MICROMARK ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

MICROMARK ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02391669

Incorporation date

01/06/1989

Size

Dormant

Contacts

Registered address

Registered address

5th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1989)
dot icon06/10/2011
Final Gazette dissolved following liquidation
dot icon06/07/2011
Return of final meeting in a members' voluntary winding up
dot icon14/12/2010
Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertforshire SG1 2EF United Kingdom on 2010-12-15
dot icon09/12/2010
Declaration of solvency
dot icon09/12/2010
Appointment of a voluntary liquidator
dot icon09/12/2010
Resolutions
dot icon28/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon09/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon09/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon09/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon22/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon18/01/2010
Registered office address changed from Abacus House Bone Lane Newbury Berkshire RG14 5SF on 2010-01-19
dot icon12/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon11/11/2009
Director's details changed for David Ralph Birk on 2009-11-03
dot icon11/11/2009
Director's details changed for Patrick Laurent Zammit on 2009-11-03
dot icon30/07/2009
Accounts made up to 2008-09-30
dot icon20/05/2009
Director appointed david ralph birk
dot icon20/05/2009
Director appointed raymond john sadowski
dot icon19/05/2009
Director appointed patrick laurent zammit
dot icon11/05/2009
Appointment Terminated Secretary liam heffernan
dot icon11/05/2009
Accounting reference date shortened from 30/09/2009 to 30/06/2009
dot icon11/05/2009
Appointment Terminated Director martin kent
dot icon11/05/2009
Appointment Terminated Director peter allen
dot icon11/05/2009
Secretary appointed anne van der zwalmen
dot icon11/05/2009
Director appointed peter bielefeld
dot icon11/01/2009
Nc inc already adjusted 05/01/09
dot icon11/01/2009
Resolutions
dot icon26/11/2008
Return made up to 31/10/08; full list of members
dot icon21/10/2008
Appointment Terminated Secretary gavin van der pant
dot icon21/10/2008
Secretary appointed liam anthony heffernan
dot icon16/07/2008
Accounts made up to 2007-09-30
dot icon01/07/2008
Appointment Terminated Secretary andrew bateman
dot icon01/07/2008
Secretary appointed gavin lawrence van der pant
dot icon06/11/2007
Return made up to 31/10/07; no change of members
dot icon21/07/2007
Accounts made up to 2006-09-30
dot icon16/11/2006
Return made up to 31/10/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon14/03/2006
Particulars of mortgage/charge
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon20/11/2005
Return made up to 31/10/05; full list of members
dot icon30/08/2005
Declaration of satisfaction of mortgage/charge
dot icon24/08/2005
Particulars of mortgage/charge
dot icon24/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon20/04/2005
New director appointed
dot icon18/04/2005
Secretary resigned;director resigned
dot icon18/04/2005
New secretary appointed
dot icon30/11/2004
Return made up to 31/10/04; full list of members
dot icon18/11/2004
Director resigned
dot icon01/08/2004
Full accounts made up to 2003-09-30
dot icon18/11/2003
Return made up to 31/10/03; full list of members
dot icon17/06/2003
Particulars of mortgage/charge
dot icon17/06/2003
Particulars of mortgage/charge
dot icon31/03/2003
Full accounts made up to 2002-09-30
dot icon06/12/2002
Return made up to 31/10/02; full list of members
dot icon06/12/2002
Director's particulars changed
dot icon16/08/2002
Auditor's resignation
dot icon24/02/2002
Full accounts made up to 2001-09-30
dot icon26/11/2001
Return made up to 31/10/01; full list of members
dot icon03/06/2001
Full accounts made up to 2000-09-30
dot icon27/11/2000
Return made up to 31/10/00; full list of members
dot icon27/11/2000
Location of register of members address changed
dot icon27/11/2000
Location of debenture register address changed
dot icon24/05/2000
Full accounts made up to 1999-09-30
dot icon11/04/2000
Director resigned
dot icon30/11/1999
Return made up to 31/10/99; full list of members
dot icon30/11/1999
Director's particulars changed
dot icon30/11/1999
Director resigned
dot icon12/09/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon30/03/1999
Particulars of mortgage/charge
dot icon29/03/1999
Return made up to 28/02/99; change of members
dot icon26/03/1999
Declaration of satisfaction of mortgage/charge
dot icon21/03/1999
Resolutions
dot icon01/03/1999
Declaration of satisfaction of mortgage/charge
dot icon24/02/1999
Secretary resigned
dot icon24/02/1999
Director resigned
dot icon24/02/1999
Director resigned
dot icon24/02/1999
Registered office changed on 25/02/99 from: 40 nuffield way abingdon oxfordshire OX14 1RL
dot icon04/02/1999
New secretary appointed;new director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon31/01/1999
Full accounts made up to 1997-12-31
dot icon21/01/1999
Certificate of change of name
dot icon18/01/1999
Director resigned
dot icon11/01/1999
Declaration of satisfaction of mortgage/charge
dot icon11/01/1999
Declaration of satisfaction of mortgage/charge
dot icon08/04/1998
Director resigned
dot icon08/04/1998
Return made up to 28/02/98; full list of members
dot icon08/04/1998
Location of register of members address changed
dot icon08/04/1998
Location of debenture register address changed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon27/07/1997
Certificate of change of name
dot icon02/05/1997
Particulars of mortgage/charge
dot icon19/03/1997
Return made up to 28/02/97; full list of members
dot icon19/03/1997
Secretary's particulars changed;secretary resigned
dot icon10/03/1997
New director appointed
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon01/09/1996
New secretary appointed
dot icon29/07/1996
Particulars of mortgage/charge
dot icon18/03/1996
Ad 21/02/96--------- £ si [email protected]
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon11/03/1996
Certificate of change of name
dot icon06/03/1996
Memorandum and Articles of Association
dot icon06/03/1996
£ nc 917000/621400 21/02/96
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Return made up to 29/02/96; no change of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon16/07/1995
Return made up to 02/06/95; full list of members
dot icon16/07/1995
Location of register of members address changed
dot icon16/07/1995
New director appointed
dot icon23/04/1995
Full group accounts made up to 1994-06-30
dot icon08/03/1995
New secretary appointed;director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
New director appointed
dot icon06/12/1994
New director appointed
dot icon29/09/1994
Secretary resigned;new secretary appointed
dot icon13/09/1994
Resolutions
dot icon12/09/1994
Certificate of change of name
dot icon08/09/1994
Declaration of satisfaction of mortgage/charge
dot icon08/09/1994
Declaration of satisfaction of mortgage/charge
dot icon23/08/1994
Particulars of mortgage/charge
dot icon18/08/1994
Accounting reference date shortened from 30/06 to 31/12
dot icon15/08/1994
Auditor's resignation
dot icon15/08/1994
Secretary resigned;new secretary appointed
dot icon15/08/1994
Declaration of assistance for shares acquisition
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Registered office changed on 16/08/94 from: unit 3 haselmere industrial estate bishops stortford hertfordshire CM23 3HG
dot icon22/07/1994
Declaration of satisfaction of mortgage/charge
dot icon22/07/1994
Declaration of satisfaction of mortgage/charge
dot icon19/05/1994
Return made up to 02/06/94; no change of members
dot icon28/03/1994
Full group accounts made up to 1993-06-30
dot icon23/02/1994
Declaration of satisfaction of mortgage/charge
dot icon23/02/1994
Declaration of satisfaction of mortgage/charge
dot icon04/08/1993
Memorandum and Articles of Association
dot icon04/08/1993
Resolutions
dot icon02/06/1993
Return made up to 02/06/93; full list of members
dot icon18/05/1993
Particulars of mortgage/charge
dot icon10/01/1993
Full group accounts made up to 1992-06-30
dot icon14/06/1992
Return made up to 02/06/92; change of members
dot icon02/04/1992
Director resigned;new director appointed
dot icon10/03/1992
Memorandum and Articles of Association
dot icon19/12/1991
Full group accounts made up to 1991-06-30
dot icon13/12/1991
Declaration of mortgage charge released/ceased
dot icon09/12/1991
Ad 27/11/91--------- £ si [email protected]=1575 £ ic 619821/621396
dot icon09/12/1991
Conve 27/11/91
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of mortgage/charge
dot icon15/10/1991
Particulars of mortgage/charge
dot icon06/08/1991
£ ic 620000/619821 26/06/91 £ sr [email protected]=179
dot icon24/07/1991
Declaration of satisfaction of mortgage/charge
dot icon03/06/1991
Resolutions
dot icon01/06/1991
Return made up to 02/06/91; no change of members
dot icon12/02/1991
Full accounts made up to 1990-06-30
dot icon12/02/1991
Return made up to 30/06/90; full list of members
dot icon29/05/1990
Registered office changed on 30/05/90 from: 6 harrisons birchanger bishops stortford hertfordshire
dot icon05/04/1990
Particulars of mortgage/charge
dot icon09/11/1989
New director appointed
dot icon05/11/1989
Certificate of change of name
dot icon06/09/1989
Statement of affairs
dot icon31/08/1989
New director appointed
dot icon23/08/1989
Resolutions
dot icon23/08/1989
Resolutions
dot icon23/08/1989
Resolutions
dot icon23/08/1989
Resolutions
dot icon23/08/1989
Resolutions
dot icon14/08/1989
Resolutions
dot icon14/08/1989
Resolutions
dot icon14/08/1989
Wd 09/08/89 ad 28/07/89--------- £ si [email protected]=1000 £ si 617000@1=617000 £ ic 2000/620000
dot icon14/08/1989
Wd 09/08/89 ad 28/07/89--------- £ si [email protected]=1998 £ ic 2/2000
dot icon09/08/1989
Accounting reference date notified as 30/06
dot icon09/08/1989
Nc inc already adjusted
dot icon09/08/1989
Resolutions
dot icon06/08/1989
Resolutions
dot icon04/08/1989
Particulars of mortgage/charge
dot icon31/07/1989
Particulars of mortgage/charge
dot icon18/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/07/1989
Registered office changed on 19/07/89 from: 83/85 city road cardiff CF4 3BL
dot icon01/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Peter Vance
Director
01/04/2005 - 20/04/2009
46
Allen, Richard
Director
17/11/1994 - 21/01/1999
12
Ambrose, Stephen
Director
17/11/1994 - 06/01/1999
3
Griffith-Jones, Peter Laugharne
Director
21/01/1999 - 31/03/2005
26
Kent, Martin Robert
Director
21/01/1999 - 20/04/2009
17

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 MICROMARK ELECTRONICS LIMITED

MICROMARK ELECTRONICS LIMITED is an(a) Dissolved company incorporated on 01/06/1989 with the registered office located at 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 5 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 MICROMARK ELECTRONICS LIMITED?

toggle

MICROMARK ELECTRONICS LIMITED is currently Dissolved. It was registered on 01/06/1989 and dissolved on 06/10/2011.

Where is MICROMARK ELECTRONICS LIMITED located?

toggle

MICROMARK ELECTRONICS LIMITED is registered at 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does MICROMARK ELECTRONICS LIMITED do?

toggle

MICROMARK ELECTRONICS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for MICROMARK ELECTRONICS LIMITED?

toggle

The latest filing was on 06/10/2011: Final Gazette dissolved following liquidation.