Company NameMicropride Cable Assemblies Limited
Company StatusDissolved
Company Number03332699
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Previous NameAltadon Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Nigel Foster Rogers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Director NameKamal Kumar Verma
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleEngineer
Correspondence Address11 Castlereagh
Wynyard Park
Stockton On Tees
TS22 5QF
Director NameTimothy Rawlinson Sale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(2 years after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Secretary NameTimothy Rawlinson Sale
NationalityBritish
StatusCurrent
Appointed18 March 1999(2 years after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameMr Barry Angell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Birkdale Close
Edwalton
Nottingham
Nottinghamshire
NG12 4FB
Director NameMr Christopher Paul Donovan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Beaulieu Gardens
West Breidgford
Nottingham
NG2 7TL
Director NameDavid Tittle
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 1998)
RoleCompany Director
Correspondence AddressThe White House 189 Derby Road
Beeston
Nottingham
Nottinghamshire
NG9 3JA
Secretary NameStuart Reid
NationalityBritish
StatusResigned
Appointed16 April 1997(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address4 Scott Close
Nottingham
Nottinghamshire
NG6 7AU
Director NameJames Anthony Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2001)
RoleAccountant
Correspondence Address43 Bradman Drive
Riverside
Chester Le Street
County Durham
DH3 3QS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£128,483
Current Liabilities£128,483

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 2003Dissolved (1 page)
22 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
20 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
22 January 2003Registered office changed on 22/01/03 from: stephen house brenda road hartlepool TS25 2BQ (1 page)
20 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 January 2003Appointment of a voluntary liquidator (1 page)
20 January 2003Declaration of solvency (3 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2001Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
4 April 2001Director resigned (1 page)
8 March 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(7 pages)
31 October 2000Accounts made up to 31 December 1999 (10 pages)
4 April 2000Return made up to 13/03/00; full list of members (13 pages)
28 October 1999Accounts made up to 31 December 1998 (13 pages)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999Director resigned (1 page)
22 March 1999Return made up to 13/03/99; full list of members (15 pages)
21 December 1998Director resigned (1 page)
26 November 1998Registered office changed on 26/11/98 from: beales house 3 king edward court king edward street nottingham nottinghamshire NG1 1EW (1 page)
25 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
17 November 1998Accounts made up to 31 May 1998 (16 pages)
4 November 1998New director appointed (4 pages)
4 November 1998New director appointed (4 pages)
4 November 1998New director appointed (3 pages)
17 March 1998Return made up to 13/03/98; full list of members (6 pages)
6 February 1998Registered office changed on 06/02/98 from: rosebery street loughborough leicestershire LE11 0DD (1 page)
15 January 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
25 November 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (4 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1997Secretary resigned;director resigned (1 page)
16 April 1997Company name changed altadon LIMITED\certificate issued on 17/04/97 (2 pages)
13 March 1997Incorporation (19 pages)