Company NameMicrofield Limited
Company StatusDissolved
Company Number01641192
CategoryPrivate Limited Company
Incorporation Date4 June 1982(41 years, 11 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Thomas Bernard Adrian Kelleher
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(9 years, 5 months after company formation)
Appointment Duration21 years, 2 months (closed 29 January 2013)
RoleElectronics Design Engineer
Country of ResidenceUnited Kingdom
Correspondence Address78 Ashmill Street
London
NW1 6RA
Secretary NameMs Lynda Joan Payton
NationalityBritish
StatusClosed
Appointed25 November 1991(9 years, 5 months after company formation)
Appointment Duration21 years, 2 months (closed 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Bridge Road Stoke Bruerne
Northampton
NN12 7SE
Director NameMs Lynda Joan Payton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(19 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 29 January 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Bridge Road Stoke Bruerne
Northampton
NN12 7SE
Director NameMiss Lynda Payton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(9 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 July 2001)
RoleInside Design Limited
Correspondence Address78 Ashmill Street
London
NW1 6RA

Location

Registered AddressEndeavour House
1 Lyonsdown Road
New Barnet
Herts
EN5 1HU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

99 at £1Thomas Kelleher
99.00%
Ordinary
1 at £1Miss Lynda Payton
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,256
Cash£1,690
Current Liabilities£3,006

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
5 October 2012Application to strike the company off the register (3 pages)
5 October 2012Application to strike the company off the register (3 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 100
(5 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 100
(5 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 100
(5 pages)
3 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Thomas Bernard Adrian Kelleher on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Miss Lynda Payton on 1 January 2010 (2 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Thomas Bernard Adrian Kelleher on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Miss Lynda Payton on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Thomas Bernard Adrian Kelleher on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Miss Lynda Payton on 1 January 2010 (2 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 January 2009Return made up to 01/01/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 January 2008Return made up to 01/01/08; full list of members (2 pages)
10 January 2008Return made up to 01/01/08; full list of members (2 pages)
28 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 January 2007Return made up to 01/01/07; full list of members (7 pages)
26 January 2007Return made up to 01/01/07; full list of members (7 pages)
25 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
25 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
29 December 2005Return made up to 01/01/06; full list of members (7 pages)
29 December 2005Return made up to 01/01/06; full list of members (7 pages)
18 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
18 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
23 December 2004Return made up to 01/01/05; full list of members (7 pages)
23 December 2004Return made up to 01/01/05; full list of members (7 pages)
18 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
18 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
21 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2004Return made up to 01/01/04; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
27 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
13 January 2003Return made up to 01/01/03; full list of members (6 pages)
13 January 2003Return made up to 01/01/03; full list of members (6 pages)
12 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
12 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
14 February 2002Return made up to 01/01/02; full list of members (6 pages)
14 February 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 December 2001Registered office changed on 31/12/01 from: 118 baker street london W1M 1LB (1 page)
31 December 2001Registered office changed on 31/12/01 from: 118 baker street london W1M 1LB (1 page)
10 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
10 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
16 January 2001Return made up to 01/01/01; full list of members (6 pages)
16 January 2001Return made up to 01/01/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 May 2000 (10 pages)
3 November 2000Full accounts made up to 31 May 2000 (10 pages)
21 January 2000Return made up to 01/01/00; full list of members (6 pages)
21 January 2000Return made up to 01/01/00; full list of members (6 pages)
8 October 1999Full accounts made up to 31 May 1999 (11 pages)
8 October 1999Full accounts made up to 31 May 1999 (11 pages)
31 January 1999Return made up to 01/01/99; full list of members (5 pages)
31 January 1999Return made up to 01/01/99; full list of members (5 pages)
1 December 1998Full accounts made up to 31 May 1998 (10 pages)
1 December 1998Full accounts made up to 31 May 1998 (10 pages)
19 January 1998Return made up to 01/01/98; full list of members (6 pages)
19 January 1998Return made up to 01/01/98; full list of members (6 pages)
11 January 1998Full accounts made up to 31 May 1997 (7 pages)
11 January 1998Full accounts made up to 31 May 1997 (7 pages)
13 March 1997Return made up to 01/01/97; full list of members (5 pages)
13 March 1997Return made up to 01/01/97; full list of members (5 pages)
19 September 1996Full accounts made up to 31 May 1996 (7 pages)
19 September 1996Full accounts made up to 31 May 1996 (7 pages)
9 February 1996Return made up to 01/01/96; full list of members (6 pages)
9 February 1996Return made up to 01/01/96; full list of members (6 pages)
5 October 1995Full accounts made up to 31 May 1995 (7 pages)
5 October 1995Full accounts made up to 31 May 1995 (7 pages)