Company NameMicro-Metalsmiths Microwave Limited
Company StatusDissolved
Company Number01519268
CategoryPrivate Limited Company
Incorporation Date29 September 1980(43 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Barbara Joan Shaw
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(10 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address34 Meadow Road
London
Director NameMr Christopher William Shaw
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(10 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStarfitts House
Kirkbymoorside
YO62 7JF
Director NameMrs Mary Jeannette Robinson Shaw
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 1990(10 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStarfitts House Starfitts Lane
Kirkbymoorside
York
North Yorkshire
YO62 7JF
Secretary NameMr Paul Ernest Birnie
NationalityEnglish
StatusCurrent
Appointed22 September 1993(12 years, 12 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowle Hill 83 Kirkby Road
Ripon
North Yorkshire
HG4 2HH
Director NameMrs Annabel Elizabeth Rose Shaw
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 September 1994)
RoleCompany Director
Correspondence AddressDouthwaite Hall
Hutton Le Hole
York
North Yorkshire
YO6 6UF
Secretary NameJohn Charles Goodyear
NationalityBritish
StatusResigned
Appointed30 November 1990(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 December 1991)
RoleCompany Director
Correspondence Address33 Feversham Drive
Kirkbymoorside
York
North Yorkshire
YO6 6DH
Secretary NameDavid George Safhill
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address28 Holly Tree Lane
Dunningyon
York
North Yorkshire
YO1 5RD

Location

Registered AddressGrant Thornton St Johns Centre
110 Albion Street
Leeds West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 May 2000Dissolved (1 page)
29 February 2000Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
6 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1999Liquidators statement of receipts and payments (6 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
4 February 1998Declaration of solvency (3 pages)
4 February 1998Appointment of a voluntary liquidator (1 page)
1 February 1998Registered office changed on 01/02/98 from: ings lane kirkbymoorside york YO6 6DW (1 page)
29 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 October 1997Return made up to 07/09/97; no change of members (4 pages)
18 December 1996Full accounts made up to 31 March 1996 (8 pages)
3 October 1996Return made up to 07/09/96; full list of members (6 pages)
24 October 1995Full accounts made up to 31 March 1995 (8 pages)
14 September 1995Return made up to 07/09/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)