Company NameMicra Interiors Limited
Company StatusDissolved
Company Number03322033
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date31 March 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael John Holt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 31 March 2016)
RoleForeman
Country of ResidenceEngland
Correspondence AddressRose Cottage
Belluton Pensford
Bristol
BS39 4JJ
Director NameMichael Silk
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(2 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 31 March 2016)
RoleBuilder
Correspondence AddressThe Old Granary
Homefield Road Saltford
Bristol
BS31 3EG
Director NameMr Jonathan Paul Bishop
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(5 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 31 March 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address12 The Homestead
Keynsham
Bristol
BS31 1LF
Secretary NameMichael Silk
NationalityBritish
StatusClosed
Appointed01 December 2003(6 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 31 March 2016)
RoleCompany Director
Correspondence AddressThe Old Granary
Homefield Road Saltford
Bristol
BS31 3EG
Director NameAndrea Burns
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1998)
RoleManager
Correspondence Address60 Novers Park Drive
Knowle
Bristol
BS4 1RQ
Secretary NamePeter James Butler
NationalityIrish
StatusResigned
Appointed10 March 1997(2 weeks, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 1997)
RoleAccountant
Correspondence AddressGarthend Cottage
Gibbet Lane
Whitchurch
Bristol
BS14 0BX
Secretary NameWendy Louise Silk
NationalityBritish
StatusResigned
Appointed01 December 1997(9 months, 1 week after company formation)
Appointment Duration6 years (resigned 01 December 2003)
RoleCompany Director
Correspondence Address262 Bath Road
Keynsham
Bristol
BS31 1TG
Director NameWendy Louise Silk
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 1999)
RoleManager
Correspondence Address262 Bath Road
Keynsham
Bristol
BS31 1TG
Director NameProfessional Formations Ltd (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address37 Nutgrove Avenue
Bristol
BS3 4QF
Secretary NameABC Company Secretaries Ltd (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2007
Gross Profit£1,686,090
Net Worth-£177,754
Cash£884
Current Liabilities£2,418,335

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

31 March 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2015Liquidators' statement of receipts and payments to 30 October 2015 (5 pages)
17 November 2015Liquidators statement of receipts and payments to 30 October 2015 (5 pages)
11 May 2015Liquidators statement of receipts and payments to 30 April 2015 (5 pages)
11 May 2015Liquidators' statement of receipts and payments to 30 April 2015 (5 pages)
11 November 2014Liquidators statement of receipts and payments to 30 October 2014 (5 pages)
11 November 2014Liquidators' statement of receipts and payments to 30 October 2014 (5 pages)
13 May 2014Liquidators statement of receipts and payments to 30 April 2014 (5 pages)
13 May 2014Liquidators' statement of receipts and payments to 30 April 2014 (5 pages)
6 November 2013Liquidators' statement of receipts and payments to 30 October 2013 (5 pages)
6 November 2013Liquidators statement of receipts and payments to 30 October 2013 (5 pages)
9 May 2013Liquidators statement of receipts and payments to 29 April 2013 (5 pages)
9 May 2013Liquidators' statement of receipts and payments to 29 April 2013 (5 pages)
19 November 2012Liquidators' statement of receipts and payments to 30 October 2012 (5 pages)
19 November 2012Liquidators statement of receipts and payments to 30 October 2012 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 30 April 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 30 April 2012 (5 pages)
18 November 2011Liquidators' statement of receipts and payments to 30 October 2011 (5 pages)
18 November 2011Liquidators statement of receipts and payments to 30 October 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 30 April 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 30 April 2011 (5 pages)
4 March 2011Registered office address changed from C/O Auker Rhodes Limited Royd House 286 Manningham Lane Bradford BD8 7BP on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from C/O Auker Rhodes Limited Royd House 286 Manningham Lane Bradford BD8 7BP on 4 March 2011 (2 pages)
15 November 2010Liquidators' statement of receipts and payments to 30 October 2010 (5 pages)
15 November 2010Liquidators statement of receipts and payments to 30 October 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments (5 pages)
3 June 2010Liquidators' statement of receipts and payments (5 pages)
14 May 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
14 May 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 30 October 2009 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 30 October 2009 (5 pages)
7 May 2009Registered office changed on 07/05/2009 from the conifers filton road hambrook bristol BS16 1QG (1 page)
31 October 2008Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
2 October 2008Result of meeting of creditors (4 pages)
8 August 2008Result of meeting of creditors (29 pages)
23 July 2008Statement of affairs with form 2.14B (15 pages)
11 July 2008Statement of administrator's proposal (28 pages)
10 July 2008Statement of affairs with form 2.14B (15 pages)
28 May 2008Registered office changed on 28/05/2008 from rock road keynsham bristol BS31 1BP (1 page)
28 May 2008Appointment of an administrator (1 page)
18 December 2007Full accounts made up to 30 June 2006 (17 pages)
18 December 2007Accounts for a medium company made up to 30 June 2007 (19 pages)
2 October 2007Registered office changed on 02/10/07 from: unit 3 business development centre main avenue treforest industrial estate treforest CF37 5UR (1 page)
2 July 2007Registered office changed on 02/07/07 from: rock road keynsham bristol BS31 1BP (1 page)
23 March 2007Return made up to 21/02/07; full list of members (8 pages)
8 May 2006Full accounts made up to 30 June 2005 (15 pages)
26 April 2006Return made up to 21/02/06; full list of members (8 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Full accounts made up to 30 June 2004 (16 pages)
14 April 2005Return made up to 21/02/05; full list of members (7 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2004Particulars of mortgage/charge (3 pages)
6 April 2004Return made up to 21/02/04; no change of members (7 pages)
12 February 2004Registered office changed on 12/02/04 from: rock road keynsham bristol BS31 1BP (1 page)
11 February 2004Memorandum and Articles of Association (12 pages)
8 February 2004Registered office changed on 08/02/04 from: 132 church road redfield bristol BS5 9HH (1 page)
8 February 2004Ad 16/12/03--------- £ si 3@1=3 £ ic 900/903 (2 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 January 2004Ad 16/12/03--------- £ si 800@1=800 £ ic 100/900 (2 pages)
28 January 2004Nc inc already adjusted 16/12/03 (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Full accounts made up to 30 June 2003 (13 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Director's particulars changed (1 page)
3 September 2003Registered office changed on 03/09/03 from: 262 bath road keynsham bristol BS31 1TG (1 page)
22 August 2003Particulars of mortgage/charge (3 pages)
19 March 2003Return made up to 21/02/03; full list of members (7 pages)
19 November 2002Full accounts made up to 30 June 2002 (13 pages)
25 June 2002New director appointed (2 pages)
25 April 2002Return made up to 21/02/02; full list of members (6 pages)
15 November 2001Ad 12/11/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
9 November 2001Full accounts made up to 30 June 2001 (11 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
14 February 2001Return made up to 21/02/01; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 March 2000Return made up to 21/02/00; full list of members (6 pages)
15 March 2000Ad 30/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 November 1999Particulars of mortgage/charge (7 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Director's particulars changed (1 page)
15 March 1999Director resigned (1 page)
23 February 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 January 1999Registered office changed on 27/01/99 from: 6 old school house britannia road kingswood bristol BS15 2DB (1 page)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (1 page)
25 July 1998New director appointed (2 pages)
18 February 1998Return made up to 21/02/98; full list of members (6 pages)
12 February 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
18 March 1997Ad 10/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
17 March 1997Registered office changed on 17/03/97 from: 6 old school house britannia road kingswood bristol BS15 2DB (1 page)
12 March 1997Registered office changed on 12/03/97 from: 717 wells road whitchurch bristol BS14 9HU (1 page)
21 February 1997Incorporation (7 pages)