Company NameMicrocom UK Limited
Company StatusDissolved
Company Number04821600
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth John Cook
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirley
Halifax Road
Sheffield
South Yorkshire
S35 7AL
Director NameDavid Michael Dezse
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Vp
Correspondence Address1710 Hardin Lane
Powell
43065 Ohio
United States
Director NameJames Roger Larson
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed04 July 2003(same day as company formation)
RolePresident
Correspondence Address5074 Tralee Lane
Westervile
43082 Ohio
United States
Director NameSteven Allen Wolfe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Vp
Correspondence Address4366 Kendale Road
Columbus
43220 Ohio
United States
Secretary NameMr Kenneth John Cook
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirley
Halifax Road
Sheffield
South Yorkshire
S35 7AL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address6 Brookdale Road
Chapeltown
Sheffield
South Yorkshire
S35 2PW
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Financials

Year2014
Net Worth£2,731
Cash£22,525
Current Liabilities£19,869

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
31 January 2009Application for striking-off (2 pages)
23 July 2008Return made up to 04/07/08; full list of members (4 pages)
31 July 2007Return made up to 04/07/07; no change of members (8 pages)
13 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 September 2006Return made up to 04/07/06; full list of members (8 pages)
24 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 July 2005Return made up to 04/07/05; full list of members (8 pages)
24 June 2004Return made up to 04/07/04; full list of members (8 pages)
19 April 2004Total exemption small company accounts made up to 30 January 2004 (4 pages)
24 December 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
28 August 2003Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Registered office changed on 28/08/03 from: 16 churchill way cardiff CF10 2DX (1 page)