Company NameMicrog Limited
Company StatusDissolved
Company Number00481985
CategoryPrivate Limited Company
Incorporation Date10 May 1950(73 years, 11 months ago)
Dissolution Date14 August 2007 (16 years, 7 months ago)
Previous NameMacklin Murray Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael James Murray
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(41 years, 12 months after company formation)
Appointment Duration15 years, 3 months (closed 14 August 2007)
RolePrinter
Correspondence Address57 Woodstock Road
Broxbourne
Hertfordshire
EN10 7PB
Director NameRoger Leonard Murray
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(41 years, 12 months after company formation)
Appointment Duration15 years, 3 months (closed 14 August 2007)
RoleChartered Secretary
Correspondence Address21 Beaumont Avenue
St Albans
Hertfordshire
AL1 4TL
Secretary NameRoger Leonard Murray
NationalityBritish
StatusClosed
Appointed24 April 1992(41 years, 12 months after company formation)
Appointment Duration15 years, 3 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address21 Beaumont Avenue
St Albans
Hertfordshire
AL1 4TL

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£259,146
Gross Profit£128,564
Net Worth£59,211
Cash£5,723
Current Liabilities£20,096

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
2 March 2007Application for striking-off (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 May 2005Return made up to 24/04/05; full list of members (6 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
19 May 2004Return made up to 24/04/04; full list of members (6 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
18 May 2003Return made up to 24/04/03; full list of members (6 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 May 2002Return made up to 24/04/02; full list of members (6 pages)
1 May 2002Resolutions
  • RES13 ‐ Auditors remuneration 19/02/02
(1 page)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 May 2001Return made up to 24/04/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 May 2000Return made up to 24/04/00; full list of members (5 pages)
1 February 2000Full accounts made up to 31 March 1999 (17 pages)
17 May 1999Return made up to 24/04/99; full list of members (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 May 1998Return made up to 24/04/98; full list of members (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 May 1997Return made up to 24/04/97; full list of members (5 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 April 1996Return made up to 24/04/96; full list of members (8 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 May 1995Return made up to 24/04/95; no change of members (8 pages)
9 May 1995Location of register of members (non legible) (1 page)
20 December 1982Accounts made up to 31 March 1982 (10 pages)
19 February 1982Accounts made up to 31 March 1981 (9 pages)