MICROTEC (CNC) LIMITED

Register to unlock more data on OkredoRegister

MICROTEC (CNC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02594797

Incorporation date

24/03/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

109 Swan Street, Sileby, Leicestershire LE12 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1991)
dot icon29/03/2011
Final Gazette dissolved following liquidation
dot icon29/12/2010
Return of final meeting in a creditors' voluntary winding up
dot icon12/10/2010
Liquidators' statement of receipts and payments to 2010-09-27
dot icon29/09/2009
Statement of affairs with form 4.19
dot icon29/09/2009
Appointment of a voluntary liquidator
dot icon29/09/2009
Resolutions
dot icon06/09/2009
Registered office changed on 07/09/2009 from units 35 & 36 the warren east goscote industrial estate east goscote leicestershire LE7 3XA
dot icon30/03/2009
Return made up to 28/02/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/06/2008
Registered office changed on 09/06/2008 from 370 thurmaston boulevard leicester LE4 9LE
dot icon18/03/2008
Return made up to 28/02/08; full list of members
dot icon16/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 28/02/07; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 28/02/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/03/2005
Return made up to 28/02/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 28/02/04; full list of members
dot icon22/04/2004
Location of register of members address changed
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/03/2003
Return made up to 28/02/03; full list of members
dot icon01/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/05/2002
Particulars of mortgage/charge
dot icon14/03/2002
Return made up to 28/02/02; full list of members
dot icon13/12/2001
Accounts for a small company made up to 2001-03-31
dot icon08/04/2001
Return made up to 28/02/01; full list of members
dot icon01/08/2000
Accounts for a small company made up to 2000-03-31
dot icon07/03/2000
Return made up to 28/02/00; full list of members
dot icon23/06/1999
Accounts for a small company made up to 1999-03-31
dot icon21/03/1999
Return made up to 28/02/99; full list of members
dot icon08/09/1998
Accounts for a small company made up to 1998-03-31
dot icon27/04/1998
Return made up to 28/02/98; no change of members
dot icon26/08/1997
Accounts for a small company made up to 1997-03-31
dot icon23/03/1997
Return made up to 28/02/97; no change of members
dot icon16/03/1997
Director resigned
dot icon14/11/1996
Particulars of mortgage/charge
dot icon27/08/1996
Accounts for a small company made up to 1996-03-31
dot icon06/08/1996
Registered office changed on 07/08/96 from: 43 highmeres road troon industrial area leicester LE4 7LZ
dot icon01/05/1996
Particulars of mortgage/charge
dot icon26/03/1996
Return made up to 28/02/96; full list of members
dot icon14/01/1996
Accounts for a small company made up to 1995-03-31
dot icon22/05/1995
Return made up to 28/02/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/07/1994
Accounts for a small company made up to 1994-03-31
dot icon17/03/1994
Return made up to 28/02/94; no change of members
dot icon04/07/1993
Accounts for a small company made up to 1993-03-31
dot icon19/04/1993
Return made up to 28/02/93; full list of members
dot icon19/04/1993
Location of register of members address changed
dot icon19/04/1993
Director's particulars changed
dot icon30/03/1993
Particulars of mortgage/charge
dot icon15/12/1992
New director appointed
dot icon15/12/1992
Director resigned
dot icon04/05/1992
Full accounts made up to 1992-01-31
dot icon22/04/1992
Accounting reference date extended from 31/01 to 31/03
dot icon29/03/1992
Return made up to 28/02/92; full list of members
dot icon12/01/1992
Accounting reference date shortened from 31/03 to 31/01
dot icon08/01/1992
Ad 17/12/91--------- £ si 997@1=997 £ ic 2/999
dot icon08/01/1992
Registered office changed on 09/01/92 from: fernleigh house 1165 melton road syston leicester LE7 8JT
dot icon09/12/1991
Secretary resigned;new secretary appointed
dot icon09/12/1991
New director appointed
dot icon09/12/1991
Director resigned;new director appointed
dot icon09/12/1991
New director appointed
dot icon02/12/1991
Certificate of change of name
dot icon02/12/1991
Registered office changed on 03/12/91 from: 120 east road london N16AA
dot icon24/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preston, John Arthur
Director
25/11/1991 - Present
2
West, Steven Marcus
Director
25/11/1991 - Present
2
Preston, John Arthur
Secretary
25/11/1991 - Present
-
Draper, Edwin Arnold
Director
25/11/1991 - 01/12/1992
-
Percival, Terence John
Director
01/12/1992 - 27/02/1997
-

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 MICROTEC (CNC) LIMITED

MICROTEC (CNC) LIMITED is an(a) Dissolved company incorporated on 24/03/1991 with the registered office located at 109 Swan Street, Sileby, Leicestershire LE12 7NN. There are currently 3 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 MICROTEC (CNC) LIMITED?

toggle

MICROTEC (CNC) LIMITED is currently Dissolved. It was registered on 24/03/1991 and dissolved on 29/03/2011.

Where is MICROTEC (CNC) LIMITED located?

toggle

MICROTEC (CNC) LIMITED is registered at 109 Swan Street, Sileby, Leicestershire LE12 7NN.

What does MICROTEC (CNC) LIMITED do?

toggle

MICROTEC (CNC) LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for MICROTEC (CNC) LIMITED?

toggle

The latest filing was on 29/03/2011: Final Gazette dissolved following liquidation.