MICRON HYDRAULIC COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

MICRON HYDRAULIC COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02299643

Incorporation date

22/09/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire BD4 6SGCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1988)
dot icon04/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon26/04/2010
First Gazette notice for compulsory strike-off
dot icon19/04/2010
Termination of appointment of David Cooper as a secretary
dot icon19/04/2010
Termination of appointment of David Cooper as a director
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/01/2009
Return made up to 27/12/08; full list of members
dot icon13/01/2009
Appointment Terminated Director anthony holmes
dot icon26/10/2008
Accounts made up to 2007-12-31
dot icon06/01/2008
Return made up to 27/12/07; full list of members
dot icon06/01/2008
Director's particulars changed
dot icon18/10/2007
Accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 27/12/06; full list of members
dot icon07/01/2007
Director's particulars changed
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 27/12/05; full list of members
dot icon25/01/2006
Director's particulars changed
dot icon31/10/2005
Accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 27/12/04; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon07/01/2004
Return made up to 27/12/03; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2002-12-31
dot icon09/02/2003
Director's particulars changed
dot icon05/02/2003
Return made up to 27/12/02; full list of members
dot icon27/10/2002
Accounts for a small company made up to 2001-12-31
dot icon09/10/2002
New director appointed
dot icon17/09/2002
Secretary resigned
dot icon17/09/2002
New secretary appointed
dot icon20/01/2002
Return made up to 27/12/01; full list of members
dot icon20/01/2002
New secretary appointed
dot icon02/10/2001
Secretary resigned;director resigned
dot icon09/09/2001
Accounts made up to 2000-12-31
dot icon29/03/2001
Certificate of change of name
dot icon02/01/2001
Return made up to 27/12/00; full list of members
dot icon24/04/2000
Accounts made up to 1999-12-31
dot icon05/01/2000
Return made up to 04/01/00; full list of members
dot icon26/10/1999
Accounts made up to 1998-12-31
dot icon14/01/1999
Return made up to 09/01/99; full list of members
dot icon28/10/1998
Accounts made up to 1997-12-31
dot icon01/02/1998
Accounts made up to 1996-12-31
dot icon01/02/1998
Resolutions
dot icon31/01/1998
Return made up to 23/01/98; no change of members
dot icon07/09/1997
Secretary's particulars changed;director's particulars changed
dot icon24/02/1997
Return made up to 05/02/97; no change of members
dot icon24/02/1997
Registered office changed on 25/02/97
dot icon24/02/1997
Location of register of members address changed
dot icon12/01/1997
Registered office changed on 13/01/97 from: 2 bolling road bradford BD4 7BA
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon14/02/1996
Return made up to 05/02/96; full list of members
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon25/06/1995
New director appointed
dot icon25/06/1995
Director resigned
dot icon27/02/1995
Return made up to 22/02/95; no change of members
dot icon22/11/1994
Certificate of change of name
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon15/03/1994
Return made up to 07/03/94; no change of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon24/03/1993
Return made up to 23/03/93; full list of members
dot icon24/03/1993
Location of register of members address changed
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon24/03/1992
Return made up to 06/04/92; no change of members
dot icon24/03/1992
Location of register of members address changed
dot icon24/03/1992
Director's particulars changed
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon03/11/1991
Secretary resigned;new secretary appointed
dot icon07/05/1991
Return made up to 06/04/91; no change of members
dot icon07/01/1991
Accounts for a small company made up to 1989-12-31
dot icon02/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon28/08/1990
Return made up to 06/04/90; full list of members
dot icon14/11/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon03/09/1989
Registered office changed on 04/09/89 from: 19,st.peter street winchester hants SD23 8BU
dot icon23/11/1988
Director resigned;new director appointed
dot icon23/11/1988
Secretary resigned;new secretary appointed
dot icon23/11/1988
Registered office changed on 24/11/88 from: 2 baches street london N1 6UB N1 6UB
dot icon23/11/1988
Memorandum and Articles of Association
dot icon23/11/1988
Resolutions
dot icon22/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Anthony Dennis
Director
01/10/2002 - 27/12/2008
7
Holleran, Paul Anthony
Director
01/06/1995 - 31/08/2001
5
Cooper, David Allen
Secretary
01/03/2002 - 14/04/2010
6
Holleran, Paul Anthony
Secretary
27/12/2001 - 01/03/2002
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 MICRON HYDRAULIC COMPONENTS LIMITED

MICRON HYDRAULIC COMPONENTS LIMITED is an(a) Dissolved company incorporated on 22/09/1988 with the registered office located at Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire BD4 6SG. There is currently no 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 MICRON HYDRAULIC COMPONENTS LIMITED?

toggle

MICRON HYDRAULIC COMPONENTS LIMITED is currently Dissolved. It was registered on 22/09/1988 and dissolved on 04/10/2010.

Where is MICRON HYDRAULIC COMPONENTS LIMITED located?

toggle

MICRON HYDRAULIC COMPONENTS LIMITED is registered at Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire BD4 6SG.

What is the latest filing for MICRON HYDRAULIC COMPONENTS LIMITED?

toggle

The latest filing was on 04/10/2010: Final Gazette dissolved via compulsory strike-off.