Company NameMicrovitec Limited
Company StatusDissolved
Company Number05453907
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Dissolution Date24 October 2023 (6 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Henryk Matysniak
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
LS1 2JG
Secretary NameMrs Gail Joanne Silcock
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDrumhill Works
Clayton Lane
Bradford
West Yorkshire
BD14 6RF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemicrovitec.co.uk
Email address[email protected]
Telephone01274 816700
Telephone regionBradford

Location

Registered AddressGresham House
5-7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Henryk Matysniak
50.00%
Ordinary
50 at £1Mrs Gail Joanne Silcock
50.00%
Ordinary

Financials

Year2014
Net Worth£116,296
Cash£128,307
Current Liabilities£16,555

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
18 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 June 2015Registered office address changed from Drumhill House Clayton Lane Clayton Bradford West Yorkshire BD14 6RF England to Drumhill House Clayton Lane Clayton Bradford West Yorkshire BD14 6RF on 9 June 2015 (1 page)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Registered office address changed from Drumhill Works Clayton Lane Bradford West Yorkshire BD14 6RF to Drumhill House Clayton Lane Clayton Bradford West Yorkshire BD14 6RF on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Drumhill Works Clayton Lane Bradford West Yorkshire BD14 6RF to Drumhill House Clayton Lane Clayton Bradford West Yorkshire BD14 6RF on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Drumhill House Clayton Lane Clayton Bradford West Yorkshire BD14 6RF England to Drumhill House Clayton Lane Clayton Bradford West Yorkshire BD14 6RF on 9 June 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 August 2012Termination of appointment of Gail Silcock as a secretary (1 page)
6 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 May 2010Director's details changed for Henryk Matysniak on 17 May 2010 (2 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Mrs Gail Joanne Silcock on 17 May 2010 (1 page)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 May 2009Return made up to 17/05/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 June 2008Return made up to 17/05/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 May 2007Return made up to 17/05/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 August 2006Ad 28/03/06--------- £ si 99@1 (2 pages)
7 June 2006Return made up to 17/05/06; full list of members (2 pages)
22 February 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005Secretary resigned (1 page)
17 May 2005Incorporation (16 pages)