Company NameMicrom Precision Engineering Limited
DirectorsDenis Paul Smith and Catherine Marie Smith
Company StatusDissolved
Company Number03932998
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDenis Paul Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Marsh Street
Warrington
Cheshire
WA1 3QA
Director NameCatherine Marie Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(4 weeks after company formation)
Appointment Duration24 years, 1 month
RoleAdministrator
Correspondence Address9 Marsh Street
Warrington
Cheshire
WA1 3QA
Secretary NameCatherine Marie Smith
NationalityBritish
StatusCurrent
Appointed14 February 2003(2 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address9 Marsh Street
Warrington
Cheshire
WA1 3QA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameBrian Allan Ward-Jones
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Hancock Court
Barry Street
Warrington
Cheshire
WA4 1BB

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,189
Cash£90
Current Liabilities£55,342

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2006Dissolved (1 page)
29 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2006Liquidators statement of receipts and payments (5 pages)
19 September 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
16 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2004Statement of affairs (7 pages)
16 March 2004Appointment of a voluntary liquidator (1 page)
1 March 2004Return made up to 24/02/04; full list of members (7 pages)
25 February 2004Registered office changed on 25/02/04 from: unit 15 kerfoot business park kerfoot street warrington cheshire WA2 8NX (1 page)
26 April 2003Return made up to 24/02/03; full list of members (7 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
20 June 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
28 October 2001Ad 31/03/01-31/03/01 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 April 2001Return made up to 24/02/01; full list of members (6 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
6 April 2000New director appointed (2 pages)
23 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 March 2000New secretary appointed (2 pages)
24 February 2000Incorporation (18 pages)