Company NameMicro Services (Eastern) Limited
Company StatusDissolved
Company Number02329942
CategoryPrivate Limited Company
Incorporation Date20 December 1988(35 years, 4 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Paul Ling
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(2 years, 5 months after company formation)
Appointment Duration24 years, 5 months (closed 24 November 2015)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park 15-17 Roebuc
Ilford
Essex
IG6 3TU
Secretary NameJacqueline Ling
NationalityBritish
StatusClosed
Appointed04 June 1991(2 years, 5 months after company formation)
Appointment Duration24 years, 5 months (closed 24 November 2015)
RoleCompany Director
Correspondence AddressRecovery House Hainault Business Park 15-17 Roebuc
Ilford
Essex
IG6 3TU

Contact

Websitewww.micro-services.co.uk
Email address[email protected]
Telephone01638 661055
Telephone regionNewmarket

Location

Registered AddressRecovery House Hainault Business Park 15-17
Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

18.6k at £1G.p. Ling
74.25%
Ordinary
6.3k at £1Mrs S. Griffin
25.00%
Ordinary
188 at £1Mrs J. Ling
0.75%
Ordinary

Financials

Year2014
Net Worth£20,966
Current Liabilities£20,203

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved following liquidation (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved following liquidation (1 page)
24 August 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
24 August 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
6 November 2014Registered office address changed from Unit 4 Craven Way Industrial Estate, Newmarket Suffolk CB8 0BW to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Unit 4 Craven Way Industrial Estate, Newmarket Suffolk CB8 0BW to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Unit 4 Craven Way Industrial Estate, Newmarket Suffolk CB8 0BW to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 6 November 2014 (2 pages)
5 November 2014Statement of affairs with form 4.19 (6 pages)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-21
(1 page)
5 November 2014Statement of affairs with form 4.19 (6 pages)
5 November 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 25,100
(3 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 25,100
(3 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 25,100
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Director's details changed for Gary Paul Ling on 1 January 2010 (2 pages)
21 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
21 July 2010Secretary's details changed for Jacqueline Ling on 1 January 2010 (1 page)
21 July 2010Secretary's details changed for Jacqueline Ling on 1 January 2010 (1 page)
21 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Gary Paul Ling on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Gary Paul Ling on 1 January 2010 (2 pages)
21 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (3 pages)
21 July 2010Secretary's details changed for Jacqueline Ling on 1 January 2010 (1 page)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 July 2009Return made up to 04/06/09; full list of members (3 pages)
24 July 2009Return made up to 04/06/09; full list of members (3 pages)
28 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 August 2008Return made up to 04/06/08; full list of members (3 pages)
5 August 2008Return made up to 04/06/08; full list of members (3 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 June 2007Return made up to 04/06/07; full list of members (2 pages)
29 June 2007Return made up to 04/06/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 July 2006Return made up to 04/06/06; full list of members (2 pages)
5 July 2006Return made up to 04/06/06; full list of members (2 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 July 2005Location of debenture register (1 page)
27 July 2005Location of debenture register (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 04/06/05; full list of members (3 pages)
27 July 2005Registered office changed on 27/07/05 from: unit 4 craven way industrial estate newmarket suffolk CB8 0BW (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Registered office changed on 27/07/05 from: unit 4 craven way industrial estate newmarket suffolk CB8 0BW (1 page)
27 July 2005Return made up to 04/06/05; full list of members (3 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 August 2004Return made up to 04/06/04; full list of members (6 pages)
6 August 2004Return made up to 04/06/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
30 January 2004Registered office changed on 30/01/04 from: unit 2,goodwin house business park, willie snaith road newmarket,suffolk CB8 7SQ (1 page)
30 January 2004Registered office changed on 30/01/04 from: unit 2,goodwin house business park, willie snaith road newmarket,suffolk CB8 7SQ (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
30 June 2003Return made up to 04/06/03; full list of members (6 pages)
30 June 2003Return made up to 04/06/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 July 2002Return made up to 04/06/02; full list of members (6 pages)
31 July 2002Return made up to 04/06/02; full list of members (6 pages)
12 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
12 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 October 2001Return made up to 04/06/01; full list of members (6 pages)
2 October 2001Return made up to 04/06/01; full list of members (6 pages)
14 March 2001Full accounts made up to 31 March 2000 (10 pages)
14 March 2001Full accounts made up to 31 March 2000 (10 pages)
13 March 2001Return made up to 04/06/00; full list of members (6 pages)
13 March 2001Return made up to 04/06/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 March 1999 (10 pages)
5 April 2000Full accounts made up to 31 March 1999 (10 pages)
2 August 1999Return made up to 04/06/99; full list of members (6 pages)
2 August 1999Return made up to 04/06/99; full list of members (6 pages)
8 April 1999Full accounts made up to 31 March 1998 (11 pages)
8 April 1999Full accounts made up to 31 March 1998 (11 pages)
5 October 1998Full accounts made up to 31 March 1997 (11 pages)
5 October 1998Full accounts made up to 31 March 1997 (11 pages)
17 July 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1997Full accounts made up to 31 March 1996 (11 pages)
3 May 1997Full accounts made up to 31 March 1996 (11 pages)
30 September 1996Return made up to 04/06/96; full list of members (6 pages)
30 September 1996Return made up to 04/06/96; full list of members (6 pages)
3 April 1996Return made up to 04/06/95; full list of members (6 pages)
3 April 1996Return made up to 04/06/95; full list of members (6 pages)
2 April 1996Full accounts made up to 31 March 1995 (12 pages)
2 April 1996Full accounts made up to 31 March 1995 (12 pages)
6 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)
6 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 April 1993Particulars of mortgage/charge (3 pages)
23 April 1993Particulars of mortgage/charge (3 pages)
20 December 1988Incorporation (12 pages)
20 December 1988Incorporation (12 pages)