Company NameDielectric And Micro-Control Systems Limited
Company StatusDissolved
Company Number02449753
CategoryPrivate Limited Company
Incorporation Date6 December 1989(34 years, 5 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Lesley Jane Matthews
NationalityBritish
StatusClosed
Appointed06 December 1991(2 years after company formation)
Appointment Duration12 years, 8 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Director NameMr Victor Vincent Matthews
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 17 August 2004)
RoleTextile Machinery Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressByways Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Director NameJohn Trevor Hick
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 17 January 1996)
RoleCompany Director
Correspondence Address20 Cheviot Way
Hopton
Mirfield
West Yorkshire
WF14 8HW
Director NameMr Michael Exley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Oaks
Wilsden
Bradford
West Yorkshire
BD15 0HH

Location

Registered AddressMacart House
Farnham Road
Bradford
BD7 3JG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
16 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 December 2003Return made up to 06/12/03; full list of members (6 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 December 2002Return made up to 06/12/02; full list of members (6 pages)
7 December 2001Return made up to 06/12/01; full list of members (6 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 December 2000Return made up to 06/12/00; full list of members (6 pages)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
15 December 1999Return made up to 06/12/99; full list of members (6 pages)
30 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 January 1999Return made up to 06/12/98; no change of members (4 pages)
3 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 December 1997Return made up to 06/12/97; no change of members (4 pages)
13 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 December 1996Return made up to 06/12/96; full list of members (6 pages)
17 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 January 1996Director resigned (1 page)
15 January 1996Return made up to 06/12/95; no change of members (4 pages)
19 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)