Company NameMicron World Enterprise Limited
Company StatusDissolved
Company Number03481266
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed15 December 1997(same day as company formation)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameCumberland Directors Limited (Corporation)
StatusClosed
Appointed20 June 2002(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 06 September 2005)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Director NameFuinnaghey Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,714
Cash£5,714

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005Application for striking-off (1 page)
9 March 2005Director's particulars changed (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page)
4 January 2005Return made up to 15/12/04; full list of members (5 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
20 January 2004Return made up to 15/12/03; full list of members (5 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
21 January 2003Return made up to 15/12/02; full list of members (5 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
15 January 2002Return made up to 15/12/01; full list of members (5 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
19 January 2001Return made up to 15/12/00; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (3 pages)
8 February 2000Return made up to 15/12/99; full list of members (6 pages)
14 October 1999Full accounts made up to 31 December 1998 (3 pages)
13 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1999Return made up to 15/12/98; full list of members (6 pages)
31 December 1997New director appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Secretary resigned (1 page)
31 December 1997New secretary appointed (2 pages)
19 December 1997Registered office changed on 19/12/97 from: 12 york place leeds LS1 2DS (1 page)
15 December 1997Incorporation (15 pages)