Company NameMicromass (Employee Share Scheme) Limited
Company StatusDissolved
Company Number03317904
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 1 month ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)
Previous NameLawgra (No.410) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Gregory Street
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address10 English Street
Mile End
London
E3 4TA
Director NameNorman Lynaugh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 June 2004)
RoleManaging Director
Correspondence AddressHuntley
29 Macclesfield Road
Wilmslow
Cheshire
SK9 2AF
Director NameRobert Albert Williams
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 2003)
RoleChairman
Correspondence AddressDeneside
17 Withdean Road
Brighton
East Sussex
BN1 5BL
Secretary NameRobert Albert Williams
NationalityBritish
StatusResigned
Appointed21 April 1997(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 2003)
RoleChairman
Correspondence AddressDeneside
17 Withdean Road
Brighton
East Sussex
BN1 5BL
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressAtlas Park
Simonsway
Manchester
M22 5PP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
10 June 2004Director resigned (1 page)
9 June 2004Application for striking-off (1 page)
1 March 2004Return made up to 28/01/04; full list of members (7 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 November 2003Secretary resigned;director resigned (1 page)
23 March 2003Auditor's resignation (1 page)
27 February 2003Return made up to 28/01/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (7 pages)
18 February 2002Return made up to 31/01/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
5 June 2001Registered office changed on 05/06/01 from: floats road roundthorn industrial es manchester M23 9LZ (1 page)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
28 February 2000Return made up to 13/02/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
18 March 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
23 March 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
11 March 1998Return made up to 13/02/98; full list of members (6 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Registered office changed on 27/04/97 from: 190 strand london WC2R 1JN (1 page)
27 April 1997Memorandum and Articles of Association (13 pages)
27 April 1997Director resigned (1 page)
27 April 1997New secretary appointed;new director appointed (2 pages)
27 April 1997Ad 21/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 1997Company name changed lawgra (no.410) LIMITED\certificate issued on 17/04/97 (2 pages)
13 February 1997Incorporation (19 pages)