Company NameMicrogenius Ltd
Company StatusDissolved
Company Number07780310
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Nicholas Borkin
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 02 August 2016)
RoleManager, Membership Organisation
Country of ResidenceEngland
Correspondence AddressHolyoake House Hanover Street
Manchester
M60 0AS
Director NameMr Michael Shepherd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2016(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (closed 02 August 2016)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressHolyoake House Hanover Street
Manchester
M60 0AS
Secretary NameCo-Operatives UK Limited (Corporation)
StatusClosed
Appointed16 October 2013(2 years after company formation)
Appointment Duration2 years, 9 months (closed 02 August 2016)
Correspondence AddressHolyoake House Hanover Street
Manchester
M60 0AS
Director NameMrs Emily Sarah Mackay
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolyoake House Hanover Street
Manchester
M60 0AS
Director NameMr Walter John Herriot
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(11 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 01 February 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHolyoake House Hanover Street
Manchester
M60 0AS
Director NameMr Benjamin Roger Mumby-Croft
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(11 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 01 February 2013)
RoleMarketing Consultant And Senior Lecturer
Country of ResidenceEngland
Correspondence AddressHolyoake House Hanover Street
Manchester
M60 0AS
Director NameMr Gerard David Devlin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 15 February 2016)
RoleLegal Services
Country of ResidenceUnited Kingdom
Correspondence AddressHolyoake House Hanover Street
Manchester
M60 0AS
Secretary NameMrs Linda Denise Barlow
StatusResigned
Appointed15 February 2013(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 16 October 2013)
RoleCompany Director
Correspondence AddressHolyoake House Hanover Street
Manchester
M60 0AS

Contact

Websitemicrogenius.org.uk

Location

Registered AddressHolyoake House
Hanover Street
Manchester
M60 0AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
25 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 February 2016Appointment of Mr Michael Shepherd as a director on 15 February 2016 (2 pages)
15 February 2016Termination of appointment of Gerard David Devlin as a director on 15 February 2016 (1 page)
15 February 2016Annual return made up to 9 February 2016 no member list (3 pages)
9 February 2015Annual return made up to 9 February 2015 no member list (3 pages)
9 February 2015Annual return made up to 9 February 2015 no member list (3 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 October 2014Annual return made up to 20 September 2014 no member list (3 pages)
16 October 2013Annual return made up to 20 September 2013 no member list (3 pages)
16 October 2013Appointment of Co-Operatives Uk Limited as a secretary (2 pages)
16 October 2013Termination of appointment of Linda Barlow as a secretary (1 page)
21 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 February 2013Appointment of Mr Gerard David Devlin as a director (2 pages)
15 February 2013Termination of appointment of Emily Mackay as a director (1 page)
15 February 2013Appointment of Mr Simon Nicholas Borkin as a director (2 pages)
15 February 2013Appointment of Mrs Linda Denise Barlow as a secretary (1 page)
14 February 2013Director's details changed for Mrs Emily Sarah Mackay on 14 February 2013 (2 pages)
7 February 2013Termination of appointment of Walter Herriot as a director (1 page)
7 February 2013Registered office address changed from Citylife House Sturton Street Cambridge Cambridgeshire CB1 2QF on 7 February 2013 (1 page)
7 February 2013Termination of appointment of Benjamin Mumby-Croft as a director (1 page)
7 February 2013Registered office address changed from Citylife House Sturton Street Cambridge Cambridgeshire CB1 2QF on 7 February 2013 (1 page)
8 October 2012Annual return made up to 20 September 2012 no member list (3 pages)
7 October 2012Director's details changed for Emily Sarah Mackay on 7 October 2012 (2 pages)
7 October 2012Director's details changed for Emily Sarah Mackay on 7 October 2012 (2 pages)
4 September 2012Appointment of Mr Benjamin Roger Mumby-Croft as a director (2 pages)
30 August 2012Appointment of Mr Walter Herriot as a director (2 pages)
21 February 2012Registered office address changed from 37 Fitzroy Street Cambridge Cambridgeshire CB1 1ER on 21 February 2012 (2 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)