Company NameMicro Circuit Engineering Limited
Company StatusDissolved
Company Number01047586
CategoryPrivate Limited Company
Incorporation Date27 March 1972(52 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusClosed
Appointed11 December 2000(28 years, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMs Alexandra Ralph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(41 years, 8 months after company formation)
Appointment Duration2 years (closed 01 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 80 Victoria Street
Cardinal Place
London
SW1E 5JL
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(42 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 01 December 2015)
RoleDeputy Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor Cardinal Place
80 Victoria Street
London
SW1E 5JL
Director NameMr Norman Victor Barber
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(20 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreylands 17 Merrow Croft
Merrow
Guildford
Surrey
GU1 2XH
Director NameEdward Stuart Eccles
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleCompany Director
Correspondence Address17 Hanover Street
Cheltenham
Gloucestershire
GL50 4HH
Wales
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed04 December 1992(20 years, 8 months after company formation)
Appointment Duration8 years (resigned 11 December 2000)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameIan Edward Donovan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(21 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Farm
Church Lane Tibberton
Droitwich
Hereford & Worcester
WR9 7NW
Director NameHelen Mary McMenamin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(26 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 July 2004)
RoleGeneral Manager
Correspondence Address76a Silver Street
Burwell
Cambridgeshire
CB5 0EF
Director NameRonald Charles Albrecht
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(26 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 April 2007)
RoleCompany Director
Correspondence Address205 Hidden Acres Lane
Media
Pennsylvania 19063
United States
Director NameMr Michael David Jones
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(31 years after company formation)
Appointment Duration4 years (resigned 04 May 2007)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Leys
Brockhampton
Cheltenham
Gloucestershire
GL54 5TH
Wales
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(35 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(35 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(35 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMs Sarah Louise Cameron
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(36 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2014)
RoleSecretary
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr Martin James Fox
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2008(36 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2011)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10a St Catherines Road
Ruislip
Middlesex
HA4 7RU
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(38 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place, 80 Victoria Street
London
SW1E 5JL

Contact

Websitewww.micro-circuit.com

Location

Registered AddressC/O Smiths Group Plc 2nd Floor, Cardinal Place
80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Smiths Group PLC
99.90%
Ordinary
1 at £1Smiths Nominees LTD
0.10%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
6 August 2015Application to strike the company off the register (3 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,001
(6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,001
(6 pages)
16 October 2014Appointment of Mr Neil Robert Burdett as a director on 14 October 2014 (2 pages)
14 October 2014Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014 (1 page)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,001
(6 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,001
(6 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
10 March 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
7 March 2011Termination of appointment of Martin Fox as a director (1 page)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
27 January 2009Director's change of particulars / sarah cameron / 26/01/2009 (1 page)
27 January 2009Secretary's change of particulars / neil burdett / 26/01/2009 (1 page)
23 January 2009Return made up to 04/12/08; full list of members (3 pages)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DN (1 page)
22 January 2009Appointment terminated director david penn (1 page)
21 January 2009Director appointed mr martin fox (1 page)
21 January 2009Director appointed ms sarah louise cameron (1 page)
20 January 2009Full accounts made up to 31 July 2008 (9 pages)
30 September 2008Appointment terminated director susan o'brien (1 page)
14 April 2008Full accounts made up to 31 July 2007 (9 pages)
13 December 2007Return made up to 04/12/07; full list of members (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
15 August 2007Director resigned (1 page)
6 June 2007New director appointed (8 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (3 pages)
4 June 2007Full accounts made up to 5 August 2006 (6 pages)
4 June 2007Full accounts made up to 5 August 2006 (6 pages)
15 December 2006Return made up to 04/12/06; full list of members (3 pages)
18 May 2006Full accounts made up to 31 July 2005 (6 pages)
8 February 2006Return made up to 04/12/05; full list of members (5 pages)
3 June 2005Full accounts made up to 31 July 2004 (6 pages)
5 April 2005Secretary's particulars changed (1 page)
10 February 2005Return made up to 04/12/04; full list of members (5 pages)
25 November 2004Director resigned (1 page)
18 May 2004Ad 24/03/04--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2004Nc inc already adjusted 24/03/04 (2 pages)
17 May 2004Full accounts made up to 31 July 2003 (5 pages)
19 December 2003Return made up to 04/12/03; full list of members (6 pages)
28 May 2003Full accounts made up to 31 July 2002 (5 pages)
28 April 2003New director appointed (2 pages)
20 March 2003Auditor's resignation (1 page)
23 December 2002Return made up to 04/12/02; full list of members (5 pages)
6 June 2002Full accounts made up to 31 July 2001 (6 pages)
20 December 2001Return made up to 04/12/01; full list of members (5 pages)
11 September 2001Director's particulars changed (1 page)
18 December 2000Return made up to 04/12/00; full list of members (5 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Full accounts made up to 31 July 2000 (6 pages)
5 October 2000Director's particulars changed (1 page)
16 August 2000Director resigned (1 page)
8 February 2000Full accounts made up to 31 July 1999 (5 pages)
16 December 1999Return made up to 04/12/99; full list of members (8 pages)
25 May 1999Full accounts made up to 1 August 1998 (5 pages)
25 May 1999Full accounts made up to 1 August 1998 (5 pages)
29 December 1998Return made up to 04/12/98; full list of members (7 pages)
9 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
16 September 1998Auditor's resignation (4 pages)
25 August 1998New director appointed (2 pages)
1 June 1998Full accounts made up to 2 August 1997 (5 pages)
1 June 1998Full accounts made up to 2 August 1997 (5 pages)
10 December 1997Return made up to 04/12/97; full list of members (5 pages)
19 June 1997Auditor's resignation (1 page)
13 February 1997Full accounts made up to 3 August 1996 (5 pages)
13 February 1997Full accounts made up to 3 August 1996 (5 pages)
2 January 1997Return made up to 04/12/96; full list of members (6 pages)
2 January 1996Return made up to 04/12/95; full list of members (6 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
2 November 1995Director's particulars changed (6 pages)
7 July 1995Director's particulars changed (6 pages)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
5 August 1980Memorandum and Articles of Association (11 pages)