Company NameMicrotech Supply Company Limited
Company StatusDissolved
Company Number01888582
CategoryPrivate Limited Company
Incorporation Date21 February 1985(39 years, 2 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Jacqueline Hobro Hely Green
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1992(7 years, 3 months after company formation)
Appointment Duration25 years (closed 06 June 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt. Lawrence Hall Cottage
10 Inglewood Park, St Lawrence
Ventnor
Isleof Wight
PO38 1UX
Secretary NameMs Jacqueline Hobro Hely Green
NationalityBritish
StatusClosed
Appointed25 May 1992(7 years, 3 months after company formation)
Appointment Duration25 years (closed 06 June 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt. Lawrence Hall Cottage
10 Inglewood Park, St Lawrence
Ventnor
Isleof Wight
PO38 1UX
Director NameMr Kevin Everett Howlett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(12 years, 4 months after company formation)
Appointment Duration19 years, 11 months (closed 06 June 2017)
RoleLeasing Executive
Country of ResidenceEngland
Correspondence AddressSt. Lawrence Hall Cottage
10 Inglewood Park, St Lawrence
Ventnor
Isle Of Wight
PO38 1UX
Director NameMs Mary Veronica Brennan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 May 1992)
RoleAccountant
Correspondence Address1 Eastbury Road
Kingston Upon Thames
Surrey
KT2 5AL
Director NameKevin Everett Howlett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 May 1992)
RoleLeasing Executive
Correspondence AddressThe Cottage 10 Albion Villas Road
London
SE26 4DB
Secretary NameMs Mary Veronica Brennan
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 May 1992)
RoleCompany Director
Correspondence Address1 Eastbury Road
Kingston Upon Thames
Surrey
KT2 5AL
Director NameJonathan Neil McGowan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleSales
Correspondence Address43 Knighton Park Road
London
SE26 5RN

Location

Registered Address62 Ainsdale Road
Ealing
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jacqueline Hobro Hely Green
50.00%
Ordinary
50 at £1Kevin Everett Howlett
50.00%
Ordinary

Financials

Year2014
Net Worth£50

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
27 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
24 March 2015Micro company accounts made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
15 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 January 2010Director's details changed for Jacqueline Hobro Hely Green on 27 October 2009 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Kevin Everett Howlett on 10 October 2009 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 January 2008Return made up to 29/12/07; full list of members (3 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 March 2007Return made up to 29/12/06; full list of members (2 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 April 2006Registered office changed on 20/04/06 from: 62 ainsdale road london W5 1JX (1 page)
7 March 2006Registered office changed on 07/03/06 from: 7 royal parade dawes road london SW6 7RE (1 page)
5 January 2006Return made up to 29/12/05; full list of members (2 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 January 2005Return made up to 29/12/04; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 January 2003Return made up to 29/12/02; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 February 2000Return made up to 29/12/99; full list of members (6 pages)
10 February 1999Return made up to 29/12/98; no change of members (4 pages)
9 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 January 1998Return made up to 29/12/97; full list of members (6 pages)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
10 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 February 1997Return made up to 29/12/96; no change of members (4 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 February 1996Return made up to 29/12/95; full list of members (6 pages)