Company NameMicroy Limited
Company StatusDissolved
Company Number02312749
CategoryPrivate Limited Company
Incorporation Date3 November 1988(35 years, 6 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NameStackham Builders Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Christopher Corelius Joseph Gregory
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1989(4 months, 1 week after company formation)
Appointment Duration21 years, 7 months (closed 26 October 2010)
RoleTechnical Analysis
Correspondence Address3 St Catherines Grove
Lincoln
Lincolnshire
LN5 8NA
Director NameMr Roy Mackenzie, Senior
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1989(4 months, 1 week after company formation)
Appointment Duration21 years, 7 months (closed 26 October 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address170-172 Victoria Street
London
SW1E 5LB
Secretary NameMr Roy Mackenzie, Senior
NationalityBritish
StatusClosed
Appointed14 April 1993(4 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170-172 Victoria Street
London
SW1E 5LB
Secretary NameMr Michael Christopher Corelius Joseph Gregory
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 April 1993)
RoleCompany Director
Correspondence Address3 St Catherines Grove
Lincoln
Lincolnshire
LN5 8NA

Location

Registered AddressInfo.Com
170-172 Victoria Street
London
SW1E 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010Application to strike the company off the register (1 page)
29 June 2010Application to strike the company off the register (1 page)
9 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 May 2009Registered office changed on 06/05/2009 from 1ST floor 170-172 victoria street london SW1E 5LB (1 page)
6 May 2009Director and Secretary's Change of Particulars / roy mackenzie / 01/10/2008 / Surname was: mackenzie, now: mackenzie, senior; HouseName/Number was: , now: info.com; Street was: 27 garrick gardens, now: 170 - 172 victoria street; Post Town was: west molesey, now: london; Region was: surrey, now: ; Post Code was: KT8 1SL, now: SW1E 5LB (2 pages)
6 May 2009Registered office changed on 06/05/2009 from 1ST floor 170-172 victoria street london SW1E 5LB (1 page)
6 May 2009Director and secretary's change of particulars / roy mackenzie / 01/10/2008 (2 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 December 2008Registered office changed on 30/12/2008 from 27 garrick gardens W. molesey surrey KT8 1SL (1 page)
30 December 2008Registered office changed on 30/12/2008 from 27 garrick gardens W. Molesey surrey KT8 1SL (1 page)
26 June 2008Return made up to 05/04/08; full list of members (4 pages)
26 June 2008Return made up to 05/04/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 June 2007Return made up to 05/04/07; full list of members (7 pages)
3 June 2007Return made up to 05/04/07; full list of members (7 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 May 2006Return made up to 05/04/06; full list of members (7 pages)
9 May 2006Return made up to 05/04/06; full list of members (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 April 2005Return made up to 05/04/05; full list of members (7 pages)
4 April 2005Return made up to 05/04/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
25 August 2004Amended accounts made up to 31 March 2003 (7 pages)
25 August 2004Amended accounts made up to 31 March 2003 (7 pages)
19 April 2004Return made up to 05/04/04; full list of members (7 pages)
19 April 2004Return made up to 05/04/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
18 April 2003Return made up to 05/04/03; full list of members (7 pages)
18 April 2003Return made up to 05/04/03; full list of members (7 pages)
11 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
11 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
22 May 2002Return made up to 05/04/02; full list of members (5 pages)
22 May 2002Return made up to 05/04/02; full list of members (5 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 March 2001Return made up to 05/04/01; full list of members (6 pages)
30 March 2001Return made up to 05/04/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 January 2001Full accounts made up to 31 March 1999 (8 pages)
29 January 2001Full accounts made up to 31 March 1999 (8 pages)
30 March 2000Return made up to 05/04/00; full list of members (6 pages)
30 March 2000Return made up to 05/04/00; full list of members (6 pages)
3 April 1999Return made up to 05/04/99; no change of members (4 pages)
3 April 1999Return made up to 05/04/99; no change of members (4 pages)
17 February 1999Full accounts made up to 31 March 1998 (9 pages)
17 February 1999Full accounts made up to 31 March 1998 (9 pages)
15 April 1998Return made up to 05/04/98; no change of members (4 pages)
15 April 1998Return made up to 05/04/98; no change of members (4 pages)
26 March 1998Full accounts made up to 31 March 1997 (8 pages)
26 March 1998Full accounts made up to 31 March 1997 (8 pages)
28 June 1997Full accounts made up to 31 March 1996 (9 pages)
28 June 1997Full accounts made up to 31 March 1996 (9 pages)
8 May 1997Return made up to 05/04/97; full list of members (6 pages)
8 May 1997Return made up to 05/04/97; full list of members (6 pages)
24 May 1996Return made up to 05/04/96; no change of members (4 pages)
24 May 1996Return made up to 05/04/96; no change of members (4 pages)
26 March 1996Full accounts made up to 31 March 1995 (9 pages)
26 March 1996Full accounts made up to 31 March 1995 (9 pages)
21 April 1995Return made up to 05/04/95; full list of members (6 pages)
21 April 1995Return made up to 05/04/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
20 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
21 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 February 1989Company name changed stackham builders LIMITED\certificate issued on 01/03/89 (2 pages)
28 February 1989Company name changed stackham builders LIMITED\certificate issued on 01/03/89 (2 pages)
3 November 1988Incorporation (16 pages)
3 November 1988Incorporation (16 pages)