Company NameMicrodat Automation Limited
Company StatusDissolved
Company Number02916834
CategoryPrivate Limited Company
Incorporation Date8 April 1994(29 years, 12 months ago)
Dissolution Date15 December 1998 (25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameNeil McGowan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 15 December 1998)
RoleManaging Director
Correspondence Address6 Harden Brow Lane
Harden
Bingley
West Yorkshire
BD16 1LF
Secretary NameMr John Anthony Watson
NationalityBritish
StatusClosed
Appointed03 February 1995(10 months after company formation)
Appointment Duration3 years, 10 months (closed 15 December 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage
1 Combs Road Thornhill
Dewsbury
West Yorkshire
WF12 0LB
Director NameMr Steven Roberts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address49 Victoria Gardens
Horsforth
Leeds
West Yorkshire
LS18 4PJ
Director NameDaniel Nicholas Oates
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 31 May 1995)
RoleInvestment Manager
Correspondence Address32 Millbeck Green
Collingham
Wetherby
Yorkshire
LS22 5AJ
Secretary NameKendall Andrew Hernandez
NationalityBritish
StatusResigned
Appointed03 May 1994(3 weeks, 4 days after company formation)
Appointment Duration9 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address14 Wilton Road
Crumpsall
Manchester
Lancashire
M8 4WQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
Yorkshire
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
17 February 1998Receiver ceasing to act (1 page)
29 January 1998Receiver's abstract of receipts and payments (4 pages)
21 June 1996Form 3.2 - statement of affairs (5 pages)
21 June 1996Administrative Receiver's report (4 pages)
25 April 1996Registered office changed on 25/04/96 from: unit 2 benyon park lowfield road leeds LS12 6DP (1 page)
10 April 1996Appointment of receiver/manager (1 page)
15 December 1995Full accounts made up to 30 June 1995 (16 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)