Company NameMicrosurgical Equipment Limited
Company StatusDissolved
Company Number01190373
CategoryPrivate Limited Company
Incorporation Date12 November 1974(49 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameNicholas Richard Kemp
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1995(20 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleDesign Engineer
Correspondence Address10 Maylands Road
South Oxhey
Watford
Hertfordshire
WD1 6JW
Director NameMr John Grant Milnes
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1995(20 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaythorpe House
Great Casterton
Stamford
Lincolnshire
PE9 4AP
Secretary NameNicholas Richard Kemp
NationalityBritish
StatusCurrent
Appointed16 October 1995(20 years, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address10 Maylands Road
South Oxhey
Watford
Hertfordshire
WD1 6JW
Director NameMichael D`Olier Martin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(21 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleManaging
Correspondence Address35 Quainton Road
North Marston
Buckingham
Buckinghamshire
MK18 3PR
Director NameAndrew Ivor Abdy Ray
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(16 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 February 1992)
RoleCompany Director
Correspondence AddressKingsford Kings Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EN
Secretary NameYvonne Veronica Florence Ray
NationalityBritish
StatusResigned
Appointed17 July 1991(16 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 February 1992)
RoleCompany Director
Correspondence AddressKingsford Kings Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EN
Director NameWilliam John Hoskin
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 August 1995)
RoleElectrical Engineer
Correspondence Address5 Long Buftlers
Harpenden
Hertfordshire
AL5 1JF
Director NameMrs Elizabeth Anne Newell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 October 1995)
RoleSecretary
Correspondence Address104 Wheathampstead Road
Harpenden
Hertfordshire
AL5 1JB
Secretary NameMrs Elizabeth Anne Newell
NationalityBritish
StatusResigned
Appointed04 February 1992(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 October 1995)
RoleSecretary
Correspondence Address104 Wheathampstead Road
Harpenden
Hertfordshire
AL5 1JB

Location

Registered AddressC/O Robson Rhodes
St George House
40 Great George Street Leeds
West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,520
Gross Profit£142
Net Worth-£309,214
Cash£14,075
Current Liabilities£76,971

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 January 2006Dissolved (1 page)
7 October 2005Liquidators statement of receipts and payments (5 pages)
7 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2005Liquidators statement of receipts and payments (6 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
23 August 2002S/S cert. Release of liquidator (1 page)
25 March 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Appointment of a voluntary liquidator (1 page)
28 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 1998Statement of affairs (5 pages)
27 August 1998Registered office changed on 27/08/98 from: 51 collingdon street luton bedfordshire LU1 1RT (1 page)
21 October 1997£ nc 10800/12000 14/10/97 (1 page)
21 October 1997Ad 14/10/97--------- £ si 1200@1=1200 £ ic 10800/12000 (2 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 August 1997Return made up to 17/07/97; full list of members (6 pages)
29 April 1997Full accounts made up to 31 January 1997 (12 pages)
22 February 1997Particulars of mortgage/charge (5 pages)
19 February 1997Ad 13/02/97--------- premium £ si 3700@1=3700 £ ic 7100/10800 (2 pages)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
19 February 1997Conve 13/02/97 (1 page)
19 February 1997£ nc 10000/10800 13/02/97 (1 page)
4 August 1996Return made up to 17/07/96; full list of members (6 pages)
22 July 1996Secretary's particulars changed;director's particulars changed (1 page)
23 May 1996Full accounts made up to 31 January 1996 (12 pages)
14 March 1996New director appointed (2 pages)
14 November 1995Accounts for a small company made up to 31 January 1995 (11 pages)
31 October 1995Conve 03/10/55 (1 page)
31 October 1995Ad 03/10/95--------- £ si 4100@1=4100 £ ic 3000/7100 (2 pages)
31 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 40-44 rothesay road luton bedfordshire LU1 1QZ (1 page)
19 October 1995Particulars of mortgage/charge (10 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
16 October 1995Director's particulars changed (4 pages)
16 October 1995New director appointed (2 pages)
14 October 1995Particulars of mortgage/charge (8 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Return made up to 17/07/95; full list of members (6 pages)
8 August 1995Director resigned;new director appointed (2 pages)