Company NameMicrocom Design Limited
Company StatusDissolved
Company Number02206905
CategoryPrivate Limited Company
Incorporation Date18 December 1987(36 years, 4 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMichael John Perkins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(3 years, 5 months after company formation)
Appointment Duration26 years, 2 months (closed 01 August 2017)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address71 Great Mistley
Basildon
Essex
SS16 4BD
Director NameSecretary Patricia Alice Perkins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(3 years, 5 months after company formation)
Appointment Duration26 years, 2 months (closed 01 August 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address71 Great Mistley
Basildon
Essex
SS16 4BD
Secretary NameSecretary Patricia Alice Perkins
NationalityBritish
StatusClosed
Appointed06 June 1991(3 years, 5 months after company formation)
Appointment Duration26 years, 2 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Great Mistley
Basildon
Essex
SS16 4BD

Contact

Telephone01268 288972
Telephone regionBasildon

Location

Registered Address71 Great Mistley
Basildon
Essex
SS16 4BD
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardNethermayne
Built Up AreaBasildon

Shareholders

50 at £1M.j. Perkins
50.00%
Ordinary
50 at £1P.a. Perkins
50.00%
Ordinary

Financials

Year2014
Net Worth£22,997
Cash£3,570
Current Liabilities£16,380

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
4 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
3 May 2017Application to strike the company off the register (3 pages)
29 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
2 February 2016Micro company accounts made up to 31 March 2015 (19 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(6 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
30 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
30 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
4 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
29 June 2010Director's details changed for Patricia Alice Perkins on 2 June 2010 (2 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Patricia Alice Perkins on 2 June 2010 (2 pages)
29 June 2010Director's details changed for Michael John Perkins on 2 June 2010 (2 pages)
29 June 2010Director's details changed for Michael John Perkins on 2 June 2010 (2 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register inspection address has been changed (1 page)
20 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 June 2009Return made up to 02/06/09; full list of members (4 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 June 2008Return made up to 02/06/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 June 2007Return made up to 02/06/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
4 July 2006Return made up to 02/06/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 July 2005Return made up to 02/06/05; full list of members (7 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
23 July 2004Return made up to 02/06/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 July 2003Return made up to 02/06/03; full list of members (7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 June 2002Return made up to 02/06/02; full list of members (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 June 2001Return made up to 02/06/01; full list of members (6 pages)
19 January 2001Full accounts made up to 31 March 2000 (8 pages)
21 June 2000Return made up to 02/06/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
16 June 1999Return made up to 02/06/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
17 June 1998Return made up to 02/06/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 March 1997 (9 pages)
12 October 1997Return made up to 02/06/97; no change of members (4 pages)
21 May 1997Full accounts made up to 31 March 1996 (10 pages)
11 June 1996Return made up to 02/06/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
26 June 1995Return made up to 02/06/95; full list of members (6 pages)
18 December 1987Certificate of incorporation (1 page)