Company NameMicra (UK) Limited
Company StatusDissolved
Company Number03325811
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 2 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRobert James Frier
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address22 Tottenhall Road
Palmers Green
London
N13 6HX
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 2002)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address22 Tottenhall Road
Palmers Green
London
N13 6HX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Financials

Year2014
Net Worth-£164
Current Liabilities£164

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Application for striking-off (1 page)
11 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 November 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 November 2002Director's particulars changed (1 page)
25 March 2002Secretary resigned (1 page)
19 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
12 December 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
2 May 2001Return made up to 28/02/01; full list of members (6 pages)
23 January 2001Registered office changed on 23/01/01 from: 72 swathling close edmonton london N18 2QG (1 page)
3 May 2000Return made up to 28/02/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
17 June 1999Return made up to 28/02/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
24 March 1998Return made up to 28/02/98; full list of members (5 pages)
24 September 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
24 April 1997New director appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page)
18 April 1997Director resigned (1 page)
28 February 1997Incorporation (13 pages)