Company NameMicrotower Limited
Company StatusDissolved
Company Number02797816
CategoryPrivate Limited Company
Incorporation Date9 March 1993(31 years, 2 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian David Mansell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1993(2 weeks, 1 day after company formation)
Appointment Duration20 years (closed 26 March 2013)
RoleComputer Analyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence Address2 Furzedown Close
Egham
Surrey
TW20 9PY
Secretary NameMrs Teresa Mary Mansell
NationalityBritish
StatusResigned
Appointed24 March 1993(2 weeks, 1 day after company formation)
Appointment Duration17 years, 5 months (resigned 31 August 2010)
RoleHomemaker
Correspondence Address2 Furzedown Close
Egham
Surrey
TW20 9PY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressMurphy & Co Accountant Abbey House
Wellington Way, Brooklands
Weybridge
Surrey
KT13 0TT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

2 at £1Ian David Mansell
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,937
Current Liabilities£4,937

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Voluntary strike-off action has been suspended (1 page)
29 May 2012Voluntary strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
8 September 2011Voluntary strike-off action has been suspended (1 page)
8 September 2011Voluntary strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
8 August 2011Application to strike the company off the register (3 pages)
8 August 2011Application to strike the company off the register (3 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 2
(3 pages)
2 August 2011Termination of appointment of Teresa Mansell as a secretary (1 page)
2 August 2011Termination of appointment of Teresa Mansell as a secretary (1 page)
2 August 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 2
(3 pages)
2 August 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 2
(3 pages)
20 July 2011Compulsory strike-off action has been suspended (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 April 2010Director's details changed for Mr Ian David Mansell on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Ian David Mansell on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Ian David Mansell on 2 October 2009 (2 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Registered office changed on 29/10/2008 from murphy withey & co abbey house wellington way weybridge surrey KT13 0TT (1 page)
29 October 2008Registered office changed on 29/10/2008 from murphy withey & co abbey house wellington way weybridge surrey KT13 0TT (1 page)
11 March 2008Secretary's change of particulars / teresa mansell / 09/03/2008 (2 pages)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
11 March 2008Secretary's Change of Particulars / teresa mansell / 09/03/2008 / HouseName/Number was: , now: 2; Street was: 2 berkeley close, now: furzedown close; Area was: moor lane, now: ; Post Town was: staines, now: egham; Region was: middlesex, now: surrey; Post Code was: TW19 6ED, now: TW20 9PY; Country was: , now: uk; Occupation was: , now: homemaker (2 pages)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 October 2007Registered office changed on 16/10/07 from: 132 headley drive ilford essex IG2 6QL (1 page)
16 October 2007Registered office changed on 16/10/07 from: 132 headley drive ilford essex IG2 6QL (1 page)
3 April 2007Return made up to 09/03/07; full list of members (6 pages)
3 April 2007Return made up to 09/03/07; full list of members (6 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 May 2006Return made up to 09/03/06; full list of members (6 pages)
3 May 2006Return made up to 09/03/06; full list of members (6 pages)
14 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
14 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
16 May 2005Return made up to 09/03/05; full list of members (6 pages)
16 May 2005Return made up to 09/03/05; full list of members (6 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 April 2004Return made up to 09/03/04; full list of members (6 pages)
6 April 2004Return made up to 09/03/04; full list of members (6 pages)
10 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 March 2003Return made up to 09/03/03; full list of members (6 pages)
28 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
3 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
24 May 2002Return made up to 09/03/02; full list of members (6 pages)
24 May 2002Return made up to 09/03/02; full list of members (6 pages)
15 May 2001Full accounts made up to 31 August 2000 (11 pages)
15 May 2001Full accounts made up to 31 August 2000 (11 pages)
25 April 2001Return made up to 09/03/01; full list of members (6 pages)
25 April 2001Return made up to 09/03/01; full list of members (6 pages)
18 April 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
18 April 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
30 June 2000Full accounts made up to 31 August 1999 (11 pages)
30 June 2000Full accounts made up to 31 August 1999 (11 pages)
15 March 2000Return made up to 09/03/00; full list of members (6 pages)
15 March 2000Return made up to 09/03/00; full list of members (6 pages)
8 November 1999Full accounts made up to 31 August 1998 (11 pages)
8 November 1999Full accounts made up to 31 August 1998 (11 pages)
31 March 1999Return made up to 09/03/99; full list of members (6 pages)
31 March 1999Return made up to 09/03/99; full list of members (6 pages)
19 May 1998Full accounts made up to 31 August 1997 (11 pages)
19 May 1998Full accounts made up to 31 August 1997 (11 pages)
21 April 1998Return made up to 09/03/98; full list of members (6 pages)
21 April 1998Return made up to 09/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1997Registered office changed on 07/05/97 from: 2 berkeley close moor lane staines middlesex TW19 6ED (1 page)
7 May 1997Return made up to 09/03/97; full list of members (6 pages)
7 May 1997Return made up to 09/03/97; full list of members (6 pages)
7 May 1997Registered office changed on 07/05/97 from: 2 berkeley close moor lane staines middlesex TW19 6ED (1 page)
28 April 1997Full accounts made up to 31 August 1996 (11 pages)
28 April 1997Full accounts made up to 31 August 1996 (11 pages)
30 April 1996Return made up to 09/03/96; full list of members (6 pages)
30 April 1996Return made up to 09/03/96; full list of members (6 pages)
16 April 1996Full accounts made up to 31 August 1995 (11 pages)
16 April 1996Full accounts made up to 31 August 1995 (11 pages)
28 March 1995Full accounts made up to 31 August 1994 (11 pages)
28 March 1995Full accounts made up to 31 August 1994 (11 pages)
8 March 1995Return made up to 09/03/95; full list of members (6 pages)
8 March 1995Return made up to 09/03/95; full list of members (6 pages)