MICRA INTERIORS LIMITED

Register to unlock more data on OkredoRegister

MICRA INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03322033

Incorporation date

20/02/1997

Size

Medium

Contacts

Registered address

Registered address

Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1997)
dot icon30/03/2016
Final Gazette dissolved following liquidation
dot icon30/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon16/11/2015
Liquidators' statement of receipts and payments to 2015-10-30
dot icon10/05/2015
Liquidators' statement of receipts and payments to 2015-04-30
dot icon10/11/2014
Liquidators' statement of receipts and payments to 2014-10-30
dot icon12/05/2014
Liquidators' statement of receipts and payments to 2014-04-30
dot icon05/11/2013
Liquidators' statement of receipts and payments to 2013-10-30
dot icon08/05/2013
Liquidators' statement of receipts and payments to 2013-04-29
dot icon18/11/2012
Liquidators' statement of receipts and payments to 2012-10-30
dot icon06/06/2012
Liquidators' statement of receipts and payments to 2012-04-30
dot icon17/11/2011
Liquidators' statement of receipts and payments to 2011-10-30
dot icon15/05/2011
Liquidators' statement of receipts and payments to 2011-04-30
dot icon03/03/2011
Registered office address changed from C/O Auker Rhodes Limited Royd House 286 Manningham Lane Bradford BD8 7BP on 2011-03-04
dot icon14/11/2010
Liquidators' statement of receipts and payments to 2010-10-30
dot icon02/06/2010
Liquidators' statement of receipts and payments
dot icon13/05/2010
Liquidators' statement of receipts and payments to 2010-04-30
dot icon18/11/2009
Liquidators' statement of receipts and payments to 2009-10-30
dot icon06/05/2009
Registered office changed on 07/05/2009 from the conifers filton road hambrook bristol BS16 1QG
dot icon30/10/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/10/2008
Result of meeting of creditors
dot icon07/08/2008
Result of meeting of creditors
dot icon29/07/2008
Result of meeting of creditors
dot icon22/07/2008
Statement of affairs with form 2.14B
dot icon10/07/2008
Statement of administrator's proposal
dot icon09/07/2008
Statement of affairs with form 2.14B
dot icon27/05/2008
Appointment of an administrator
dot icon27/05/2008
Registered office changed on 28/05/2008 from rock road keynsham bristol BS31 1BP
dot icon17/12/2007
Accounts for a medium company made up to 2007-06-30
dot icon17/12/2007
Full accounts made up to 2006-06-30
dot icon01/10/2007
Registered office changed on 02/10/07 from: unit 3 business development centre main avenue treforest industrial estate treforest CF37 5UR
dot icon01/07/2007
Registered office changed on 02/07/07 from: rock road keynsham bristol BS31 1BP
dot icon22/03/2007
Return made up to 21/02/07; full list of members
dot icon07/05/2006
Full accounts made up to 2005-06-30
dot icon25/04/2006
Return made up to 21/02/06; full list of members
dot icon08/08/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Full accounts made up to 2004-06-30
dot icon13/04/2005
Return made up to 21/02/05; full list of members
dot icon11/01/2005
Resolutions
dot icon14/12/2004
Particulars of mortgage/charge
dot icon05/04/2004
Return made up to 21/02/04; no change of members
dot icon11/02/2004
Registered office changed on 12/02/04 from: rock road keynsham bristol BS31 1BP
dot icon10/02/2004
Memorandum and Articles of Association
dot icon07/02/2004
Registered office changed on 08/02/04 from: 132 church road redfield bristol BS5 9HH
dot icon07/02/2004
Ad 16/12/03--------- £ si 3@1=3 £ ic 900/903
dot icon27/01/2004
Ad 16/12/03--------- £ si 800@1=800 £ ic 100/900
dot icon27/01/2004
Nc inc already adjusted 16/12/03
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon26/01/2004
Secretary's particulars changed;director's particulars changed
dot icon26/01/2004
Director's particulars changed
dot icon26/01/2004
Director's particulars changed
dot icon26/01/2004
New secretary appointed
dot icon26/01/2004
Secretary resigned
dot icon26/01/2004
Full accounts made up to 2003-06-30
dot icon02/09/2003
Registered office changed on 03/09/03 from: 262 bath road keynsham bristol BS31 1TG
dot icon21/08/2003
Particulars of mortgage/charge
dot icon18/03/2003
Return made up to 21/02/03; full list of members
dot icon18/11/2002
Full accounts made up to 2002-06-30
dot icon24/06/2002
New director appointed
dot icon24/04/2002
Return made up to 21/02/02; full list of members
dot icon14/11/2001
Ad 12/11/01--------- £ si 97@1=97 £ ic 2/99
dot icon08/11/2001
Full accounts made up to 2001-06-30
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon13/02/2001
Return made up to 21/02/01; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-06-30
dot icon14/03/2000
Return made up to 21/02/00; full list of members
dot icon14/03/2000
Ad 30/07/99--------- £ si 1@1=1 £ ic 2/3
dot icon15/11/1999
Particulars of mortgage/charge
dot icon09/06/1999
Director's particulars changed
dot icon09/06/1999
New director appointed
dot icon14/03/1999
Director resigned
dot icon22/02/1999
Return made up to 21/02/99; no change of members
dot icon17/02/1999
Accounts for a small company made up to 1998-06-30
dot icon26/01/1999
Registered office changed on 27/01/99 from: 6 old school house britannia road kingswood bristol BS15 2DB
dot icon15/09/1998
New director appointed
dot icon15/09/1998
Director resigned
dot icon24/07/1998
New director appointed
dot icon17/02/1998
Return made up to 21/02/98; full list of members
dot icon11/02/1998
Secretary resigned
dot icon08/01/1998
New secretary appointed
dot icon17/03/1997
Ad 10/03/97--------- £ si 1@1=1 £ ic 1/2
dot icon17/03/1997
Accounting reference date extended from 28/02/98 to 30/06/98
dot icon16/03/1997
Director resigned
dot icon16/03/1997
Secretary resigned
dot icon16/03/1997
New director appointed
dot icon16/03/1997
New secretary appointed
dot icon16/03/1997
Registered office changed on 17/03/97 from: 6 old school house britannia road kingswood bristol BS15 2DB
dot icon11/03/1997
Registered office changed on 12/03/97 from: 717 wells road whitchurch bristol BS14 9HU
dot icon20/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ISO CHARTERED SECRETARIES LIMITED
Corporate Secretary
21/02/1997 - 10/03/1997
369
Holt, Michael John
Director
01/06/1998 - Present
13
Bishop, Jonathan Paul
Director
01/06/2002 - Present
16
Butler, Peter James
Secretary
10/03/1997 - 01/12/1997
18
Silk, Michael
Director
03/06/1999 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICRA INTERIORS LIMITED

MICRA INTERIORS LIMITED is an(a) Dissolved company incorporated on 20/02/1997 with the registered office located at Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MICRA INTERIORS LIMITED?

toggle

MICRA INTERIORS LIMITED is currently Dissolved. It was registered on 20/02/1997 and dissolved on 30/03/2016.

Where is MICRA INTERIORS LIMITED located?

toggle

MICRA INTERIORS LIMITED is registered at Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ.

What does MICRA INTERIORS LIMITED do?

toggle

MICRA INTERIORS LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for MICRA INTERIORS LIMITED?

toggle

The latest filing was on 30/03/2016: Final Gazette dissolved following liquidation.