Company NameMicroporous Materials Limited
Company StatusDissolved
Company Number00369311
CategoryPrivate Limited Company
Incorporation Date11 September 1941(82 years, 8 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusClosed
Appointed18 December 1992(51 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 15 November 2005)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed18 December 1992(51 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 15 November 2005)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed18 December 1992(51 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 15 November 2005)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameJohn Kerr Marshall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(50 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 1992)
RoleManager
Correspondence AddressThe Shambles 53 High Street
Braunston
Daventry
Northamptonshire
NN11 4BQ
Director NameWilliam John Oliphant
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(50 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 December 1992)
RoleManager
Correspondence Address1 Bromley Close
Lower Heswall
Wirral
Merseyside
L60 9LG
Director NameAndrew Garfield McGowan Peat
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(50 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 December 1992)
RoleManager
Correspondence AddressFairlands
Braughing Friars
Ware
Hertfordshire
SG11 2NS
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed12 April 1992(50 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW

Location

Registered AddressWalton Court Station Avenue
Walton On Thames
Surrey
KT12 1UP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2005Application for striking-off (1 page)
19 April 2005Return made up to 12/04/05; full list of members (5 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Return made up to 12/04/04; full list of members (5 pages)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
13 May 2004Location of register of members (1 page)
29 January 2004Registered office changed on 29/01/04 from: 1 watergate london EC4Y oae (1 page)
21 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 April 2003Return made up to 12/04/03; full list of members (5 pages)
3 May 2002Return made up to 12/04/02; full list of members (5 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 May 2001Return made up to 12/04/01; full list of members (5 pages)
12 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 May 2000Return made up to 12/04/00; no change of members (14 pages)
1 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 May 1998Return made up to 12/04/98; full list of members (6 pages)
15 May 1997Return made up to 12/04/97; no change of members (4 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 May 1996Return made up to 12/04/96; full list of members (5 pages)
2 May 1995Return made up to 12/04/95; no change of members (8 pages)
2 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)