MICROMET LIMITED

Register to unlock more data on OkredoRegister

MICROMET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01539830

Incorporation date

19/01/1981

Size

Total Exemption Small

Contacts

Registered address

Registered address

Yorkshire House, 18 Chapel Street, Liverpool, Merseyside L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1981)
dot icon09/03/2012
Final Gazette dissolved following liquidation
dot icon09/12/2011
Administrator's progress report to 2011-12-05
dot icon09/12/2011
Notice of move from Administration to Dissolution on 2011-12-05
dot icon16/08/2011
Administrator's progress report to 2011-07-03
dot icon31/03/2011
Notice of deemed approval of proposals
dot icon23/03/2011
Statement of affairs with form 2.14B
dot icon09/03/2011
Statement of administrator's proposal
dot icon17/01/2011
Appointment of an administrator
dot icon14/01/2011
Registered office address changed from Oriel House, 2-8 Oriel Road Bootle Liverpool Merseyside L20 7EP on 2011-01-14
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 13
dot icon15/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 12
dot icon19/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 29/12/08; full list of members
dot icon12/02/2008
Return made up to 29/12/07; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2007
Return made up to 29/12/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/07/2006
Full accounts made up to 2005-03-31
dot icon23/05/2006
Return made up to 29/12/05; full list of members
dot icon22/05/2006
Registered office changed on 22/05/06 from: 125 bridge street birkenhead merseyside CH41 1AX
dot icon23/11/2005
Particulars of mortgage/charge
dot icon22/11/2005
Registered office changed on 22/11/05 from: 125 bridge street, birkenhead wirral merseyside CH41 1AX
dot icon22/11/2005
Director resigned
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
New secretary appointed;new director appointed
dot icon17/11/2005
New director appointed
dot icon14/11/2005
Certificate of change of name
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Registered office changed on 01/11/05 from: p o box 162 30 curzon street birmingham B4 7XD
dot icon01/11/2005
New director appointed
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Secretary resigned
dot icon31/10/2005
New secretary appointed
dot icon31/10/2005
New secretary appointed
dot icon31/10/2005
New director appointed
dot icon14/10/2005
Registered office changed on 14/10/05 from: 40 quernmore road london N4 4QP
dot icon07/10/2005
Registered office changed on 07/10/05 from: po box 162 30 curzon street birmingham west midlands B4 7XD
dot icon07/10/2005
New secretary appointed;new director appointed
dot icon07/10/2005
Secretary resigned;director resigned
dot icon06/10/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2005
New secretary appointed;new director appointed
dot icon08/09/2005
Secretary resigned;director resigned
dot icon08/09/2005
Registered office changed on 08/09/05 from: 40 quernmore road hornsey london N4 4QP
dot icon03/06/2005
Registered office changed on 03/06/05 from: po box 162 30 curzon street birmingham B4 7XD
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon02/02/2005
Return made up to 29/12/04; full list of members
dot icon04/02/2004
Return made up to 29/12/03; full list of members
dot icon04/02/2004
Secretary's particulars changed;director's particulars changed
dot icon30/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon09/01/2004
Auditor's resignation
dot icon05/11/2003
Particulars of mortgage/charge
dot icon18/02/2003
Resolutions
dot icon14/02/2003
Return made up to 29/12/02; full list of members
dot icon14/02/2003
Director resigned
dot icon14/02/2003
Registered office changed on 14/02/03
dot icon14/02/2003
Location of register of members address changed
dot icon14/02/2003
Location of debenture register address changed
dot icon18/12/2002
Particulars of mortgage/charge
dot icon18/12/2002
Registered office changed on 18/12/02 from: moors andrew thomas & co 94 wilderspool causeway warrington WA4 6PU
dot icon18/12/2002
Auditor's resignation
dot icon18/12/2002
Declaration of assistance for shares acquisition
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
New secretary appointed;new director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Director resigned
dot icon17/12/2002
Full accounts made up to 2002-03-31
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon09/01/2002
Return made up to 29/12/01; full list of members
dot icon03/01/2002
Particulars of mortgage/charge
dot icon13/03/2001
Director resigned
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon05/01/2001
Return made up to 29/12/00; full list of members
dot icon20/06/2000
£ sr 16933@1 15/03/99
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon11/01/2000
Return made up to 29/12/99; full list of members
dot icon25/09/1999
Particulars of mortgage/charge
dot icon28/08/1999
Declaration of satisfaction of mortgage/charge
dot icon11/08/1999
Director resigned
dot icon11/08/1999
£ ic 75216/55577 09/07/99 £ sr 19639@1=19639
dot icon15/05/1999
Declaration of satisfaction of mortgage/charge
dot icon15/05/1999
Declaration of satisfaction of mortgage/charge
dot icon15/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/03/1999
Ad 15/03/99--------- £ si 1@1=1 £ ic 75215/75216
dot icon24/03/1999
£ nc 75215/75216 15/03/99
dot icon24/12/1998
Return made up to 29/12/98; no change of members
dot icon20/12/1998
Full accounts made up to 1998-03-31
dot icon16/01/1998
Full group accounts made up to 1997-03-31
dot icon16/01/1998
Return made up to 29/12/97; full list of members
dot icon13/08/1997
Director resigned
dot icon03/01/1997
Return made up to 29/12/96; no change of members
dot icon11/12/1996
Full group accounts made up to 1996-03-31
dot icon22/01/1996
Group accounts for a medium company made up to 1995-03-31
dot icon16/01/1996
Return made up to 29/12/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon14/01/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Particulars of contract relating to shares
dot icon25/11/1994
Ad 15/07/94--------- £ si 12336@1
dot icon12/09/1994
Ad 15/07/94--------- £ si 12336@1=12336 £ ic 62879/75215
dot icon17/08/1994
New director appointed
dot icon09/08/1994
Ad 15/07/94--------- £ si 3600@1=3600 £ ic 59279/62879
dot icon09/08/1994
Resolutions
dot icon09/08/1994
Resolutions
dot icon09/08/1994
Resolutions
dot icon09/08/1994
Resolutions
dot icon09/08/1994
£ nc 66668/75215 15/07/94
dot icon21/07/1994
Particulars of mortgage/charge
dot icon21/07/1994
Particulars of mortgage/charge
dot icon31/03/1994
New director appointed
dot icon31/03/1994
New director appointed
dot icon31/03/1994
New director appointed
dot icon17/01/1994
Return made up to 29/12/93; full list of members
dot icon07/10/1993
Accounts for a small company made up to 1993-03-31
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon18/12/1992
Return made up to 29/12/92; full list of members
dot icon20/01/1992
Full group accounts made up to 1991-03-31
dot icon20/01/1992
Return made up to 29/12/91; no change of members
dot icon10/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon05/03/1991
Return made up to 29/12/90; no change of members
dot icon19/02/1991
Full group accounts made up to 1990-03-31
dot icon18/01/1990
Full group accounts made up to 1989-03-31
dot icon18/01/1990
Return made up to 29/12/89; full list of members
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon21/12/1989
Particulars of mortgage/charge
dot icon19/01/1989
Full group accounts made up to 1988-03-31
dot icon19/01/1989
Return made up to 30/12/88; full list of members
dot icon05/08/1988
Resolutions
dot icon05/08/1988
Resolutions
dot icon05/08/1988
Director resigned
dot icon21/07/1988
Particulars of mortgage/charge
dot icon16/11/1987
Full group accounts made up to 1987-03-31
dot icon16/11/1987
Return made up to 04/11/87; full list of members
dot icon25/03/1987
Return made up to 30/12/86; full list of members
dot icon28/02/1987
Full accounts made up to 1986-03-31
dot icon27/05/1986
Gazettable document
dot icon20/04/1982
Allotment of shares
dot icon28/05/1981
Certificate of change of name
dot icon19/01/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Guy Nicholas
Secretary
28/10/2005 - Present
-
Kerwin, John Brendan
Secretary
16/08/2005 - 28/10/2005
-
Whitehurst, Philip Richard William
Secretary
28/10/2005 - Present
1
Crutchley, Paul Andrew
Director
24/02/1994 - 10/12/2002
1
Kerwin, John Brendan
Director
16/08/2005 - 28/10/2005
-

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 MICROMET LIMITED

MICROMET LIMITED is an(a) Dissolved company incorporated on 19/01/1981 with the registered office located at Yorkshire House, 18 Chapel Street, Liverpool, Merseyside L3 9AG. 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 MICROMET LIMITED?

toggle

MICROMET LIMITED is currently Dissolved. It was registered on 19/01/1981 and dissolved on 09/03/2012.

Where is MICROMET LIMITED located?

toggle

MICROMET LIMITED is registered at Yorkshire House, 18 Chapel Street, Liverpool, Merseyside L3 9AG.

What does MICROMET LIMITED do?

toggle

MICROMET LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for MICROMET LIMITED?

toggle

The latest filing was on 09/03/2012: Final Gazette dissolved following liquidation.