Company NameMicromagic (U.K.) Limited
DirectorPaul Bath
Company StatusDissolved
Company Number02589986
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Secretary NameMiss Deborah Kaye Hardy
NationalityAustralian
StatusCurrent
Appointed08 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Brook Lane
Thornton Dale
Pickering
North Yorkshire
YO18 7RZ
Director NameMr Paul Bath
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressCo Op Building
Swinton
N Yorks
YO17 0SL
Director NameMr Bernard Lunn
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCo-Op Building
Main Street
Swinton
Malton N Yorks
YO17 0SL
Secretary NameJacqueline Paula Bath
NationalityBritish
StatusResigned
Appointed05 May 1993(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 May 1994)
RoleSecretary
Correspondence AddressGlenmore Main Street
Amotherby
Malton
North Yorkshire
YO17 0TQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 August 1998Dissolved (1 page)
12 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
30 July 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Liquidators statement of receipts and payments (5 pages)
16 July 1996Liquidators statement of receipts and payments (5 pages)
17 July 1995Appointment of a voluntary liquidator (2 pages)
17 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 June 1995Registered office changed on 29/06/95 from: no 1 russell chambers the piaza convent garden london WC2E 8AA (1 page)
15 March 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 15/03/95
(6 pages)