MICRO-P STOKE LIMITED
Overview
Company Name | MICRO-P STOKE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04991487 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MICRO-P STOKE LIMITED?
- Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MICRO-P STOKE LIMITED located?
Registered Office Address | Technology House Magnesium Way Hapton BB12 7BF Burnley England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MICRO-P STOKE LIMITED?
Company Name | From | Until |
---|---|---|
TEKDATA DISTRIBUTION LIMITED | Feb 03, 2004 | Feb 03, 2004 |
EVER 2247 LIMITED | Dec 10, 2003 | Dec 10, 2003 |
What are the latest accounts for MICRO-P STOKE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for MICRO-P STOKE 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 | 1 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Richard Hinds as a director on Aug 19, 2022 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Oct 20, 2022
| 6 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Richard Hinds as a director on Aug 16, 2021 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Leslie Deacon as a director on Apr 30, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Casey as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul William Bryan as a director on Jan 31, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gerard Patrick O'keeffe as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Timothy David Griffin as a director on Jun 30, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of MICRO-P STOKE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRYAN, Paul William | Director | Magnesium Way Hapton BB12 7BF Burnley Technology House England | England | British | Director | 108767770002 | ||||
DEACON, Leslie Robert | Director | Magnesium Way Hapton BB12 7BF Burnley Technology House England | Ireland | Irish | Director | 269586990001 | ||||
GRIFFIN, Timothy David | Director | Magnesium Way Hapton BB12 7BF Burnley Technology House England | United Kingdom | British | Company Director | 181487430001 | ||||
COOPER, Gary | Secretary | 40 Creswell Farm Drive ST16 1PG Stafford Staffordshire | British | Finance Director | 88804290001 | |||||
FORRESTER, Darren | Secretary | 23 Turner Street Birches Head Hanley ST1 2ND Stoke On Trent | British | 96755680001 | ||||||
HULME, Kenneth | Secretary | 55 Jonathan Road ST4 8LP Stoke On Trent | British | 61811090001 | ||||||
TOWNSLEY, Steven James | Secretary | c/o Exertis (Uk) Ltd Shorten Brook Way, Altham Business Park Altham BB5 5YJ Accrington . Lancashire England | 184011870001 | |||||||
EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
ALDEN, Michael Victor | Director | Barden Lodge Barden Lane BB12 0DY Burnley Lancashire | United Kingdom | British | Director | 3052920002 | ||||
CASEY, Stephen | Director | Magnesium Way Hapton BB12 7BF Burnley Technology House England | Ireland | Irish | Director | 215937230001 | ||||
COOPER, Gary | Director | 40 Creswell Farm Drive ST16 1PG Stafford Staffordshire | United Kingdom | British | Finance Director | 88804290001 | ||||
ENNIS, Niall David | Director | 42 Carrickbrean Lawn, IRISH Monkstowb Co Dublin Ireland | Ireland | Irish | Group Md | 143403290001 | ||||
HILL, Jason | Director | William Coltman Way Tunstall ST6 5UT Stoke-On-Trent 1 Staffordshire United Kingdom | England | British | It Distribution | 136524180002 | ||||
HINDS, Richard John | Director | Magnesium Way Hapton BB12 7BF Burnley Technology House England | England | British | Director | 283893660001 | ||||
HULME, Kenneth | Director | 55 Jonathan Road ST4 8LP Stoke On Trent | England | British | Director | 61811090001 | ||||
LUCEY, Kevin | Director | c/o Exertis (Uk) Ltd Shorten Brook Way, Altham Business Park Altham BB5 5YJ Accrington . Lancashire England | Ireland | Irish | Company Director | 154694950002 | ||||
MURPHY, Conor Jospeh | Director | 23 Richmond Grove IRISH Monkstone Co Dublin | Ireland | Irish | Group Finance Direc | 272390340001 | ||||
O'KEEFFE, Gerard Patrick | Director | Springfield Legh Road WA16 8NT Knutsford Cheshire | England | Irish | Director | 80561290002 | ||||
TOWNSLEY, Steven James | Director | c/o Exertis (Uk) Ltd Shorten Brook Way, Altham Business Park Altham BB5 5YJ Accrington . Lancashire England | England | British | Company Director | 148897950001 | ||||
WHITE, Geoffrey Charles | Director | Perchwood House TQ9 7EQ Tuckenhay Devon | British | Director | 104047130001 | |||||
WHITE, Geoffrey Charles | Director | 8 Rawlings Street SW3 2LS London | British | Director | 86433340001 | |||||
WINKS, Nicholas Paul David | Director | Greenways Battenhall Place WR5 2DT Worcester | United Kingdom | British | Director | 63419280001 | ||||
EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of MICRO-P STOKE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Exertis (Uk) Ltd | Dec 10, 2016 | Shorten Brook Way, Altham Business Park Altham BB5 5YJ Accrington . England | No | ||||
| |||||||
Natures of Control
|
Does MICRO-P STOKE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 24, 2006 Delivered On Nov 08, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 22, 2004 Delivered On Mar 27, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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