Company NameMicro-Lan Support Services Limited
Company StatusDissolved
Company Number02731530
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 10 months ago)
Dissolution Date8 August 2000 (23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David John Hanson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(same day as company formation)
RoleComputers
Country of ResidenceUnited Kingdom
Correspondence Address36 Tamworth Drive
Bury
Lancashire
BL8 1DP
Director NameSimon Warren Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(same day as company formation)
RoleSecretary
Correspondence Address998 Leek New Road
Stockton Brook
Stoke On Trent
Staffordshire
ST9 9NX
Secretary NameSimon Warren Jones
NationalityBritish
StatusClosed
Appointed17 November 1994(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 08 August 2000)
RoleSecretary
Correspondence Address998 Leek New Road
Stockton Brook
Stoke On Trent
Staffordshire
ST9 9NX
Director NameCary Aston
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleComputers
Correspondence Address8 Kingside Grove
Trentham
Stoke On Trent
Staffordshire
ST4 8UU
Secretary NameCary Aston
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleComputers
Correspondence Address8 Kingside Grove
Trentham
Stoke On Trent
Staffordshire
ST4 8UU
Secretary NameZoe Isobel Nicklin
NationalityBritish
StatusResigned
Appointed31 January 1993(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 1994)
RoleCompany Director
Correspondence Address153 Main Road
Brereton
Staffordshire
WS15 1DX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 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
Appointed15 July 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address421 Chorley Old Road
Bolton
BL1 6AH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
3 February 1999Accounts for a small company made up to 31 January 1998 (5 pages)
19 August 1998Return made up to 15/07/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
21 July 1997Return made up to 15/07/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
2 August 1996Return made up to 15/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1995Registered office changed on 22/12/95 from: unit 85, stoke on trent enterprise centre bedford street,shalton stoke on trent,staffs,ST1 4PZ (1 page)
5 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
24 October 1995Auditor's resignation (2 pages)
20 September 1995Return made up to 15/07/95; no change of members (4 pages)