Company NameMicro Products Limited
Company StatusDissolved
Company Number02947645
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 9 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameIan Norman Booth
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1994(1 month after company formation)
Appointment Duration6 years, 3 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address164b Henconner Lane
Bramley
Leeds
West Yorkshire
LS13 4JH
Director NameChristopher John Gill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1994(1 month after company formation)
Appointment Duration6 years, 3 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address31 Airedale Drive
Garforth
Leeds
LS25 2JF
Director NameMrs Wendy Gill
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1994(1 month after company formation)
Appointment Duration6 years, 3 months (closed 12 December 2000)
RoleCd/Sec
Correspondence Address31 Airedale Drive
Garforth
Leeds
West Yorkshire
LS25 2JF
Secretary NameMrs Wendy Gill
NationalityBritish
StatusClosed
Appointed17 August 1994(1 month after company formation)
Appointment Duration6 years, 3 months (closed 12 December 2000)
RoleCd/Sec
Correspondence Address31 Airedale Drive
Garforth
Leeds
West Yorkshire
LS25 2JF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address125 Main Street
Garforth
Leeds
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 August 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1998Registered office changed on 02/11/98 from: unit A5 ledston luck enterprise park, ridge road leeds west yorkshire LS25 7BF (1 page)
14 September 1998Return made up to 12/07/98; full list of members (6 pages)
23 July 1998Full accounts made up to 30 September 1997 (12 pages)
21 June 1998Registered office changed on 21/06/98 from: 31 airedale drive garforth LS25 2JF (1 page)
20 May 1998Particulars of mortgage/charge (3 pages)
6 August 1997Return made up to 12/07/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
8 August 1996Return made up to 12/07/96; no change of members (6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
12 July 1995Return made up to 12/07/95; full list of members (6 pages)