Company NameMicrowave Modules (UK) Limited
Company StatusDissolved
Company Number02684950
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Secretary NameMr John Michael Hagan
NationalityEnglish
StatusCurrent
Appointed17 February 1992(1 week, 4 days after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Melling Lane
Maghull
Liverpool
Merseyside
L31 3DQ
Director NameEdmund James Kean
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(1 month, 3 weeks after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Ryde
Hatfield
Herts
AL9 5DQ
Director NameMark Edmund Kean
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(1 month, 3 weeks after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressHolly Cottage
Threaphurst Lane Hazel Grove
Stockport
Cheshire
SK7 6NN
Director NameDr Leon Keith Sharples
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(2 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mill Lane
Welwyn
Hertfordshire
AL6 9EU
Secretary NameMorcol Limited (Corporation)
StatusCurrent
Appointed18 October 1995(3 years, 8 months after company formation)
Appointment Duration28 years, 6 months
Correspondence Address3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed06 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Richard Bruce Porter
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(1 week, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 18 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Millcroft
Crosby
Liverpool
Merseyside
L23 9XJ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 April 2001Dissolved (1 page)
25 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (6 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
4 December 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
5 June 1997Liquidators statement of receipts and payments (5 pages)
10 December 1996Liquidators statement of receipts and payments (5 pages)
6 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 December 1995Statement of affairs (18 pages)
6 December 1995Appointment of a voluntary liquidator (2 pages)
10 November 1995Registered office changed on 10/11/95 from: brookfield drive aintree liverpool L9 7AJ (1 page)
8 November 1995Director resigned (2 pages)
21 August 1995New director appointed (2 pages)
11 August 1995Return made up to 06/02/95; full list of members
  • 363(287) ‐ Registered office changed on 11/08/95
(8 pages)
20 March 1995Particulars of mortgage/charge (8 pages)