Company NameMichason Limited
Company StatusDissolved
Company Number02410985
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Anthony Illingworth
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleManaging Director
Correspondence Address4 Little Meadow
Loughton
Milton Keynes
Buckinghamshire
MK5 8EH
Director NameMr Alan John Inns
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleConsultant
Correspondence AddressThe Briery
Bay Tree Close
Newton Longville
Buckinghamshire
MK17 0DT
Director NameMr Richard Victor Lambert
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleCommercial Director
Correspondence Address7 The Riverbank
Clewer Court Road
Windsor
Berkshire
SL4 5JD
Secretary NameMr David Anthony Illingworth
NationalityBritish
StatusCurrent
Appointed03 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address4 Little Meadow
Loughton
Milton Keynes
Buckinghamshire
MK5 8EH

Location

Registered AddressA H Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1992 (31 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 December 1999Dissolved (1 page)
17 September 1999Liquidators statement of receipts and payments (5 pages)
17 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
7 January 1999Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
2 July 1997Liquidators statement of receipts and payments (5 pages)
11 December 1996Liquidators statement of receipts and payments (5 pages)
2 July 1996Liquidators statement of receipts and payments (5 pages)
5 December 1995Liquidators statement of receipts and payments (10 pages)
5 June 1995Liquidators statement of receipts and payments (10 pages)