Company NameMicro Technologies Europe Limited
DirectorMichael Peries
Company StatusDissolved
Company Number02902082
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameMichael Peries
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(1 month after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address35 Albury Avenue
Isleworth
Middlesex
TW7 5HY
Secretary NameMrs Donna Marie Perio
NationalityBritish
StatusCurrent
Appointed28 March 1994(1 month after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Correspondence Address35 Albury Avenue
Isleworth
Middlesex
TW7 5HY
Director NameJean Inis Lipscomb
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993
Appointment Duration1 year (resigned 28 March 1994)
RoleCompany Director
Correspondence Address11 The Pines
Sunbury On Thames
Middlesex
TW16 6HT
Secretary NameSusanna Kim Ratcliffe
NationalityBritish
StatusResigned
Appointed23 March 1993
Appointment Duration1 year (resigned 28 March 1994)
RoleCompany Director
Correspondence Address2 Green Street
Lower Sunbury
Middlesex
TW16 6RN
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address3-5 Rickmansworth Road
Watford
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 June 2001Dissolved (1 page)
14 March 2001Return of final meeting of creditors (6 pages)
8 January 2001Appointment of a liquidator (1 page)
8 January 2001O/C - replacement of liquidator (16 pages)
2 January 1996Registered office changed on 02/01/96 from: 64/66 churchway london NW1 1LT (1 page)
28 December 1995Appointment of a liquidator (2 pages)
14 November 1995Order of court to wind up (2 pages)
6 November 1995Court order notice of winding up (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
16 June 1995Return made up to 24/02/95; full list of members
  • 363(287) ‐ Registered office changed on 16/06/95
(6 pages)
31 March 1995Particulars of mortgage/charge (6 pages)