Company NameMicro Power Limited
Company StatusDissolved
Company Number01420777
CategoryPrivate Limited Company
Incorporation Date17 May 1979(44 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameCarol Simpson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1991(11 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address5 Wensley Road
Leeds
West Yorkshire
LS7 2LX
Director NameRobert Gordon Simpson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1991(11 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address5 Wensley Road
Leeds
West Yorkshire
LS7 2LX
Director NameMr Graham Slater
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1991(11 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Nook Road
Scholes
Leeds
West Yorkshire
LS15 4AX
Secretary NameRobert Gordon Simpson
NationalityBritish
StatusCurrent
Appointed16 March 1991(11 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address5 Wensley Road
Leeds
West Yorkshire
LS7 2LX
Director NamePhilip David Allott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address17 The Spinney
Knaresborough
North Yorkshire
HG5 0TD
Director NameJohn Haigh
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address21 Lightridge Road
Fixby
Huddersfield
West Yorkshire
HD2 2HE

Location

Registered AddressC/O Touche Ross
10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

27 November 1996Liquidators statement of receipts and payments (5 pages)
5 September 1996Liquidators statement of receipts and payments (6 pages)
11 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 September 1995Appointment of a voluntary liquidator (2 pages)
16 August 1995Registered office changed on 16/08/95 from: 4 northwest business park servia hill leeds LS6 2QH (1 page)
21 March 1995Return made up to 16/02/95; full list of members (6 pages)
17 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)