Company NameMicrocom UK Limited
Company StatusDissolved
Company Number02244678
CategoryPrivate Limited Company
Incorporation Date15 April 1988(36 years ago)
Dissolution Date25 July 2000 (23 years, 9 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 NameForrest Melville Danson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 1997(9 years, 2 months after company formation)
Appointment Duration3 years (closed 25 July 2000)
RolePresident/Group Controller
Correspondence Address12427 New Hampton
Tomball
Texas
77375
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed15 April 1992(4 years after company formation)
Appointment Duration8 years, 3 months (closed 25 July 2000)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameJames Dow
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1992(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 1995)
RoleCompany Director
Correspondence Address500 River Ridge Drive
Norwood
Massachusetts 02062-5028
Foreign
Director NamePeter Minihane
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1992(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 11 November 1997)
RoleCompany Director
Correspondence Address500 River Ridge Drive
Norwood
Massachusetts 02062 5028
Foreign
Director NameLewis Albert Bergins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 1997)
RoleExec Vice President
Correspondence Address172 Farm Street
Millisma
02054
Director NameMr Roland D Pampel
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 1997)
RolePresident And CEO
Correspondence Address17 North Main Street
Essex
Connecticut
06426
Director NameEarl Leonard Mason
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1998)
RoleExecutive
Correspondence Address50 Wincrest Falls Drive
Cypress
Harris County Texas
77429

Location

Registered Address200 Aldersgate Street
London
EC1A 4JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
27 July 1999Voluntary strike-off action has been suspended (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
11 September 1998Registered office changed on 11/09/98 from: 2D dukes court duke street woking surrey GU21 5BH (1 page)
21 June 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
6 January 1997Secretary's particulars changed (1 page)
18 December 1996Full accounts made up to 31 March 1996 (13 pages)
23 September 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
19 April 1996Return made up to 15/04/96; full list of members (8 pages)
22 August 1995Full accounts made up to 31 March 1995 (14 pages)
26 June 1995Return made up to 15/04/95; full list of members (6 pages)