Company NameMicro Zone Limited
Company StatusDissolved
Company Number02721146
CategoryPrivate Limited Company
Incorporation Date8 June 1992(31 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Mussarat Bashir Ahmed
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(same day as company formation)
RoleOffice Administration
Correspondence Address261 Brooklands Road
Manchester
Lancashire
M23 9HF
Director NameAtif Aleem
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(1 year, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleComputer Consultant
Correspondence Address22 Harrop Road
Hale
Cheshire
WA15 9BX
Secretary NameAtif Aleem
NationalityBritish
StatusCurrent
Appointed14 March 1994(1 year, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleComputer Consultant
Correspondence Address22 Harrop Road
Hale
Cheshire
WA15 9BX
Director NameFaisal Ammed
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1994(1 year, 11 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressHouse No 66
Block D Stree 6
Mecca Colony
Lanhdre
Pakistan
Director NameMr Lee Tingling
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(same day as company formation)
RoleSales Manager
Correspondence Address38 St Hildas Road
Old Trafford
Manchester
Lancashire
M16 9PQ
Secretary NameMr Lee Tingling
NationalityBritish
StatusResigned
Appointed08 June 1992(same day as company formation)
RoleSales Manager
Correspondence Address38 St Hildas Road
Old Trafford
Manchester
Lancashire
M16 9PQ
Director NameMrs Saba Aleem
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1994)
RoleFinancial Advisor
Correspondence Address261 Brooklands Road
Manchester
Lancashire
M23 9HF
Secretary NameMrs Saba Aleem
NationalityBritish
StatusResigned
Appointed20 July 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 1994)
RoleFinancial Advisor
Correspondence Address261 Brooklands Road
Manchester
Lancashire
M23 9HF
Director NameAbdul Waseem
Date of BirthJuly 1958 (Born 65 years ago)
NationalityPakistani
StatusResigned
Appointed18 March 1994(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 May 1994)
RoleMarketing And Sales Director
Correspondence AddressNo 14 Shibley Street
15 Lamia Park
Lahore
Foreign
Pakistan
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 1997Liquidators statement of receipts and payments (5 pages)
5 July 1996Liquidators statement of receipts and payments (5 pages)
30 January 1996Liquidators statement of receipts and payments (5 pages)