Company NameMicrogiant Limited
Company StatusDissolved
Company Number01408619
CategoryPrivate Limited Company
Incorporation Date11 January 1979(45 years, 3 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Anthony Peter Royston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(12 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 15 December 2009)
RoleElectrical Engineer
Correspondence AddressRowen
Parkstone Avenue
Wickford
Essex
SS12 0JE
Director NameTimothy Billings
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 15 December 2009)
RoleMechanic
Correspondence Address3 School View Road
Chelmsford
Essex
CM1 2PE
Secretary NameRichard Bond
NationalityBritish
StatusClosed
Appointed18 June 2007(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address165 Ashingdon Road
Rochford
Essex
SS4 1RP
Director NameMr Frank Gerwin Kaufhold
Date of BirthJune 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1991(12 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 December 2001)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address10 Castle Road
Hadleigh
Ipswich
Suffolk
IP7 6JH
Secretary NameMr Frank Gerwin Kaufhold
NationalityGerman
StatusResigned
Appointed01 May 1991(12 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Castle Road
Hadleigh
Ipswich
Suffolk
IP7 6JH
Secretary NameSusan Royston
NationalityBritish
StatusResigned
Appointed21 December 2001(22 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 June 2007)
RoleCompany Director
Correspondence AddressRowen
Parkstone Avenue
Wickford
Essex
SS12 0JE

Location

Registered AddressC/O Coppen Rata & Co Scottish
Mutual House 27-29 North Street
Hornchurch
Essex
RM11 1RS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Turnover£34,185
Gross Profit£23,141
Net Worth-£14,990
Cash£185
Current Liabilities£22,799

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (2 pages)
13 June 2007Return made up to 22/05/07; no change of members (6 pages)
13 June 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
27 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
25 May 2006Return made up to 22/05/06; full list of members (6 pages)
21 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
10 June 2005Return made up to 22/05/05; full list of members (6 pages)
8 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
4 June 2004Return made up to 22/05/04; full list of members (6 pages)
14 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
11 June 2003Return made up to 22/05/03; full list of members (6 pages)
26 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
7 November 2002Secretary's particulars changed (1 page)
1 June 2002Return made up to 22/05/02; full list of members (6 pages)
26 February 2002Secretary resigned;director resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 10 castle road hadleigh suffolk IP7 6JH (1 page)
29 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
5 September 2001Return made up to 22/05/01; full list of members (6 pages)
15 June 2000Return made up to 22/05/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 January 1999 (8 pages)
13 July 1999Return made up to 22/05/99; full list of members (6 pages)
16 November 1998Full accounts made up to 31 January 1998 (8 pages)
28 May 1998Return made up to 22/05/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 January 1997 (10 pages)
27 November 1996Full accounts made up to 31 January 1996 (9 pages)
13 August 1996Director's particulars changed (1 page)
6 June 1996Return made up to 22/05/96; full list of members (6 pages)
16 April 1996Auditor's resignation (1 page)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)