MICROGEN MANUFACTURING LIMITED
Overview
Company Name | MICROGEN MANUFACTURING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04446791 |
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 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 Address | No |
What are the latest accounts for MICROGEN MANUFACTURING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for MICROGEN MANUFACTURING 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 | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Richard Souchard as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair Williams as a director | 1 pages | TM01 | ||||||||||
Appointment of Alan William Mcculloch as a director | 2 pages | AP01 | ||||||||||
Appointment of Rebecca Louise Dunn as a director | 2 pages | AP01 | ||||||||||
Appointment of Carol Susan Inman as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Alistair Charles Walter Williams on Nov 17, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Alan William Mcculloch on Oct 27, 2009 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Ms Carol Susan Inman on Oct 27, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Richard Jack Stephen Souchard on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of MICROGEN MANUFACTURING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
INMAN, Carol Susan | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 56112870003 | ||||||
MCCULLOCH, Alan William | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 170986900001 | ||||||
DUNN, Rebecca Louise | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | United Kingdom | British | Company Secretary | 148511710001 | ||||
INMAN, Carol Susan | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Chartered Secretary | 56112870003 | ||||
MCCULLOCH, Alan William | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Company Secretary | 170986900001 | ||||
GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Chartered Secretary | 4516200001 | |||||
MOORE, Paul Anthony | Secretary | 1 Holmlea Road Datchet SL3 9HG Slough Berkshire | British | Chartered Secretary | 84405770002 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ADAMSON, William Harvey | Director | Ombu Newlands Drive SL6 4LL Maidenhead Berkshire | British | Company Director | 94967320001 | |||||
EDWARDS, Mark | Director | Beechanger 18 Angel Meadows RG29 1AR Odiham Hampshire | British | Chartered Secretary | 32584850003 | |||||
GRIFFIN, John Edward Henry | Director | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Chartered Secretary | 4516200001 | |||||
HEININGER, John Patrick | Director | Sweetslade Farm GL54 3BL Bourton On The Water Gloucestershire | England | British,American | Company Director | 99867970001 | ||||
INMAN, Carol Susan | Director | 11 Privet Close Lower Earley RG6 4NY Reading Berkshire | United Kingdom | British | Chartered Secretary | 56112870003 | ||||
LEE, Christopher John | Director | Willow House Cold Ashby Road, Guilsborough NN6 8QN Northampton | England | British | Managing Director | 99868000003 | ||||
MATHEWS, Benedict John Spurway | Director | 197 Aylesbury Road Wendover HP22 6AA Aylesbury Buckinghamshire | British | Deputy Secretary | 81152970001 | |||||
SOUCHARD, Richard Jack | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Asset Manager (Uk Downstream) | 111066520002 | ||||
WILLIAMS, Alistair Charles Walter | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | England | British | Chartered Accountant | 81977370001 | ||||
WATERLOW NOMINEES LIMITED | 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