Company NameMicrocopy Limited
Company StatusDissolved
Company Number01804223
CategoryPrivate Limited Company
Incorporation Date29 March 1984(40 years, 1 month ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NamePaul Roy Fisk
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 02 July 2002)
RolePrinter
Correspondence AddressRussell Cottage
9 Mill Green
Burnham On Crouch
Chelmsford Essex
CM0 8HA
Secretary NameAlan John Leggatt
NationalityBritish
StatusClosed
Appointed22 October 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address300a Queenstown Road
Battersea
London

Location

Registered Address203 London Road
Hadleigh
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,926
Cash£11,683
Current Liabilities£28,206

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
25 January 2002Application for striking-off (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
12 December 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Accounts for a small company made up to 30 April 1999 (4 pages)
6 January 2000Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1999Return made up to 22/10/98; no change of members (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
25 January 1998Registered office changed on 25/01/98 from: 308 london road hadleigh essex SS7 2DD (1 page)
25 January 1998Return made up to 22/10/97; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 30 April 1996 (6 pages)
3 January 1997Return made up to 22/10/96; full list of members (5 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
2 January 1996Ad 20/12/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
12 December 1995Memorandum and Articles of Association (28 pages)
27 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 November 1995£ nc 100/50000 17/11/95 (1 page)
19 October 1995Return made up to 22/10/95; full list of members (6 pages)