Company NameMicos Holdings Limited
Company StatusDissolved
Company Number05603072
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date27 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Brooksbank Booth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(2 days after company formation)
Appointment Duration13 years (closed 27 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Secretary NameShaun Douglas Teale
NationalityBritish
StatusResigned
Appointed27 October 2005(2 days after company formation)
Appointment Duration4 years, 5 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoutances Way
Ilkley
West Yorkshire
LS29 7HQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitemicosholdings.com
Email address[email protected]
Telephone01943 603614
Telephone regionGuiseley

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Michael Brooksbank Booth
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,110,714
Cash£2,718
Current Liabilities£1,138,952

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2016Registered office address changed from Coutances Park Coutanes Way Ilkley West Yorkshire LS29 7HQ to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 9 December 2016 (2 pages)
6 December 2016Statement of affairs with form 4.19 (6 pages)
6 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22
(1 page)
6 December 2016Appointment of a voluntary liquidator (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 March 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(3 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 November 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 21 November 2012 (2 pages)
19 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Termination of appointment of Shaun Teale as a secretary (2 pages)
21 April 2010Director's details changed for Michael Brooksbank Booth on 13 April 2010 (3 pages)
12 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 November 2008Return made up to 25/10/08; full list of members (3 pages)
26 November 2008Director's change of particulars / michael booth / 01/10/2008 (1 page)
25 November 2008Secretary's change of particulars / shaun teale / 01/10/2008 (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 February 2008Director's particulars changed (1 page)
16 November 2007Return made up to 25/10/07; no change of members (6 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 November 2006Return made up to 25/10/06; full list of members (6 pages)
28 July 2006Registered office changed on 28/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page)
26 January 2006Particulars of contract relating to shares (4 pages)
26 January 2006Ad 31/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
25 October 2005Incorporation (9 pages)