MICROSENSE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

MICROSENSE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01585953

Incorporation date

15/09/1981

Size

Full

Classification

-

Contacts

Registered address

Registered address

Point 3 Haywood Road, Warwick CV34 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1981)
dot icon21/05/2011
Final Gazette dissolved following liquidation
dot icon21/02/2011
Return of final meeting in a members' voluntary winding up
dot icon10/12/2010
Declaration of solvency
dot icon10/12/2010
Appointment of a voluntary liquidator
dot icon10/12/2010
Resolutions
dot icon21/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon16/12/2009
Appointment of Mr Craig George Donaldson as a director
dot icon15/12/2009
Termination of appointment of Stephen Harris as a director
dot icon15/12/2009
Termination of appointment of Richard Bevins as a director
dot icon15/12/2009
Termination of appointment of Peter Eccleson as a director
dot icon15/12/2009
Appointment of Mr Kevin David Smith as a director
dot icon29/10/2009
Previous accounting period shortened from 2009-06-30 to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon21/10/2009
Secretary's details changed for Mr Kevin David Smith on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr Stephen James Harris on 2009-10-01
dot icon20/10/2009
Director's details changed for Peter William Eccleson on 2009-10-01
dot icon20/10/2009
Director's details changed for Richard Andrew Bevins on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Mr Craig George Donaldson on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Mr Craig George Donaldson on 2009-10-01
dot icon03/09/2009
Full accounts made up to 2008-06-30
dot icon30/06/2009
Return made up to 29/06/09; full list of members
dot icon01/04/2009
Secretary appointed mr kevin david smith
dot icon30/03/2009
Appointment Terminated Director heather green
dot icon07/07/2008
Return made up to 29/06/08; full list of members
dot icon07/07/2008
Location of register of members
dot icon07/07/2008
Location of debenture register
dot icon07/07/2008
Registered office changed on 07/07/2008 from point 3 haywood road warwick warwick CV34 5AH
dot icon07/07/2008
Appointment Terminated Director simon paul
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/04/2008
Director appointed peter william eccleson
dot icon01/04/2008
Director appointed stephen james harris
dot icon25/03/2008
Registered office changed on 25/03/2008 from 15 narborough wood park desford road enderby leicester LE19 4XT
dot icon25/03/2008
Director appointed heather green
dot icon25/03/2008
Secretary appointed craig george donaldson
dot icon17/03/2008
Miscellaneous
dot icon14/03/2008
Appointment Terminated Secretary mark denton
dot icon14/03/2008
Appointment Terminated Director andrew ramsbottom
dot icon14/03/2008
Appointment Terminated Director gary higgins
dot icon26/02/2008
Full accounts made up to 2007-06-30
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2007
Secretary resigned
dot icon05/11/2007
New director appointed
dot icon29/10/2007
Return made up to 29/06/07; full list of members
dot icon04/09/2007
Registered office changed on 04/09/07 from: 18 warren park way enderby leicester LE19 4SA
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon13/09/2006
Director resigned
dot icon04/08/2006
Return made up to 29/06/06; full list of members
dot icon08/05/2006
Registered office changed on 08/05/06 from: meon house 10 barnes wallis road segensworth fareham hampshire PO15 5TT
dot icon23/11/2005
Full accounts made up to 2005-06-30
dot icon08/07/2005
New secretary appointed
dot icon01/07/2005
Return made up to 29/06/05; full list of members
dot icon01/07/2005
Location of register of members address changed
dot icon01/07/2005
Location of debenture register address changed
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon23/02/2005
Registered office changed on 23/02/05 from: 68 harborne park road harborne birmingham west midlands B17 0DH
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon09/12/2004
Director resigned
dot icon25/11/2004
Particulars of mortgage/charge
dot icon01/10/2004
New director appointed
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon09/08/2003
Return made up to 29/06/03; full list of members
dot icon04/04/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Secretary resigned
dot icon16/11/2002
Full accounts made up to 2002-06-30
dot icon10/07/2002
Return made up to 29/06/02; full list of members
dot icon10/07/2002
Location of debenture register
dot icon10/07/2002
Location of register of members
dot icon25/04/2002
Nc inc already adjusted 27/03/02
dot icon22/04/2002
Resolutions
dot icon22/04/2002
Resolutions
dot icon22/04/2002
Resolutions
dot icon18/04/2002
Full accounts made up to 2001-06-30
dot icon27/11/2001
Registered office changed on 27/11/01 from: 3RD floor midland house, new road halesowen west midlands B63 3HY
dot icon31/10/2001
Return made up to 29/06/01; full list of members
dot icon03/09/2001
Director resigned
dot icon25/01/2001
New director appointed
dot icon25/01/2001
Full accounts made up to 2000-06-30
dot icon25/01/2001
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon07/11/2000
Director's particulars changed
dot icon25/07/2000
Return made up to 29/06/00; full list of members
dot icon25/07/2000
Location of register of members address changed
dot icon25/07/2000
Location of debenture register address changed
dot icon03/07/2000
Director resigned
dot icon26/06/2000
Registered office changed on 26/06/00 from: 1556 stratford road hall green birmingham west midlands B28 9HA
dot icon24/03/2000
Full accounts made up to 1999-03-31
dot icon15/03/2000
Director's particulars changed
dot icon13/03/2000
Director resigned
dot icon09/03/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon23/01/2000
Registered office changed on 23/01/00 from: bridge walk woodcock lane north birmingham west midlands B27 6SN
dot icon20/09/1999
New director appointed
dot icon09/09/1999
Auditor's resignation
dot icon08/09/1999
Particulars of mortgage/charge
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New secretary appointed;new director appointed
dot icon08/09/1999
Registered office changed on 08/09/99 from: 1 wheaton road industrial estate east witham essex CM8 3TD
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Secretary resigned;director resigned
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Director resigned
dot icon01/09/1999
Location of debenture register
dot icon01/09/1999
Return made up to 29/06/99; full list of members
dot icon01/02/1999
Director resigned
dot icon12/09/1998
Particulars of mortgage/charge
dot icon21/08/1998
Resolutions
dot icon21/08/1998
Resolutions
dot icon21/08/1998
Nc inc already adjusted 07/05/98
dot icon31/07/1998
New director appointed
dot icon31/07/1998
Location of register of members
dot icon27/07/1998
Return made up to 29/06/98; full list of members
dot icon01/07/1998
Full accounts made up to 1998-03-31
dot icon09/01/1998
New director appointed
dot icon07/08/1997
Return made up to 29/06/97; full list of members
dot icon14/07/1997
Director resigned
dot icon08/07/1997
Full accounts made up to 1997-03-31
dot icon21/08/1996
Return made up to 29/06/96; full list of members
dot icon12/08/1996
Full accounts made up to 1996-03-31
dot icon19/04/1996
New director appointed
dot icon19/04/1996
New director appointed
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon06/07/1995
Return made up to 29/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Full accounts made up to 1994-03-31
dot icon19/07/1994
Return made up to 29/06/94; full list of members
dot icon30/11/1993
Director resigned
dot icon16/08/1993
Return made up to 29/06/93; full list of members
dot icon19/07/1993
Full accounts made up to 1993-03-31
dot icon13/05/1993
Director's particulars changed
dot icon03/11/1992
Director resigned
dot icon13/10/1992
Full accounts made up to 1992-03-31
dot icon31/07/1992
Return made up to 29/06/92; full list of members
dot icon23/08/1991
Return made up to 29/06/91; full list of members
dot icon23/08/1991
Full accounts made up to 1991-03-31
dot icon28/06/1991
Declaration of satisfaction of mortgage/charge
dot icon18/09/1990
Return made up to 29/06/90; full list of members
dot icon17/09/1990
Full accounts made up to 1990-03-31
dot icon26/07/1990
New director appointed
dot icon07/03/1990
Director resigned
dot icon07/12/1989
New director appointed
dot icon27/09/1989
Return made up to 07/07/89; full list of members
dot icon30/08/1989
Full accounts made up to 1989-03-31
dot icon23/09/1988
Return made up to 05/07/88; full list of members
dot icon23/09/1988
Full accounts made up to 1988-03-31
dot icon22/10/1987
Full accounts made up to 1987-03-31
dot icon22/10/1987
Return made up to 06/07/87; full list of members
dot icon10/09/1986
Full accounts made up to 1986-03-31
dot icon10/09/1986
Return made up to 08/08/86; full list of members
dot icon27/06/1986
Accounting reference date shortened from 31/05 to 31/03
dot icon02/05/1986
Registered office changed on 02/05/86 from: reema estate 39 botley road north baddesley southampton hampshire SO5 9DS
dot icon14/12/1981
Certificate of change of name
dot icon15/09/1981
Incorporation
dot icon15/09/1981
Miscellaneous

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
Full
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eccleson, Peter William
Director
29/02/2008 - 15/12/2009
13
Clements, Christopher Anthony
Director
26/08/1999 - 08/10/2004
5
Green, Heather Marie
Director
29/02/2008 - 30/03/2009
25
Harris, Stephen James
Director
29/02/2008 - 15/12/2009
17
Field, Andrew Robert
Director
13/12/1995 - 30/06/1997
6

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 MICROSENSE SYSTEMS LIMITED

MICROSENSE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 15/09/1981 with the registered office located at Point 3 Haywood Road, Warwick CV34 5AH. 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 MICROSENSE SYSTEMS LIMITED?

toggle

MICROSENSE SYSTEMS LIMITED is currently Dissolved. It was registered on 15/09/1981 and dissolved on 21/05/2011.

Where is MICROSENSE SYSTEMS LIMITED located?

toggle

MICROSENSE SYSTEMS LIMITED is registered at Point 3 Haywood Road, Warwick CV34 5AH.

What is the latest filing for MICROSENSE SYSTEMS LIMITED?

toggle

The latest filing was on 21/05/2011: Final Gazette dissolved following liquidation.