Company NameMicarani Ltd
Company StatusDissolved
Company Number09056270
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Carol Ann Pritchard
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Michael John Pritchard
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Carol Ann Pritchard
47.62%
Ordinary B
50 at £1Michael John Pritchard
47.62%
Ordinary A
5 at £1Michael John Pritchard
4.76%
Ordinary C

Financials

Year2014
Net Worth£105
Cash£25,291
Current Liabilities£25,186

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
8 September 2016Application to strike the company off the register (3 pages)
19 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 105
(7 pages)
19 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 105
(7 pages)
2 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 105
(5 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 105
(5 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 105
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 105
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 105
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)