MICROMAC PRINTERS LIMITED
Overview
Company Name | MICROMAC PRINTERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04583786 |
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 MICROMAC PRINTERS LIMITED?
- Manufacture of paper stationery (17230) / Manufacturing
Where is MICROMAC PRINTERS LIMITED located?
Registered Office Address | c/o EDEN ACCOUNTING LTD Suite L3 South Fens Business Centre, Fenton Way PE16 6TT Chatteris Cambridgeshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MICROMAC PRINTERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for MICROMAC PRINTERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Nov 07, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 07, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Michael Onyett on Oct 01, 2011 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Lynton 5 Norwood Avenue March Cambridgeshire PE15 8LJ | 1 pages | AD02 | ||||||||||
Annual return made up to Nov 07, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * Lynton, 5 Norwood Avenue March Cambs PE15 8LJ* on Nov 18, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Michael Onyett on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for William Robert Mcclelland on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of MICROMAC PRINTERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCLELLAND, William Robert | Secretary | 2 Manor Close Ramsey Mereside PE26 2UN Huntingdon Cambridgeshire | British | Printer | 91220570001 | |||||
MCCLELLAND, William Robert | Director | 2 Manor Close Ramsey Mereside PE26 2UN Huntingdon Cambridgeshire | United Kingdom | British | Printer | 91220570001 | ||||
ONYETT, Michael | Director | c/o Eden Accounting Ltd South Fens Business Centre, Fenton Way PE16 6TT Chatteris Suite L3 Cambridgeshire United Kingdom | United Kingdom | British | Printer | 91220740003 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
CULLEN, Richard | Director | 37 Hollow Lane Ramsey PE26 1DQ Huntingdon Cambridgeshire | British | Printer | 91220650001 | |||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of MICROMAC PRINTERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert William Mccelland | Nov 07, 2016 | c/o EDEN ACCOUNTING LTD South Fens Business Centre, Fenton Way PE16 6TT Chatteris Suite L3 Cambridgeshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Onyett | Nov 07, 2016 | c/o EDEN ACCOUNTING LTD South Fens Business Centre, Fenton Way PE16 6TT Chatteris Suite L3 Cambridgeshire | No |
Nationality: British Country of Residence: England | |||
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