Company NameMicrovation Limited
DirectorsDavid Jenkins and Paul Jenkins
Company StatusDissolved
Company Number02438518
CategoryPrivate Limited Company
Incorporation Date1 November 1989(34 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Jenkins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleBuilder
Correspondence Address62 Broadwaters Road
Oulton Broad
Lowestoft
Suffolk
NR33 9HS
Director NamePaul Jenkins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address3 Chantry Drive
Ingatestone
Essex
CM4 9HR
Secretary NameFiona Elizabeth Jenkins
NationalityBritish
StatusCurrent
Appointed01 April 1995(5 years, 5 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressGreen Street Cottage
Green Street Farm Green Street
Ingatestone
Essex
CM4 0NS
Director NameMr Paul Beeke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 1993)
RoleCompany Director
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NamePaul Jenkins
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address3 Chantry Drive
Ingatestone
Essex
CM4 9HR

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 December 1998Dissolved (1 page)
18 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
4 February 1998Liquidators statement of receipts and payments (5 pages)
1 August 1997Liquidators statement of receipts and payments (5 pages)
30 July 1996Appointment of a voluntary liquidator (2 pages)
30 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 1996Registered office changed on 09/07/96 from: victoria house 64 paul street london EC2A 4NA (1 page)
31 October 1995New secretary appointed (2 pages)
31 October 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)