voluntary liquidator (3 pages) |
22 November 2022 | Statement of affairs (9 pages) |
22 November 2022 | Resolutions
|
30 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
12 February 2021 | Termination of appointment of Christopher Bird as a director on 5 February 2021 (1 page) |
11 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 February 2020 | Appointment of Mr Robert William Cottingham as a director on 21 February 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 July 2017 | Director's details changed for Mr Paul Anthony Stephen Boxall on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Paul Anthony Stephen Boxall on 30 June 2017 (2 pages) |
24 July 2017 | Secretary's details changed for Hazel Linda Boxall on 30 June 2017 (1 page) |
24 July 2017 | Change of details for Mr Paul Anthony Stephen Boxall as a person with significant control on 30 June 2017 (2 pages) |
24 July 2017 | Secretary's details changed for Hazel Linda Boxall on 30 June 2017 (1 page) |
24 July 2017 | Change of details for Mr Paul Anthony Stephen Boxall as a person with significant control on 30 June 2017 (2 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Termination of appointment of Margaret Anne Pamela Godding as a director on 29 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Margaret Anne Pamela Godding as a director on 29 September 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 January 2014 | Secretary's details changed for Hazel Linda Boxall on 15 December 2013 (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Managing Director Paul Anthony Stephen Boxall on 15 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Hazel Linda Boxall on 15 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Managing Director Paul Anthony Stephen Boxall on 15 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Hazel Linda Boxall on 15 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Secretary's details changed for Hazel Linda Boxall on 15 December 2013 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 January 2011 | Director's details changed for Sales and Marketing Director Christopher Bird on 4 January 2011 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Director's details changed for Sales and Marketing Director Christopher Bird on 4 January 2011 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Director's details changed for Sales and Marketing Director Christopher Bird on 4 January 2011 (2 pages) |
20 October 2010 | Registered office address changed from Aircraft Esplanade Farnborough Hants GU14 6TG on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from Aircraft Esplanade Farnborough Hants GU14 6TG on 20 October 2010 (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Secretary's details changed for Hazel Linda Boxall on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Sales and Marketing Director Christopher Bird on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Paul Anthony Stephen Boxall on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Hazel Linda Boxall on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Paul Anthony Stephen Boxall on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Hazel Linda Boxall on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Sales and Marketing Director Christopher Bird on 20 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Hazel Linda Boxall on 20 January 2010 (1 page) |
5 January 2010 | Appointment of Sales and Marketing Director Christopher Bird as a director (2 pages) |
5 January 2010 | Appointment of Sales and Marketing Director Christopher Bird as a director (2 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members
|
25 January 2003 | Return made up to 31/12/02; full list of members
|
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members
|
5 February 2002 | Return made up to 31/12/01; full list of members
|
27 December 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
27 December 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Company name changed rapidcrystal LIMITED\certificate issued on 22/01/01 (2 pages) |
22 January 2001 | Company name changed rapidcrystal LIMITED\certificate issued on 22/01/01 (2 pages) |
27 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | Full accounts made up to 31 December 1996 (14 pages) |
5 January 1998 | Full accounts made up to 31 December 1996 (14 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members
|
28 January 1997 | Return made up to 31/12/96; no change of members
|
23 July 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
23 July 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
4 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 31 July 1994 (14 pages) |
19 April 1995 | Accounts for a small company made up to 31 July 1994 (14 pages) |