Company NameCustom Micros Management Limited
Company StatusDissolved
Company Number07358546
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 8 months ago)
Dissolution Date22 April 2018 (6 years ago)
Previous NameCustom Micros UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David John Kennedy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hamilton Court
Normanton
WF6 2TE
Director NameMrs Judith Kennedy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hamilton Court
Normanton
WF6 2TE

Contact

Websitewww.custom-micros.co.uk/
Email address[email protected]
Telephone01924 890088
Telephone regionWakefield

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1David John Kennedy
50.00%
Ordinary
1 at £1Judith Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£168,282
Cash£27,968
Current Liabilities£141,966

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2017Registered office address changed from 6 Hamilton Court Normanton WF6 2TE to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 25 January 2017 (2 pages)
24 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-11
(1 page)
24 January 2017Declaration of solvency (5 pages)
24 January 2017Appointment of a voluntary liquidator (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
12 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
1 September 2010Company name changed custom micros uk LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
26 August 2010Incorporation (23 pages)