Company NameMicav Systems Limited
Company StatusDissolved
Company Number03166272
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)
Dissolution Date7 December 1999 (24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAurelien Claude Dominque Bessot
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed29 February 1996(same day as company formation)
RoleStudent
Correspondence AddressRue De Londres
Strasbourg
67000
Secretary NameMarc Baise
NationalityFrench
StatusClosed
Appointed29 February 1996(same day as company formation)
RoleManager
Correspondence Address17 Rue Du Chemin Des Trois
Alouettes
Haguenan
67500
Secretary NameEnergize Secretary Limited (Corporation)
StatusClosed
Appointed18 June 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 07 December 1999)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG
Director NameEnergize Consulting Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address22 Nash Street
Royce Place
Manchester
M15 5NZ
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address73-75 Princess Street
Manchester
Lancashire
M2 4EG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 June 1999Registered office changed on 15/06/99 from: 22 nash street manchester M15 5NZ (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
13 March 1998Secretary's particulars changed (1 page)
13 January 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997Return made up to 28/02/97; full list of members (6 pages)
15 January 1997Registered office changed on 15/01/97 from: 22 nash street manchester M15 5NZ (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 66 hale road hale altrincham cheshire WA15 9HS (1 page)
23 April 1996New secretary appointed (2 pages)
29 February 1996Incorporation (14 pages)