Company NameSellers Micas Limited
Company StatusDissolved
Company Number02382607
CategoryPrivate Limited Company
Incorporation Date11 May 1989(34 years, 12 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMohammed Saleh Affara
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(2 years after company formation)
Appointment Duration12 years, 5 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressSuite 1417-1419
Sheraton Heathrow Hotel
West Drayton
Middlesex
UB7 0HJ
Director NameRobin Axford
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(2 years after company formation)
Appointment Duration12 years, 5 months (closed 14 October 2003)
RoleManaging Director
Correspondence AddressThe Oaklands Pensax
Abberley
Worcester
Worcestershire
WR6 6AG
Secretary NameMr Royston Fox
NationalityBritish
StatusClosed
Appointed01 February 2002(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wilkes Croft
Sedgeley
West Midlands
DY3 3LL
Secretary NameAylene Sylvia Gurhy
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address12 Great James Street
London
WC1N 3DR

Location

Registered Address12,Great James Street
London
WC1N 3DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
9 May 2003Application for striking-off (1 page)
3 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
27 May 2002Return made up to 11/05/02; full list of members (7 pages)
14 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Return made up to 11/05/01; full list of members (6 pages)
6 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
13 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
13 July 1999Return made up to 11/05/99; full list of members (6 pages)
6 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
11 June 1998Return made up to 11/05/98; full list of members (6 pages)
15 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
18 June 1997Return made up to 11/05/97; full list of members (6 pages)
12 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
30 May 1996Return made up to 11/05/96; full list of members (6 pages)
10 July 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
24 May 1995Return made up to 11/05/95; full list of members (6 pages)