Company NameMicro Core Limited
Company StatusDissolved
Company Number01512131
CategoryPrivate Limited Company
Incorporation Date12 August 1980(43 years, 8 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Geoffrey Rose
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1980(3 days after company formation)
Appointment Duration18 years, 5 months (closed 12 January 1999)
RoleChartered Engineer
Correspondence Address12 Levens Way
Braintree
Essex
CM7 8XB
Secretary NameGina Elizabeth Manolescue
NationalityBritish
StatusClosed
Appointed27 March 1995(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 12 January 1999)
RoleCompany Director
Correspondence Address12 Levens Way
White Court
Braintree
Essex
CM7 8XB
Director NameMr Andrew Antolin Garrido
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 1995)
RoleSales Manager
Correspondence Address85 Noakes Avenue
Great Baddow
Chelmsford
Essex
CM2 8EW
Secretary NameMr Geoffrey Rose
NationalityBritish
StatusResigned
Appointed04 July 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address12 Levens Way
Braintree
Essex
CM7 8XB

Location

Registered Address8 Ashton Gate
Ashton Road
Harold Hill
Romford Essex
RM3 8UF
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
2 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 August 1995Registered office changed on 03/08/95 from: 5 broomfield road chelmsford essex CM1 1SY (1 page)
5 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Director resigned (2 pages)