Company NameMicro Mundi Limited
Company StatusDissolved
Company Number02404256
CategoryPrivate Limited Company
Incorporation Date13 July 1989(34 years, 9 months ago)
Dissolution Date29 January 2014 (10 years, 2 months ago)
Previous NameMaincharm Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMatthew John Mark Holt
NationalityBritish
StatusClosed
Appointed28 February 2000(10 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 29 January 2014)
RoleComputer Programmer
Correspondence Address7-9 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8AD
Director NameMr Dean Mark Turner
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(16 years after company formation)
Appointment Duration8 years, 6 months (closed 29 January 2014)
RoleComputer Programer
Country of ResidenceEngland
Correspondence Address3 Ripon Terrace
Halifax
West Yorkshire
HX3 6NA
Director NameMr Matthew John Mark Holt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(18 years after company formation)
Appointment Duration6 years, 6 months (closed 29 January 2014)
RoleNetwork Engineer
Country of ResidenceEngland
Correspondence Address16 Saville Parade
Saville Park
Halifax
West Yorkshire
HX1 2XJ
Director NameMr Martin Christopher Holt
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1990(5 months, 4 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 02 June 2012)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address7-9 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8AD
Secretary NameMrs Susan Mary Holt
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address7-9 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8AD

Location

Registered AddressGround Floor
90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

1 at £1M.c. Holt
50.00%
Ordinary
1 at £1S. Holt
50.00%
Ordinary

Financials

Year2014
Net Worth£72,977
Cash£1,095
Current Liabilities£112,348

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 January 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
29 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
25 October 2012Registered office address changed from C/O Micromundi Ltd. Unit 2 Brian Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF United Kingdom on 25 October 2012 (2 pages)
25 October 2012Registered office address changed from C/O Micromundi Ltd. Unit 2 Brian Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF United Kingdom on 25 October 2012 (2 pages)
23 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-16
(1 page)
23 October 2012Statement of affairs with form 4.19 (6 pages)
23 October 2012Appointment of a voluntary liquidator (1 page)
23 October 2012Statement of affairs with form 4.19 (6 pages)
23 October 2012Appointment of a voluntary liquidator (1 page)
23 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2012Registered office address changed from 7-9 Stainland Road Greetland Halifax West Yorkshire, HX4 8AD on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 7-9 Stainland Road Greetland Halifax West Yorkshire, HX4 8AD on 9 August 2012 (1 page)
9 August 2012Registered office address changed from C/O Micromundi Ltd. Unit 2 Brian Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF United Kingdom on 9 August 2012 (1 page)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 2
(5 pages)
9 August 2012Termination of appointment of Martin Christopher Holt as a director on 2 June 2012 (1 page)
9 August 2012Termination of appointment of Martin Christopher Holt as a director on 2 June 2012 (1 page)
9 August 2012Registered office address changed from C/O Micromundi Ltd. Unit 2 Brian Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF United Kingdom on 9 August 2012 (1 page)
9 August 2012Termination of appointment of Martin Christopher Holt as a director on 2 June 2012 (1 page)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 2
(5 pages)
9 August 2012Registered office address changed from C/O Micromundi Ltd. Unit 2 Brian Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 7-9 Stainland Road Greetland Halifax West Yorkshire, HX4 8AD on 9 August 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
9 July 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
9 July 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
14 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 March 2011Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 September 2010Director's details changed for Dean Turner on 13 July 2010 (2 pages)
27 September 2010Director's details changed for Mr Martin Christopher Holt on 13 July 2010 (2 pages)
27 September 2010Director's details changed for Dean Turner on 13 July 2010 (2 pages)
27 September 2010Director's details changed for Mathew John Mark Holt on 13 July 2010 (2 pages)
27 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Mathew John Mark Holt on 13 July 2010 (2 pages)
27 September 2010Director's details changed for Mr Martin Christopher Holt on 13 July 2010 (2 pages)
18 September 2009Return made up to 13/07/09; full list of members (4 pages)
18 September 2009Return made up to 13/07/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
26 August 2008Return made up to 13/07/08; full list of members (4 pages)
26 August 2008Return made up to 13/07/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
20 August 2007New director appointed (3 pages)
20 August 2007New director appointed (3 pages)
14 August 2007Return made up to 13/07/07; full list of members (7 pages)
14 August 2007Return made up to 13/07/07; full list of members (7 pages)
2 July 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
2 July 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
17 August 2006Return made up to 13/07/06; full list of members (6 pages)
17 August 2006Return made up to 13/07/06; full list of members (6 pages)
27 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 28 February 2003 (6 pages)
4 August 2005Return made up to 13/07/05; full list of members (6 pages)
4 August 2005Return made up to 13/07/04; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 28 February 2003 (6 pages)
4 August 2005Return made up to 13/07/04; full list of members (6 pages)
4 August 2005Return made up to 13/07/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
11 August 2003Return made up to 13/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 2003Return made up to 13/07/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 December 2002Return made up to 13/07/02; full list of members (6 pages)
23 December 2002Return made up to 13/07/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
13 August 2001Return made up to 13/07/01; full list of members (6 pages)
13 August 2001Return made up to 13/07/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (6 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (6 pages)
1 September 2000Return made up to 13/07/00; full list of members (6 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
6 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
10 September 1999Return made up to 13/07/99; full list of members (6 pages)
10 September 1999Return made up to 13/07/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 28 February 1998 (7 pages)
5 March 1999Accounts for a small company made up to 28 February 1998 (7 pages)
26 August 1998Return made up to 13/07/98; full list of members (6 pages)
26 August 1998Return made up to 13/07/98; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
16 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
16 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
27 September 1996Return made up to 13/07/96; no change of members (4 pages)
27 September 1996Return made up to 13/07/96; no change of members (4 pages)
15 February 1996Return made up to 13/07/94; full list of members (6 pages)
15 February 1996Return made up to 13/07/94; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
24 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
23 January 1996Return made up to 13/07/95; full list of members (6 pages)
23 January 1996Return made up to 13/07/95; full list of members (6 pages)