Company NameMicro Thermal Systems (Manufacturing) Limited
DirectorJohn McLeod
Company StatusDissolved
Company Number02914851
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres

Directors

Secretary NameNigel John Middleton
NationalityBritish
StatusCurrent
Appointed30 March 1994(same day as company formation)
RoleDental Surgeon
Correspondence AddressTregonce Cliff
St Issey
Wadebridge
Cornwall
PL27 7QJ
Director NameMr John McLeod
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1997(3 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressMoorfoot
Bathpool
Launceston
Cornwall
PL15 7NW
Director NameLynda Helen Middleton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleBusiness Lady
Correspondence AddressTregonce Cliff
St. Issey
Wadebridge
Cornwall
PL27 7QJ
Director NameNigel John Middleton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleDental Surgeon
Correspondence AddressTregonce Cliff
St Issey
Wadebridge
Cornwall
PL27 7QJ
Director NameShirley Sarah Wilson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address2 Chapel Terrace
Whiterock Road
Wadebridge
Cornwall
PL27 7EQ
Director NameThomas Brannigan Armstrong
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1995(10 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 08 October 1999)
RoleWetsuit Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressTowan House
St Merryn
Padstow
Cornwall
PL28 8PJ
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressOne Great Cumberland Place
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£528,315

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Statement of affairs (11 pages)
5 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2002Appointment of a voluntary liquidator (1 page)
22 November 2002Registered office changed on 22/11/02 from: stomatex house bodmin bus park launceston road bodmin cornwall PL31 2AR (1 page)
28 August 2002Director resigned (1 page)
21 March 2002Return made up to 15/03/02; full list of members (6 pages)
21 January 2002Director resigned (1 page)
3 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 May 2001Particulars of mortgage/charge (7 pages)
27 March 2001Return made up to 30/03/01; full list of members (7 pages)
13 January 2001Particulars of mortgage/charge (5 pages)
11 December 2000Return made up to 30/03/00; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 October 1999Director resigned (1 page)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 December 1998Registered office changed on 03/12/98 from: tregonce cliff st issey wadebridge cornwall PL27 7QJ (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
13 July 1998New director appointed (2 pages)
1 June 1998Return made up to 30/03/98; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 30 September 1996 (3 pages)
18 April 1997Return made up to 30/03/97; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (3 pages)
17 April 1996Return made up to 30/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
14 June 1995Return made up to 30/03/95; full list of members (6 pages)
12 June 1995New director appointed (2 pages)