Company NameMicroflect Limited
Company StatusDissolved
Company Number02590052
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRichard Hugh Clifford Leyshon
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(2 weeks after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Correspondence Address143 Chepstow Road
Newport
Gwent
NP9 8GE
Wales
Secretary NameRichard Hugh Clifford Leyshon
NationalityBritish
StatusCurrent
Appointed22 March 1991(2 weeks after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address143 Chepstow Road
Newport
Gwent
NP9 8GE
Wales
Director NameMichael Ellis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(2 weeks, 6 days after company formation)
Appointment Duration33 years, 1 month
RoleTechnician
Correspondence Address143 Chepstow Road
Newport
Gwent
NP9 8GE
Wales
Director NameMr Colin Arend Jongman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(1 month, 4 weeks after company formation)
Appointment Duration32 years, 12 months
RoleSolicitor
Correspondence AddressHall Farm Hall Drive
North Cornelly
Bridgend
Mid Glamorgan
CF33 4HR
Wales
Director NameMr Martin Paul Haven
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(3 years after company formation)
Appointment Duration30 years
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressWilmar
Bournville Road
Blaina
Blaenau Gwent
Np3
Director NameMr Derek Newman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 18 August 1995)
RoleGeneral Manager
Correspondence Address4 Jellicoe Gons
Roath Pack
Cardiff
S Wales
CF2 5QW
Wales
Director NameWilliam Richard Butterworth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address1 Stone King Court
Marlborough
Wiltshire
SN8 4PQ
Director NameMr Alan Pietro Partner
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 1993)
RoleProperty Consultant
Correspondence Address5 Millington Drive
Trowbridge
Wiltshire
BA14 9EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDiamond & Uzzaman
25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

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

Filing History

30 July 1997Dissolved (1 page)
30 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 1997Liquidators statement of receipts and payments (5 pages)
17 February 1996Registered office changed on 17/02/96 from: diamonds 25 longford street london NW1 3NY (1 page)
7 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 1996Appointment of a voluntary liquidator (1 page)
17 January 1996Registered office changed on 17/01/96 from: unit 2 roseheyworth business park abertillery gwent NP3 1SP (1 page)
29 August 1995Director resigned (2 pages)
23 March 1995Return made up to 08/03/95; full list of members
  • 363(287) ‐ Registered office changed on 23/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)