MICRO-P STOKE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMICRO-P STOKE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04991487
    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 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 AddressNo

    What were the previous names of MICRO-P STOKE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEKDATA DISTRIBUTION LIMITEDFeb 03, 2004Feb 03, 2004
    EVER 2247 LIMITEDDec 10, 2003Dec 10, 2003

    What are the latest accounts for MICRO-P STOKE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for MICRO-P STOKE 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

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Dec 10, 2022 with updates

    4 pagesCS01

    Termination of appointment of Richard Hinds as a director on Aug 19, 2022

    1 pagesTM01

    Statement of capital on Oct 20, 2022

    • Capital: GBP 0.001
    6 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 21/09/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Richard Hinds as a director on Aug 16, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Leslie Deacon as a director on Apr 30, 2020

    2 pagesAP01

    Termination of appointment of Stephen Casey as a director on Apr 30, 2020

    1 pagesTM01

    Appointment of Mr Paul William Bryan as a director on Jan 31, 2020

    2 pagesAP01

    Termination of appointment of Gerard Patrick O'keeffe as a director on Jan 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Timothy David Griffin as a director on Jun 30, 2018

    2 pagesAP01

    Who are the officers of MICRO-P STOKE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYAN, Paul William
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Director
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    EnglandBritishDirector108767770002
    DEACON, Leslie Robert
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Director
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    IrelandIrishDirector269586990001
    GRIFFIN, Timothy David
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Director
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    United KingdomBritishCompany Director181487430001
    COOPER, Gary
    40 Creswell Farm Drive
    ST16 1PG Stafford
    Staffordshire
    Secretary
    40 Creswell Farm Drive
    ST16 1PG Stafford
    Staffordshire
    BritishFinance Director88804290001
    FORRESTER, Darren
    23 Turner Street
    Birches Head Hanley
    ST1 2ND Stoke On Trent
    Secretary
    23 Turner Street
    Birches Head Hanley
    ST1 2ND Stoke On Trent
    British96755680001
    HULME, Kenneth
    55 Jonathan Road
    ST4 8LP Stoke On Trent
    Secretary
    55 Jonathan Road
    ST4 8LP Stoke On Trent
    British61811090001
    TOWNSLEY, Steven James
    c/o Exertis (Uk) Ltd
    Shorten Brook Way, Altham Business Park
    Altham
    BB5 5YJ Accrington
    .
    Lancashire
    England
    Secretary
    c/o Exertis (Uk) Ltd
    Shorten Brook Way, Altham Business Park
    Altham
    BB5 5YJ Accrington
    .
    Lancashire
    England
    184011870001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    ALDEN, Michael Victor
    Barden Lodge
    Barden Lane
    BB12 0DY Burnley
    Lancashire
    Director
    Barden Lodge
    Barden Lane
    BB12 0DY Burnley
    Lancashire
    United KingdomBritishDirector3052920002
    CASEY, Stephen
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Director
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    IrelandIrishDirector215937230001
    COOPER, Gary
    40 Creswell Farm Drive
    ST16 1PG Stafford
    Staffordshire
    Director
    40 Creswell Farm Drive
    ST16 1PG Stafford
    Staffordshire
    United KingdomBritishFinance Director88804290001
    ENNIS, Niall David
    42 Carrickbrean Lawn,
    IRISH Monkstowb
    Co Dublin
    Ireland
    Director
    42 Carrickbrean Lawn,
    IRISH Monkstowb
    Co Dublin
    Ireland
    IrelandIrishGroup Md143403290001
    HILL, Jason
    William Coltman Way
    Tunstall
    ST6 5UT Stoke-On-Trent
    1
    Staffordshire
    United Kingdom
    Director
    William Coltman Way
    Tunstall
    ST6 5UT Stoke-On-Trent
    1
    Staffordshire
    United Kingdom
    EnglandBritishIt Distribution136524180002
    HINDS, Richard John
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Director
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    EnglandBritishDirector283893660001
    HULME, Kenneth
    55 Jonathan Road
    ST4 8LP Stoke On Trent
    Director
    55 Jonathan Road
    ST4 8LP Stoke On Trent
    EnglandBritishDirector61811090001
    LUCEY, Kevin
    c/o Exertis (Uk) Ltd
    Shorten Brook Way, Altham Business Park
    Altham
    BB5 5YJ Accrington
    .
    Lancashire
    England
    Director
    c/o Exertis (Uk) Ltd
    Shorten Brook Way, Altham Business Park
    Altham
    BB5 5YJ Accrington
    .
    Lancashire
    England
    IrelandIrishCompany Director154694950002
    MURPHY, Conor Jospeh
    23 Richmond Grove
    IRISH Monkstone
    Co Dublin
    Director
    23 Richmond Grove
    IRISH Monkstone
    Co Dublin
    IrelandIrishGroup Finance Direc272390340001
    O'KEEFFE, Gerard Patrick
    Springfield
    Legh Road
    WA16 8NT Knutsford
    Cheshire
    Director
    Springfield
    Legh Road
    WA16 8NT Knutsford
    Cheshire
    EnglandIrishDirector80561290002
    TOWNSLEY, Steven James
    c/o Exertis (Uk) Ltd
    Shorten Brook Way, Altham Business Park
    Altham
    BB5 5YJ Accrington
    .
    Lancashire
    England
    Director
    c/o Exertis (Uk) Ltd
    Shorten Brook Way, Altham Business Park
    Altham
    BB5 5YJ Accrington
    .
    Lancashire
    England
    EnglandBritishCompany Director148897950001
    WHITE, Geoffrey Charles
    Perchwood House
    TQ9 7EQ Tuckenhay
    Devon
    Director
    Perchwood House
    TQ9 7EQ Tuckenhay
    Devon
    BritishDirector104047130001
    WHITE, Geoffrey Charles
    8 Rawlings Street
    SW3 2LS London
    Director
    8 Rawlings Street
    SW3 2LS London
    BritishDirector86433340001
    WINKS, Nicholas Paul David
    Greenways
    Battenhall Place
    WR5 2DT Worcester
    Director
    Greenways
    Battenhall Place
    WR5 2DT Worcester
    United KingdomBritishDirector63419280001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of MICRO-P STOKE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exertis (Uk) Ltd
    Shorten Brook Way, Altham Business Park
    Altham
    BB5 5YJ Accrington
    .
    England
    Dec 10, 2016
    Shorten Brook Way, Altham Business Park
    Altham
    BB5 5YJ Accrington
    .
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MICRO-P STOKE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 08, 2006Registration of a charge (395)
    • Apr 04, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 27, 2004Registration of a charge (395)
    • Mar 02, 2007Statement 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