Company NameCorporate Micros Limited
Company StatusDissolved
Company Number02463172
CategoryPrivate Limited Company
Incorporation Date25 January 1990(34 years, 3 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr David Miles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(23 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 22 August 2017)
RolePublic House Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plough Inn Sampford Road
Radwinter
Saffron Walden
Essex
CB10 2TL
Director NamePamela June Miles
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration18 years (resigned 26 January 2009)
RoleCompany Director
Correspondence Address29 Queensway
Stevenage
Hertfordshire
SG1 1DA
Secretary NameLynne Ann Waters
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration22 years, 5 months (resigned 03 July 2013)
RoleCompany Director
Correspondence Address6 Stuart Close
Great Wakering
Southend-On-Sea
SS3 0JD
Director NameDavid Miles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years after company formation)
Appointment DurationResigned same day (resigned 01 February 1996)
RoleComputer Specialist
Correspondence Address7 Danesbury Park
Hertford
Hertfordshire
SG14 3HX
Director NameMr David Miles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(7 years after company formation)
Appointment Duration14 years, 4 months (resigned 30 May 2011)
RoleComputer Professional
Country of ResidenceUnited Kingdom
Correspondence AddressCromer House Caxton Way
Stevenage
Hertfordshire
SG1 2DF
Director NameMiss Lynne Ann Waters
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2011(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plough Inn Sampford Road
Radwinter
Saffron Walden
Essex
CB10 2TL

Contact

Websitecorporatemicros.com

Location

Registered AddressThe Plough Sampford Road
Radwinter
Saffron Walden
Essex
CB10 2TL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishRadwinter
WardThe Sampfords

Shareholders

901 at £1David Miles
90.10%
Ordinary
99 at £1Pamela June Miles
9.90%
Ordinary

Financials

Year2014
Net Worth£182,801
Cash£195
Current Liabilities£6,074

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

17 February 1997Delivered on: 26 February 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 queensway south stevenage hertfordshire the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details.
Outstanding
22 May 1991Delivered on: 25 May 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
24 March 1995Delivered on: 5 April 1995
Satisfied on: 21 September 2000
Persons entitled: Sketchley PLC

Classification: Rent deposit deed
Secured details: £2,375.00 pursuant to the terms of a lease of even date.
Particulars: The interest of corporate micros limited in the sum of £2,375.00. see the mortgage charge document for full details.
Fully Satisfied

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 February 2016Registered office address changed from 2nd Floor, Sterling House Langston Road Loughton Essex IG10 3TS to The Plough Sampford Road Radwinter Saffron Walden Essex CB10 2TL on 8 February 2016 (1 page)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
2 July 2014Registered office address changed from the Plough Inn Sampford Road Radwinter Saffron Walden Essex CB10 2TL on 2 July 2014 (1 page)
2 July 2014Registered office address changed from the Plough Inn Sampford Road Radwinter Saffron Walden Essex CB10 2TL on 2 July 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
3 July 2013Appointment of Mr David Miles as a director (2 pages)
3 July 2013Termination of appointment of Lynne Waters as a secretary (1 page)
3 July 2013Termination of appointment of Lynne Waters as a director (1 page)
11 April 2013Secretary's details changed for Lynne Ann Waters on 1 June 2012 (2 pages)
11 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
11 April 2013Secretary's details changed for Lynne Ann Waters on 1 June 2012 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 August 2012Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page)
28 May 2012Registered office address changed from Cromer House Caxton Way Stevenage Herts SG1 2DF United Kingdom on 28 May 2012 (1 page)
28 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 May 2011Appointment of Miss Lynne Ann Waters as a director (2 pages)
30 May 2011Termination of appointment of David Miles as a director (1 page)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for David Miles on 13 September 2010 (3 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 September 2010Registered office address changed from 29 Queensway Stevenage Hertfordshire SG1 1DA on 25 September 2010 (1 page)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for David Miles on 25 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 February 2009Appointment terminated director pamela miles (1 page)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 February 2008Return made up to 25/01/08; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 January 2007Return made up to 25/01/07; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 January 2006Return made up to 25/01/06; full list of members (3 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 February 2004Return made up to 25/01/04; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 February 2003Return made up to 25/01/03; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
31 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
9 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Return made up to 25/01/00; full list of members (6 pages)
18 October 1999Full accounts made up to 31 January 1999 (13 pages)
23 February 1999Return made up to 25/01/99; no change of members (4 pages)
24 November 1998Full accounts made up to 31 January 1998 (13 pages)
16 February 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1997Full accounts made up to 31 January 1997 (13 pages)
9 May 1997Registered office changed on 09/05/97 from: unit h gunnels wood park gunnels wood road stevenage hertfordshire SG1 2BH (1 page)
26 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997New director appointed (2 pages)
25 January 1997Return made up to 25/01/97; full list of members (6 pages)
4 November 1996Full accounts made up to 31 January 1996 (13 pages)
22 October 1996Director's particulars changed (1 page)
28 February 1996Return made up to 25/01/96; no change of members (4 pages)
12 February 1996New director appointed (2 pages)
8 September 1995Director's particulars changed (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 89A turners hill cheshunt hertfordshire EN8 9BD (1 page)
22 June 1995Accounts for a small company made up to 31 January 1995 (10 pages)