Company NameMicro Chemical Systems Limited
DirectorsStephen John Haswell and Peter Jonathan Evans
Company StatusDissolved
Company Number04060147
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameProf Stephen John Haswell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2000(same day as company formation)
RoleUniversity Professor
Correspondence Address27 Hall Walk
Cottingham
East Yorkshire
HU16 4RL
Secretary NameAlexandra Maria Haswell
NationalityBritish
StatusCurrent
Appointed15 January 2002(1 year, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address27 Hall Walk
Cottingham
East Yorkshire
HU16 4RL
Director NamePeter Jonathan Evans
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Correspondence AddressThe Old Forge
Aslockton Road
Scarrington
Nottinghamshire
NG13 9BP
Director NameMrs Lynne Elizabeth Frostick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressHighwood Cottage
Kilnwick
Driffield
North Humberside
YO25 9JF
Secretary NameTrevor Douglas Newsom
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Butsfield Lane Knitsley
Delves Lane
Consett
County Durham
DH8 9EN
Secretary NameProf Stephen John Haswell
NationalityBritish
StatusResigned
Appointed03 September 2001(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 January 2002)
RoleCompany Director
Correspondence Address27 Hall Walk
Cottingham
East Yorkshire
HU16 4RL
Director NameMr David John Lofty
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 July 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Monkswood
Silverstone
Towcester
Northamptonshire
NN12 8TG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameGHW Accountancy Limited (Corporation)
StatusResigned
Appointed02 April 2001(7 months, 1 week after company formation)
Appointment Duration5 months (resigned 03 September 2001)
Correspondence Address2 Marina Court
Castle Street
Hull
East Yorkshire
HU1 1TJ

Location

Registered AddressBaker Tilly
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 June 2006Dissolved (1 page)
3 April 2006Administrator's progress report (32 pages)
14 March 2006Notice of move from Administration to Dissolution (15 pages)
11 January 2006Notice of extension of period of Administration (1 page)
6 December 2005Notice of extension of period of Administration (1 page)
12 September 2005Notice of extension of period of Administration (1 page)
9 March 2005Administrator's progress report (16 pages)
25 October 2004Result of meeting of creditors (4 pages)
22 October 2004Statement of affairs (7 pages)
12 October 2004Statement of administrator's proposal (28 pages)
19 August 2004Registered office changed on 19/08/04 from: the deep business centre hull east yorkshire HU1 4BG (1 page)
17 August 2004Appointment of an administrator (4 pages)
13 July 2004Director resigned (1 page)
25 January 2004Return made up to 01/11/03; full list of members (8 pages)
31 December 2003Ad 30/10/03--------- £ si [email protected]=99 £ ic 815/914 (2 pages)
5 November 2003New director appointed (2 pages)
10 January 2003Amended accounts made up to 31 March 2002 (6 pages)
3 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: research and enterprise office cottingham road hull east yorkshire HU6 7RX (1 page)
17 January 2002Nc inc already adjusted 12/12/01 (1 page)
17 January 2002Ad 12/12/01-14/12/01 £ si [email protected]=814 £ ic 1/815 (4 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 November 2001Registered office changed on 20/11/01 from: research supprt office cottingham road hull north humberside HU6 7RX (1 page)
20 November 2001Return made up to 01/11/01; full list of members (5 pages)
2 November 2001New secretary appointed (2 pages)
30 October 2001Rescinding 882 iss 20/08/01 (3 pages)
25 September 2001Ad 20/08/01--------- £ si [email protected]=81 £ ic 1/82 (3 pages)
25 September 2001Secretary resigned (1 page)
30 August 2001S-div 24/08/01 (1 page)
29 August 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
2 May 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)