Company NameMicap Healthcare Limited
Company StatusDissolved
Company Number05052171
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 1 month ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Michael John Norris
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Finch Mill Avenue
Appley Bridge
Wigan
Lancashire
WN6 9DF
Secretary NameMr Michael John Norris
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Finch Mill Avenue
Appley Bridge
Wigan
Lancashire
WN6 9DF
Director NameDr Stephen Craig Duckham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 09 June 2009)
RoleScientist
Correspondence Address29 Highmarsh Crescent
Newton Le Willows
Merseyside
WA12 9WE
Director NameMr Michael Steel Brennand
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranbrook Islay Road
Lytham St Annes
Lancashire
FY8 4AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEnterprise House
Richmond Hill
Pemberton
Wigan
WN5 8AA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Application for striking-off (1 page)
3 March 2008Return made up to 23/02/08; full list of members (3 pages)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
25 March 2007Return made up to 23/02/07; full list of members (7 pages)
14 December 2006Full accounts made up to 31 March 2006 (12 pages)
30 March 2006Return made up to 23/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(7 pages)
7 March 2006Registered office changed on 07/03/06 from: ashton house, 1 the parks lodge lane newton-le-willows merseyside WA12 0JQ (1 page)
16 February 2006Full accounts made up to 31 March 2005 (12 pages)
17 January 2006New director appointed (2 pages)
23 November 2005Director resigned (1 page)
21 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)