Company NameMicro Direct Limited
Company StatusDissolved
Company Number02879831
CategoryPrivate Limited Company
Incorporation Date10 December 1993(30 years, 4 months ago)
Dissolution Date11 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Javed Iqbal
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameMr Asif Aqeel
NationalityBritish
StatusClosed
Appointed10 December 1993(same day as company formation)
RoleSecretary
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Mohammed Shafiq
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(6 years, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 11 August 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2010
Gross Profit£1,180,804
Net Worth£646,169
Cash£220,706
Current Liabilities£1,372,967

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 August 2017Final Gazette dissolved following liquidation (1 page)
11 May 2017Notice of final account prior to dissolution (1 page)
1 April 2016Insolvency:liquidators progress report (8 pages)
24 April 2015INSOLVENCY:re progress report to 16/02/2015 (8 pages)
17 April 2014Insolvency:liquidators annual progress report to 16/02/2014 (8 pages)
19 April 2013Insolvency:liquidator's progress report ;- 17/02/2012 - 16/02/2013 (9 pages)
3 May 2012 (1 page)
3 May 2012Notice of appointment of replacement/additional administrator (1 page)
20 April 2012Notice of vacation of office by administrator (9 pages)
20 April 2012Notice of vacation of office by administrator (1 page)
8 March 2012Registered office address changed from Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 8 March 2012 (2 pages)
6 March 2012Appointment of a liquidator (1 page)
22 December 2011Administrator's progress report to 11 November 2011 (26 pages)
20 December 2011Order of court to wind up (3 pages)
22 November 2011Statement of affairs with form 2.14B (16 pages)
18 October 2011Result of meeting of creditors (2 pages)
15 July 2011Appointment of an administrator (1 page)
15 July 2011Registered office address changed from 275a Upper Brook Street Manchester M13 0HR on 15 July 2011 (1 page)
1 February 2011Total exemption full accounts made up to 30 April 2010 (19 pages)
30 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 100
(5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 February 2010Accounts for a medium company made up to 30 April 2009 (16 pages)
8 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Mohammed Shafiq on 10 December 2009 (2 pages)
8 January 2010Secretary's details changed for Mr Asif Aqeel on 10 December 2009 (1 page)
8 January 2010Director's details changed for Javed Iqbal on 10 December 2009 (2 pages)
29 January 2009Return made up to 10/12/08; full list of members (4 pages)
19 November 2008Accounts for a medium company made up to 30 April 2008 (15 pages)
18 February 2008Accounts for a medium company made up to 30 April 2007 (15 pages)
2 January 2008Return made up to 10/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
22 December 2006Return made up to 10/12/06; full list of members (3 pages)
2 August 2006Accounts for a medium company made up to 30 April 2006 (16 pages)
5 May 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
12 December 2005Return made up to 10/12/05; full list of members (3 pages)
2 June 2005Director's particulars changed (1 page)
1 March 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
7 December 2004Return made up to 10/12/04; full list of members (8 pages)
20 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
2 March 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
10 December 2003Return made up to 10/12/03; full list of members (8 pages)
13 March 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
14 January 2003Return made up to 10/12/02; full list of members (8 pages)
7 February 2002Accounts for a medium company made up to 30 April 2001 (11 pages)
24 December 2001Return made up to 10/12/01; full list of members (7 pages)
26 February 2001Accounts for a medium company made up to 30 April 2000 (13 pages)
11 January 2001Return made up to 10/12/00; full list of members (7 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000New director appointed (2 pages)
29 February 2000Full accounts made up to 30 April 1999 (8 pages)
10 January 2000Return made up to 10/12/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 December 1998Return made up to 10/12/98; full list of members (6 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 January 1998Registered office changed on 08/01/98 from: 341 kings way burnage manchester M19 1NQ (1 page)
8 December 1997Return made up to 10/12/97; full list of members (6 pages)
1 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
1 February 1997Ad 16/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 1997Return made up to 10/12/96; full list of members (6 pages)
19 August 1996Return made up to 10/12/95; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
10 December 1993Incorporation (13 pages)