Company NameMicron Moulds Limited
Company StatusDissolved
Company Number02710566
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NamePaul Daniels
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1992(3 months, 3 weeks after company formation)
Appointment Duration31 years, 8 months
RoleManager
Correspondence Address9 High Street
Blyton
Gainsborough
Lincolnshire
DN21 3LY
Director NameMr Peter Ellse
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1993(10 months, 3 weeks after company formation)
Appointment Duration31 years, 1 month
RoleEngineer
Correspondence Address7 Highgrove
Messingham
Scunthorpe
South Humberside
DN17 3RL
Secretary NameMrs Linda Ellse
NationalityBritish
StatusCurrent
Appointed24 March 1993(10 months, 4 weeks after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence Address3 The Delle
Broughton
Brigg
DN20 0WA
Director NameWendy Daniels
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1994(2 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Correspondence Address9 High Street
Blyton
Gainsborough
Lincolnshire
DN21 3LY
Director NameMrs Linda Ellse
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1994(2 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Correspondence Address3 The Delle
Broughton
Brigg
DN20 0WA
Director NameMrs Linda Ellse
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 24 March 1993)
RoleSecretary
Correspondence Address7 Highgrove
Messingham
Scunthorpe
South Humberside
DN17 3RL
Secretary NamePaul Daniels
NationalityBritish
StatusResigned
Appointed20 August 1992(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 24 March 1993)
RoleManager
Correspondence Address9 High Street
Blyton
Gainsborough
Lincolnshire
DN21 3LY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£143,732
Cash£251
Current Liabilities£533,328

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

6 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
23 August 2006Liquidators statement of receipts and payments (5 pages)
20 February 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
25 August 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (6 pages)
20 February 2004Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
27 February 2003Statement of affairs (8 pages)
21 February 2003Appointment of a voluntary liquidator (1 page)
21 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2003Registered office changed on 19/02/03 from: 37 moorgate road rotherham south yorkshire S60 2AE (1 page)
29 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
14 May 2001Return made up to 29/04/01; full list of members (8 pages)
24 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
9 May 1999Return made up to 29/04/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
27 May 1998Return made up to 29/04/98; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
25 May 1997Return made up to 29/04/97; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
29 May 1996Return made up to 29/04/96; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
26 May 1995Return made up to 29/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)