Company NameMicrosource Ltd
Company StatusDissolved
Company Number02300859
CategoryPrivate Limited Company
Incorporation Date29 September 1988(35 years, 7 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameArthur Lee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityTaiwanese
StatusClosed
Appointed25 June 1991(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 08 September 1998)
RoleCompany Director
Correspondence Address100 Northcote Road
New Malden
Surrey
KT3 3HG
Secretary NameInga Su-Fang Lee
NationalityBritish
StatusClosed
Appointed25 June 1991(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 08 September 1998)
RoleCompany Director
Correspondence Address100 Northcote Road
New Malden
Surrey
KT3 3HG
Director NameNigel Marshall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 08 September 1998)
RoleCompany Director
Correspondence Address39 Taunton Close
Sutton
Surrey
SM3 9NG

Contact

Websitemicrosourceltd.com/

Location

Registered AddressElliot House
151 Deansgate
Manchester
Greater Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 November 1997Receiver's abstract of receipts and payments (2 pages)
21 November 1997Receiver ceasing to act (1 page)
19 September 1997Receiver's abstract of receipts and payments (2 pages)
24 July 1997Registered office changed on 24/07/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
25 September 1996Receiver's abstract of receipts and payments (2 pages)
12 December 1995Administrative Receiver's report (38 pages)
25 September 1995Appointment of receiver/manager (2 pages)
19 September 1995Registered office changed on 19/09/95 from: unit 1 the durst building felstead road epsom surrey KT19 9AR (1 page)
24 August 1995Particulars of mortgage/charge (6 pages)
14 June 1995Return made up to 25/06/95; full list of members (6 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)