Company NameMicrotrans Limited
Company StatusDissolved
Company Number03709884
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)
Previous NamesAlnery No. 1818 Limited and Micro Trans Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLord Edward John Frances Manners
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(2 months after company formation)
Appointment Duration10 years, 6 months (closed 27 October 2009)
RoleCompany Director
Correspondence Address49 Ladbroke Road
London
W11 3PD
Director NameMr Andrew Michael David Penn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(2 months after company formation)
Appointment Duration10 years, 6 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House Spargrove
Evercreech
Shepton Mallet
Somerset
BA4 6HQ
Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(2 years, 8 months after company formation)
Appointment Duration7 years, 12 months (closed 27 October 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(3 years, 7 months after company formation)
Appointment Duration7 years (closed 27 October 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 27 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cloisters
Eye
Peterborough
Cambridgeshire
PE6 7SX
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 12 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameAlasdair Macleod
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2002)
RoleManaging Director
Correspondence Address4 Lansdowne Crescent
London
W11 2NH
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed30 March 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed30 March 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

80 at 1News International Limited
80.00%
Ordinary
20 at 1Manners & Penn Limited
20.00%
Ordinary

Accounts

Latest Accounts29 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
30 June 2009Application for striking-off (2 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (5 pages)
2 March 2009Return made up to 09/02/09; full list of members (4 pages)
26 February 2009Director's change of particulars / andrew penn / 26/02/2009 (1 page)
2 December 2008Director's change of particulars / andrew penn / 01/12/2007 (1 page)
18 July 2008Appointment terminated director stephen daintith (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
13 February 2008Return made up to 09/02/08; full list of members (3 pages)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
24 May 2007Return made up to 09/02/07; full list of members (3 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
28 February 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
17 February 2006Return made up to 09/02/06; full list of members (3 pages)
31 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
9 February 2005Return made up to 09/02/05; full list of members (3 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
11 October 2004New director appointed (2 pages)
22 April 2004Full accounts made up to 30 June 2003 (10 pages)
11 February 2004Return made up to 09/02/04; full list of members (3 pages)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
5 March 2003Return made up to 09/02/03; full list of members (7 pages)
24 January 2003Full accounts made up to 30 June 2002 (10 pages)
26 October 2002New director appointed (3 pages)
26 October 2002Director resigned (1 page)
17 May 2002Auditor's resignation (1 page)
19 February 2002Return made up to 09/02/02; full list of members (7 pages)
4 December 2001Full accounts made up to 30 June 2001 (10 pages)
4 December 2001New director appointed (6 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned;director resigned (1 page)
16 February 2001Full accounts made up to 30 June 2000 (10 pages)
9 October 2000Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
25 May 2000Registered office changed on 25/05/00 from: 495 po box virginia street london E1 9XY (1 page)
22 February 2000Return made up to 09/02/00; full list of members (7 pages)
29 June 1999New director appointed (3 pages)
29 June 1999New director appointed (3 pages)
30 April 1999Company name changed micro trans LIMITED\certificate issued on 30/04/99 (2 pages)
21 April 1999New director appointed (3 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999New director appointed (4 pages)
21 April 1999Director resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: 9 cheapside london EC2V 6AD (1 page)
21 April 1999New director appointed (2 pages)
3 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 March 1999Company name changed alnery no. 1818 LIMITED\certificate issued on 30/03/99 (2 pages)