London
W14 8JU
Secretary Name | Dr Timothy Edward Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(2 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 2 Oakwood Court London W14 8JU |
Director Name | Mr Michael Paul Gillibrand |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 4 days (resigned 30 April 2004) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 184 The Avenue Leigh Lancashire WN7 1HR |
Director Name | Michael George Senior |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 4 days (resigned 30 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 100 382 Deansgate Manchester M3 4LA |
Secretary Name | Mr Michael Paul Gillibrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 4 days (resigned 30 April 2004) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 184 The Avenue Leigh Lancashire WN7 1HR |
Director Name | Heike Herbert |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2005) |
Role | Therapist |
Correspondence Address | 31 Sara Crescent Greenhithe Kent DA9 9NY |
Secretary Name | Charlotte Elizabeth McCaffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2005) |
Role | Therapist |
Correspondence Address | 2 Oakwood Court London W14 8JU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Bright Partnership Queens Chambers 5 John Dalton Street Manchester M2 6FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £19 |
Cash | £20,194 |
Current Liabilities | £20,785 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2008 | Application for striking-off (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Return made up to 13/06/07; no change of members
|
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 September 2006 | Return made up to 13/06/06; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2005 | Return made up to 13/06/05; full list of members (7 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 January 2005 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
16 September 2004 | Return made up to 13/06/04; full list of members
|
2 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2004 | New secretary appointed;new director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | Secretary resigned;director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
14 May 2004 | New secretary appointed;new director appointed (2 pages) |
12 May 2004 | Company name changed micronic LTD\certificate issued on 12/05/04 (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 July 2003 | Director resigned (1 page) |