MICROPONENT DEVELOPMENT LIMITED
Overview
Company Name | MICROPONENT DEVELOPMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01746862 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MICROPONENT DEVELOPMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MICROPONENT DEVELOPMENT LIMITED located?
Registered Office Address | 11 Vantage Way Erdington B24 9GZ Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MICROPONENT DEVELOPMENT LIMITED?
Company Name | From | Until |
---|---|---|
NESSBROOK LIMITED | Aug 18, 1983 | Aug 18, 1983 |
What are the latest accounts for MICROPONENT DEVELOPMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MICROPONENT DEVELOPMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Atlantic House Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6EW to 11 Vantage Way Erdington Birmingham B24 9GZ on Apr 23, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ian Robert, Mark Mcmurray as a director on Apr 21, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Taylor as a director on Apr 21, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Keith Pargeter as a director on Apr 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marina Louise Thomas as a director on Apr 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek John O'neill as a director on Apr 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Robert Grant as a secretary on Apr 21, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Robert Grant as a secretary on Oct 28, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Marina Louise Thomas as a secretary on Oct 28, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ian Keith Pargeter as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Derek John O'neill as a director | 2 pages | AP01 | ||||||||||
Appointment of Miss Marina Louise Thomas as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MICROPONENT DEVELOPMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCMURRAY, Ian Robert, Mark | Director | Vantage Way Erdington B24 9GZ Birmingham 11 England | England | British | Director | 153191380001 | ||||
TAYLOR, Michael | Director | Vantage Way Erdington B24 9GZ Birmingham 11 England | England | British | Director | 245595040001 | ||||
CLOWES, Stephen | Secretary | 24 Willesley Gardens LE65 2QF Ashby De La Zouch Leicestershire | British | Accountant | 1764410001 | |||||
GRANT, Simon Robert | Secretary | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Atlantic House Dorset | 217318240001 | |||||||
KERIN, John Brendan | Secretary | 11 Precision Micro, Vantage Way Erdington B24 9GX Birmingham West Midlands | British | Company Director | 56704130004 | |||||
MARRETT, Patricia Margaret | Secretary | Joberns Cottage Little Hay Lane WS14 0QD Lichfield Staffordshire | British | 1764430002 | ||||||
THOMAS, Marina Louise | Secretary | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset England | British | 170765950001 | ||||||
CLOWES, Stephen | Director | 24 Willesley Gardens LE65 2QF Ashby De La Zouch Leicestershire | England | British | Accountant | 1764410001 | ||||
GREEN, Philip Ernest | Director | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset England | England | British | Chartered Secretary | 5495960002 | ||||
KERIN, John Brendan | Director | 11 Precision Micro, Vantage Way Erdington B24 9GX Birmingham West Midlands | England | British | Company Director | 56704130004 | ||||
MARRETT, Anthony Rex | Director | 11 Precision Micro, Vantage Way Erdington B24 9GX Birmingham West Midlands | England | British | Engineer | 68981240003 | ||||
MARRETT, Norman Rex | Director | Joberns Cottage Little Hay Lane WS14 0QD Lichfield Staffordshire | British | Director | 1764420002 | |||||
MARRETT, Patricia Margaret | Director | Joberns Cottage Little Hay Lane WS14 0QD Lichfield Staffordshire | England | British | Director | 1764430002 | ||||
O'NEILL, Derek John | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Atlantic House Dorset United Kingdom | United Kingdom | British | Group Treasurer | 87573010001 | ||||
PARGETER, Ian Keith | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Atlantic House Dorset United Kingdom | England | British | Group Financial Controller | 123123230001 | ||||
THOMAS, Marina Louise | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Atlantic House Dorset United Kingdom | England | British | Company Secretary | 183635400001 | ||||
YOUNG, Mark Lees | Director | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset England | England | British | Company Secretary | 85330350002 |
Who are the persons with significant control of MICROPONENT DEVELOPMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fotomechanix Limited | Apr 06, 2016 | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0