MICROSHAPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMICROSHAPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02115860
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MICROSHAPE LIMITED?

    • (7499) /

    Where is MICROSHAPE LIMITED located?

    Registered Office Address
    Snape Road
    Macclesfield
    SK10 2NZ Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MICROSHAPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2008

    What are the latest filings for MICROSHAPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Oct 31, 2008

    1 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    3 pages363a

    Accounts made up to Oct 31, 2007

    1 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Oct 31, 2006

    1 pagesAA

    legacy

    1 pages288b

    legacy

    6 pages363s

    legacy

    2 pages288a

    legacy

    2 pages288a

    Accounts made up to Oct 31, 2005

    1 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages287

    legacy

    7 pages363s

    legacy

    pages363(288)

    Who are the officers of MICROSHAPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEES, Stuart
    Springfield
    Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    Director
    Springfield
    Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    EnglandBritishDirector70032700001
    BARRON, Ian
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    Secretary
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    British36470950002
    BOWEN, Clive
    17 Meadowside
    Bramhall
    SK7 3LW Stockport
    Cheshire
    Secretary
    17 Meadowside
    Bramhall
    SK7 3LW Stockport
    Cheshire
    British23347320001
    KENNEDY, Sam
    2 Brampton Road
    SK7 3BS Bramhall
    Cheshire
    Secretary
    2 Brampton Road
    SK7 3BS Bramhall
    Cheshire
    BritishDirector118920880001
    MARTIN, Christopher Jonathan
    4 Highfield Road
    SK10 5LR Bollington
    Cheshire
    Secretary
    4 Highfield Road
    SK10 5LR Bollington
    Cheshire
    BritishSecretary125360730001
    WALLIS, Daren Johnathan
    Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    11
    Cheshire
    Secretary
    Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    11
    Cheshire
    BritishDirector128094920001
    WEIR, Gordon
    28 Oldbury Close
    OL10 2NQ Hopwood
    Lancashire
    Secretary
    28 Oldbury Close
    OL10 2NQ Hopwood
    Lancashire
    BritishDirector117407120001
    WILD, Mark Steven
    6 Baysdale Drive
    Royton
    OL2 5TR Oldham
    Secretary
    6 Baysdale Drive
    Royton
    OL2 5TR Oldham
    British76447520002
    ABBOTT, Peter
    Whitehalgh House
    16 Midfield Langho
    BB6 8HF Blackburn
    Lancs
    Director
    Whitehalgh House
    16 Midfield Langho
    BB6 8HF Blackburn
    Lancs
    United KingdomBritishDirector11384150001
    BARR, Robert George Anthony
    The Stables 2 Northcote Fold
    Linton
    LS22 4UZ Wetherby
    West Yorkshire
    Director
    The Stables 2 Northcote Fold
    Linton
    LS22 4UZ Wetherby
    West Yorkshire
    United KingdomIrishChief Executive145342220001
    BARRON, Ian
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    Director
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    BritishChartered Secretary36470950002
    BOWEN, Clive
    17 Meadowside
    Bramhall
    SK7 3LW Stockport
    Cheshire
    Director
    17 Meadowside
    Bramhall
    SK7 3LW Stockport
    Cheshire
    BritishFinancial Director23347320001
    BROADHEAD, Michael Robinson
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    Director
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    BritishManaging Director618330001
    CAMPBELL, Laurence James
    The Holt
    WF12 0PA Briestfield
    West Yorkshire
    Director
    The Holt
    WF12 0PA Briestfield
    West Yorkshire
    EnglandBritishCompany Director165808700001
    GUERIN, John Michael
    184 Prestbury Road
    SK10 3BS Macclesfield
    Cheshire
    Director
    184 Prestbury Road
    SK10 3BS Macclesfield
    Cheshire
    EnglandBritishManaging Director4978400002
    HUGHES, William John
    Oak Court Tan Y Goppa Road
    LL22 8DS Abergele
    Clwyd
    Director
    Oak Court Tan Y Goppa Road
    LL22 8DS Abergele
    Clwyd
    WalesBritishProduction Director12835650002
    KENNEDY, Sam
    2 Brampton Road
    SK7 3BS Bramhall
    Cheshire
    Director
    2 Brampton Road
    SK7 3BS Bramhall
    Cheshire
    BritishDirector118920880001
    LORD, Graham
    7 Cecil Avenue
    M33 5BW Sale
    Cheshire
    Director
    7 Cecil Avenue
    M33 5BW Sale
    Cheshire
    United KingdomBritishManaging Director27583870001
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Director
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    EnglandBritishChartered Accountant802200001
    NEWSOME, John Frederick
    Water Edge
    Lower Street, Dittisham
    TQ6 0HY Devon
    Director
    Water Edge
    Lower Street, Dittisham
    TQ6 0HY Devon
    BritishCompany Director19667760004
    RILEY, John Michael
    The British School
    Eaton Road
    CW6 0BP Tarporley
    Cheshire
    Director
    The British School
    Eaton Road
    CW6 0BP Tarporley
    Cheshire
    BritishCompany Director56210930001
    SNAPE, Allan
    2 Gleave Avenue
    Bollington
    SK10 5LX Macclesfield
    Cheshire
    Director
    2 Gleave Avenue
    Bollington
    SK10 5LX Macclesfield
    Cheshire
    United KingdomBritishCompany Director16226780001
    TONGUE, Nigel Charles Ellis
    The Moat House
    Britford
    SP5 4DX Salisbury
    Wiltshire
    Director
    The Moat House
    Britford
    SP5 4DX Salisbury
    Wiltshire
    BritishChartered Accountant15424070001
    WALLIS, Daren Johnathan
    Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    11
    Cheshire
    Director
    Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    11
    Cheshire
    United KingdomBritishDirector128094920001
    WEIR, Gordon
    28 Oldbury Close
    OL10 2NQ Hopwood
    Lancashire
    Director
    28 Oldbury Close
    OL10 2NQ Hopwood
    Lancashire
    United KingdomBritishDirector117407120001
    WILD, Mark Steven
    6 Baysdale Drive
    Royton
    OL2 5TR Oldham
    Director
    6 Baysdale Drive
    Royton
    OL2 5TR Oldham
    BritishAccountant76447520002

    Does MICROSHAPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Feb 09, 1990
    Delivered On Feb 15, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 1990Registration of a charge
    • Jul 30, 2005Statement of satisfaction of a charge in full or part (403a)

    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