Company NameLook Micros Limited
Company StatusDissolved
Company Number03189194
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Dissolution Date27 January 1998 (26 years, 3 months ago)
Previous NameHallco 82 Limited

Directors

Director NameRichard Anthony Clarkson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 27 January 1998)
RoleCompany Director
Correspondence AddressAshwell House
Hutton Roof
Carnforth
Cumbria
LA6 2PG
Director NameMr Trevor Hicks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 27 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
The Mains, Giggleswick
Settle
North Yorkshire
BD24 0AX
Secretary NameMr Trevor Hicks
NationalityBritish
StatusClosed
Appointed14 June 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 27 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
The Mains, Giggleswick
Settle
North Yorkshire
BD24 0AX
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressHope Mills
South Street
Keighley
West Yorkshire
BD21 1AG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
14 August 1996Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page)
8 August 1996Company name changed hallco 82 LIMITED\certificate issued on 09/08/96 (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996New secretary appointed;new director appointed (1 page)
3 July 1996New director appointed (1 page)
3 July 1996Secretary resigned (1 page)
22 April 1996Incorporation (15 pages)