Company NameMicro Commodities UK Ltd
Company StatusDissolved
Company Number05008297
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NameRoad To Recovery Limited

Business Activity

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

Directors

Director NameColin Stewart Berry
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(1 month after company formation)
Appointment Duration3 years, 8 months (closed 09 October 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Teal Close
Broadheath
Altrincham
Cheshire
WA14 5LP
Secretary NameLee Michael Oxley
NationalityBritish
StatusClosed
Appointed06 February 2004(1 month after company formation)
Appointment Duration3 years, 8 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address12 Teal Close
Broadheath
Altrincham
Cheshire
WA14 5LP
Director NamePaul Michael Hoyle
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2006)
RoleManager
Correspondence Address19 Lydgate Road
Soothill
Batley
West Yorkshire
WF17 6EY
Director NameLee Michael Oxley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address12 Teal Close
Broadheath
Altrincham
Cheshire
WA14 5LP
Director NameAsif Ramzan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 May 2006)
RoleCompany Director
Correspondence Address117 Seymour Grove
Manchester
M16 0LD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address12 Teal Close
Broadheath
Altrincham
Cheshire
WA14 5LP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 June 2007First Gazette notice for compulsory strike-off (1 page)
14 June 2006Registered office changed on 14/06/06 from: 2ND floor habib house 9 stevenson square manchester M1 1DB (2 pages)
8 May 2006Director resigned (1 page)
24 January 2006Company name changed road to recovery LIMITED\certificate issued on 24/01/06 (2 pages)
20 January 2006Return made up to 07/01/06; full list of members (3 pages)
19 January 2006New director appointed (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Registered office changed on 13/01/06 from: 12 teal close, broadheath altrincham cheshire WA14 5LP (1 page)
13 January 2006Director resigned (1 page)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 February 2005Return made up to 07/01/05; full list of members (7 pages)
9 March 2004Ad 01/03/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 February 2004New director appointed (1 page)
6 February 2004Director resigned (1 page)
6 February 2004New secretary appointed (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004New director appointed (1 page)
6 February 2004New director appointed (1 page)
7 January 2004Incorporation (13 pages)