Company NameMicrotec (AIR) Limited
Company StatusDissolved
Company Number02830438
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameVictor Hipgrave
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(6 years after company formation)
Appointment Duration11 years, 7 months (closed 01 February 2011)
RoleAsbestos Tester
Correspondence AddressUnit 25 Samson House
Arterial Road Laindon
Basildon
Essex
SS15 6DR
Secretary NameLynn Beverley Hipgrave
NationalityBritish
StatusClosed
Appointed31 May 2000(6 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 01 February 2011)
RoleSecretary
Correspondence AddressUnit 25 Samson House
Arterial Road Laindon
Basildon
Essex
SS15 6DR
Director NameTimothy Chillingworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(3 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1996)
RoleQuality Controlled Consultant
Correspondence Address16 Tor View
Liverpool
L15 6TL
Secretary NameMr Paul Nicholas Maughan Headley
NationalityBritish
StatusResigned
Appointed20 July 1993(3 weeks, 4 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Orsett Road
Grays
Essex
RM17 5DL
Director NameVictor Hipgrave
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1998)
RoleConsultant Analyst
Correspondence Address40 Romsey Crescent
Benfleet
Essex
SS7 5TR
Secretary NameStanley Spurling
NationalityBritish
StatusResigned
Appointed31 July 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address164 High Road
Ilford
Essex
IG1 1LL
Director NameKaren Lesley Soden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address2 The Leys
Basildon
Essex
SS16 4BN
Secretary NameVictor Hipgrave
NationalityBritish
StatusResigned
Appointed25 June 1999(6 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2000)
RoleAsbestos Tester
Correspondence Address40 Romsey Crescent
Benfleet
Essex
SS7 5TR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameBrookes Accounting Services Limited (Corporation)
StatusResigned
Appointed18 August 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 27 June 1997)
Correspondence Address16a Orsett Road
Grays
Essex
RM17 5DL

Location

Registered AddressUnit 25 Samson House
Arterial Road Laindon
Basildon
Essex
SS15 6DR
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon

Financials

Year2014
Net Worth£135,078
Cash£7,072
Current Liabilities£84,102

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 November 2009Secretary's details changed for Lynn Beverley Hipgrave on 11 November 2009 (1 page)
17 November 2009Director's details changed for Victor Hipgrave on 11 November 2009 (2 pages)
17 November 2009Director's details changed for Victor Hipgrave on 11 November 2009 (2 pages)
17 November 2009Secretary's details changed for Lynn Beverley Hipgrave on 11 November 2009 (1 page)
9 July 2009Return made up to 25/06/09; full list of members (3 pages)
9 July 2009Return made up to 25/06/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 July 2008Return made up to 25/06/08; full list of members (3 pages)
10 July 2008Return made up to 25/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 October 2007Return made up to 25/06/07; full list of members (2 pages)
19 October 2007Return made up to 25/06/07; full list of members (2 pages)
12 June 2007Particulars of mortgage/charge (5 pages)
12 June 2007Particulars of mortgage/charge (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 September 2006Return made up to 25/06/06; full list of members (2 pages)
5 September 2006Return made up to 25/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 July 2005Return made up to 25/06/05; full list of members (3 pages)
11 July 2005Return made up to 25/06/05; full list of members (3 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 July 2004Return made up to 25/06/04; full list of members (6 pages)
6 July 2004Return made up to 25/06/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 January 2004Return made up to 25/06/03; full list of members; amend (8 pages)
9 January 2004Return made up to 25/06/03; full list of members; amend (8 pages)
30 July 2003Return made up to 25/06/03; full list of members (6 pages)
30 July 2003Return made up to 25/06/03; full list of members (6 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 August 2002Return made up to 25/06/02; full list of members (6 pages)
1 August 2002Return made up to 25/06/02; full list of members (6 pages)
21 March 2002Director's particulars changed (1 page)
21 March 2002Secretary's particulars changed (1 page)
21 March 2002Director's particulars changed (1 page)
21 March 2002Secretary's particulars changed (1 page)
13 March 2002Registered office changed on 13/03/02 from: unit 25 samson house artreial road landon basildon essex SS15 6DR (1 page)
13 March 2002Registered office changed on 13/03/02 from: unit 25 samson house artreial road landon basildon essex SS15 6DR (1 page)
22 January 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
22 January 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
2 July 2001Return made up to 25/06/01; full list of members (6 pages)
2 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
4 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
4 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Return made up to 25/06/00; full list of members (7 pages)
7 July 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
  • 363(288) ‐ Secretary resigned
(7 pages)
7 July 2000New secretary appointed (2 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
14 October 1999Return made up to 25/06/99; full list of members (6 pages)
14 October 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 October 1999New secretary appointed;new director appointed (2 pages)
14 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: 112B high road ilford essex IG1 1BY (1 page)
7 October 1999Registered office changed on 07/10/99 from: 112B high road ilford essex IG1 1BY (1 page)
23 June 1999Registered office changed on 23/06/99 from: 164/166 high road ilford essex IG1 1LL (1 page)
23 June 1999Registered office changed on 23/06/99 from: 164/166 high road ilford essex IG1 1LL (1 page)
1 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 August 1998Return made up to 25/06/98; no change of members (4 pages)
14 August 1998Return made up to 25/06/98; no change of members (4 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
15 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998Registered office changed on 08/05/98 from: 16A orsett road grays essex RM17 5DL (1 page)
8 May 1998Registered office changed on 08/05/98 from: 16A orsett road grays essex RM17 5DL (1 page)
8 May 1998Secretary resigned (1 page)
27 July 1997Return made up to 25/06/97; full list of members (6 pages)
27 July 1997Return made up to 25/06/97; full list of members (6 pages)
23 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
23 January 1997Accounts made up to 30 June 1996 (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
2 July 1996Return made up to 25/06/96; no change of members (4 pages)
2 July 1996Return made up to 25/06/96; no change of members (4 pages)
12 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
12 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1996Accounts made up to 30 June 1995 (1 page)
12 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1995Return made up to 25/06/95; no change of members (4 pages)
3 July 1995Return made up to 25/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
31 August 1993Secretary resigned;new secretary appointed (4 pages)
25 June 1993Incorporation (15 pages)
25 June 1993Incorporation (15 pages)