MICROGEN MANUFACTURING LIMITED

MICROGEN MANUFACTURING LIMITED

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

    Company NameMICROGEN MANUFACTURING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04446791
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MICROGEN MANUFACTURING LIMITED?

    • (3110) /

    Where is MICROGEN MANUFACTURING LIMITED located?

    Registered Office Address
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MICROGEN MANUFACTURING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MICROGEN MANUFACTURING 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

    Annual return made up to Feb 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2011

    Statement of capital on Feb 15, 2011

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Richard Souchard as a director

    1 pagesTM01

    Termination of appointment of Alistair Williams as a director

    1 pagesTM01

    Appointment of Alan William Mcculloch as a director

    2 pagesAP01

    Appointment of Rebecca Louise Dunn as a director

    2 pagesAP01

    Appointment of Carol Susan Inman as a director

    2 pagesAP01

    Director's details changed for Alistair Charles Walter Williams on Nov 17, 2009

    2 pagesCH01

    Secretary's details changed for Mr Alan William Mcculloch on Oct 27, 2009

    1 pagesCH03

    Secretary's details changed for Ms Carol Susan Inman on Oct 27, 2009

    1 pagesCH03

    Director's details changed for Richard Jack Stephen Souchard on Oct 27, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Who are the officers of MICROGEN MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INMAN, Carol Susan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British56112870003
    MCCULLOCH, Alan William
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British170986900001
    DUNN, Rebecca Louise
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    United KingdomBritishCompany Secretary148511710001
    INMAN, Carol Susan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishChartered Secretary56112870003
    MCCULLOCH, Alan William
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishCompany Secretary170986900001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishChartered Secretary4516200001
    MOORE, Paul Anthony
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    Secretary
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    BritishChartered Secretary84405770002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ADAMSON, William Harvey
    Ombu
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    Director
    Ombu
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    BritishCompany Director94967320001
    EDWARDS, Mark
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    Director
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    BritishChartered Secretary32584850003
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Director
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishChartered Secretary4516200001
    HEININGER, John Patrick
    Sweetslade Farm
    GL54 3BL Bourton On The Water
    Gloucestershire
    Director
    Sweetslade Farm
    GL54 3BL Bourton On The Water
    Gloucestershire
    EnglandBritish,AmericanCompany Director99867970001
    INMAN, Carol Susan
    11 Privet Close
    Lower Earley
    RG6 4NY Reading
    Berkshire
    Director
    11 Privet Close
    Lower Earley
    RG6 4NY Reading
    Berkshire
    United KingdomBritishChartered Secretary56112870003
    LEE, Christopher John
    Willow House
    Cold Ashby Road, Guilsborough
    NN6 8QN Northampton
    Director
    Willow House
    Cold Ashby Road, Guilsborough
    NN6 8QN Northampton
    EnglandBritishManaging Director99868000003
    MATHEWS, Benedict John Spurway
    197 Aylesbury Road
    Wendover
    HP22 6AA Aylesbury
    Buckinghamshire
    Director
    197 Aylesbury Road
    Wendover
    HP22 6AA Aylesbury
    Buckinghamshire
    BritishDeputy Secretary81152970001
    SOUCHARD, Richard Jack
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishAsset Manager (Uk Downstream)111066520002
    WILLIAMS, Alistair Charles Walter
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    EnglandBritishChartered Accountant81977370001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    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