Company NameMicrotronica Limited
Company StatusDissolved
Company Number02897999
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Joseph Reilly
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed11 July 2002(8 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 01 March 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address70 Maxess Road
Melville
Ny 11747
United States
Director NameMr Gregory Paul Tarpinian
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2014(20 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLondon Road Campus, London Road
Harlow
Essex
CM17 9NA
Secretary NameMr Paul Ewing
StatusClosed
Appointed15 July 2015(21 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (closed 01 March 2016)
RoleCompany Director
Correspondence AddressLondon Road Campus, London Road
Harlow
Essex
CM17 9NA
Director NameNickolas Mavrokefalos
Date of BirthNovember 1950 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed03 March 1994(2 weeks, 3 days after company formation)
Appointment Duration2 months, 1 week (resigned 11 May 1994)
RoleSolicitor
Correspondence Address14 College View
Mottingham
London
SE9 4QG
Director NameMrs Susan Elizabeth Breen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1994(2 weeks, 3 days after company formation)
Appointment Duration3 months (resigned 03 June 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PZ
Secretary NameMrs Susan Elizabeth Breen
NationalityIrish
StatusResigned
Appointed03 March 1994(2 weeks, 3 days after company formation)
Appointment Duration7 months (resigned 30 September 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PZ
Director NameGerard Vincent Mitchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 1997)
RoleDirector Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressGraystones 49 Oakwood Avenue
Beckenham
Kent
BR3 2PT
Director NameDidier Bernard Argenton
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrenchh
StatusResigned
Appointed02 June 1994(3 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 01 October 1994)
RoleExport Director
Correspondence Address20 Domaine De Montvoisin
Gometz-La-Ville
91400
Director NameDominique Carteau
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed02 June 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address6 Sq De L'Escaut
78180 Montegny Le Bx
France
Foreign
Director NameGilles Chancel
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed02 June 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address7 Rue De La Mare Aux Chat
91640 Vaugrigneuse
France
Foreign
Director NameMichael Cohen
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleChairman And Director
Correspondence AddressRoute Du Hesnil
Sermaise
Foreign
France
Secretary NameGerard Vincent Mitchell
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 15 August 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraystones 49 Oakwood Avenue
Beckenham
Kent
BR3 2PT
Director NamePierre Roux
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed29 April 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1998)
RoleManaging Director
Correspondence Address19 Route De Brechaps
Ruffin
28210 Chaudon
France
Director NameDidier Argenton
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed29 April 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1998)
RoleInternational Director
Correspondence Address32 Domaine De Mont Voisin
91400 Gometz La Ville
France
Director NameChantal Curty
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed29 April 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1998)
RoleFinancial Director
Correspondence Address17 Allee Des Mesanges
78110 Le Vesignet
France
Secretary NameDidier Argenton
NationalityFrench
StatusResigned
Appointed29 April 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1998)
RoleInternational Director
Correspondence Address32 Domaine De Mont Voisin
91400 Gometz La Ville
France
Director NameMr Stephen Philip Kaufman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 1998(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 September 2000)
RolePresident And Chief Executive
Correspondence Address101 Lloyd Harbour Road
Huntington
New York 11743
Foreign
Director NameMr Alistair Oag
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 September 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 The Paddock
Vigo Village
Meopham
Kent
DA13 0TE
Director NameRobert E Klatell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 1998(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 December 2003)
RoleSenior Vice President
Correspondence Address1094 Ponus Ridge Road
New Canaan
Ct 06840
United States
Director NameMs Keryn Harriet Green
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 September 2000)
RoleCompany Director
Correspondence Address7 Devey Close
Beverley Lane
Kingston Upon Thames
Surrey
KT2 7DZ
Secretary NameMr Alistair Oag
NationalityBritish
StatusResigned
Appointed26 August 1998(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 The Paddock
Vigo Village
Meopham
Kent
DA13 0TE
Director NameBrian McNally
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressThe Village House
Village Road
Coleshill
Buckinghamshire
HP7 0PZ
Director NameMr David John Condon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Director NameMr Leslie Derek Billing
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinton House
Ashampstead
Reading
Berkshire
RG8 8RG
Secretary NameMr David John Condon
NationalityBritish
StatusResigned
Appointed15 September 2000(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Director NameMr Peter Stewart Brown
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2003(9 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressArrow Electronics Inc 70 Maxess Road
Melville
Ny 11747
United States
Director NameAndy King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address74 Lupin Ride
Kings Copse
Crowthorne
Berkshire
RG45 6UR
Secretary NameJohn Douglas Hewitt
NationalityBritish
StatusResigned
Appointed15 April 2005(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2007)
RoleContracts Manager
Correspondence Address23 Milebush
Linsdale
Leighton Buzzard
Bedfordshire
LU7 2UB
Secretary NameMatthew Garner
NationalityBritish
StatusResigned
Appointed31 March 2006(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2008)
RoleAccountant
Correspondence Address6 Everard Road
Bedford
Bedfordshire
MK41 9LD
Director NameJay Alexander Debisz
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2008(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address12a Saalburg Street
Taunusstein
65323
Germany
Secretary NameMr Philip Viera
NationalityBritish
StatusResigned
Appointed08 May 2008(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2009)
RoleManaging Director
Correspondence Address15 Feathers Place
London
SE10 9NE
Director NameMr Fredrik Kjellgren
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed20 August 2009(15 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 July 2015)
RoleFinance Director
Country of ResidenceSweden
Correspondence Address5 Tvarvagen
Sollentuna
Se 19143
Secretary NameMr Fredrik Kjellgren
NationalitySwedish
StatusResigned
Appointed20 August 2009(15 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 July 2015)
RoleFinance Director
Country of ResidenceSweden
Correspondence Address5 Tvarvagen
Sollentuna
Se 19143
Director NameMr Doede Douma
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed15 October 2009(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 June 2015)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence AddressStraubinger Strasse 10 Wiesbaden
Wiesbaden
65205
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.microtronicauk.com

Location

Registered AddressLondon Road Campus, London Road
Harlow
Essex
CM17 9NA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Shareholders

50k at £1Multichip LTD
100.00%
Ordinary

Financials

Year2014
Turnover£71,729,879
Gross Profit£2,699,142
Net Worth£8,643,569
Cash£19,608,108
Current Liabilities£19,086,068

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
28 September 2015Solvency Statement dated 25/09/15 (1 page)
28 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2015Statement by Directors (1 page)
28 September 2015Statement of capital on 28 September 2015
  • GBP 1.00
(4 pages)
21 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
22 July 2015Termination of appointment of Fredrik Kjellgren as a secretary on 15 July 2015 (1 page)
22 July 2015Termination of appointment of Doede Douma as a director on 12 June 2015 (1 page)
22 July 2015Termination of appointment of Fredrik Kjellgren as a director on 15 July 2015 (1 page)
22 July 2015Appointment of Mr Paul Ewing as a secretary on 15 July 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,000
(7 pages)
10 February 2015Appointment of Mr Gregory Paul Tarpinian as a director on 31 December 2014 (2 pages)
9 February 2015Termination of appointment of Peter Stewart Brown as a director on 31 December 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
20 May 2014Director's details changed for Peter Stewart Brown on 1 April 2014 (2 pages)
20 May 2014Director's details changed for Peter Stewart Brown on 1 April 2014 (2 pages)
20 May 2014Director's details changed for Paul Joseph Reilly on 1 April 2014 (2 pages)
20 May 2014Director's details changed for Paul Joseph Reilly on 1 April 2014 (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(7 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
21 September 2011Full accounts made up to 31 December 2010 (17 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
13 December 2010Full accounts made up to 31 December 2009 (19 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Paul Joseph Reilly on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Peter Stewart Brown on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Fredrik Kjellgren on 12 April 2010 (2 pages)
19 November 2009Full accounts made up to 31 December 2008 (19 pages)
15 October 2009Appointment of Mr Doede Douma as a director (2 pages)
21 August 2009Director appointed mr fredrik kjellgren (1 page)
21 August 2009Secretary appointed mr fredrik kjellgren (1 page)
20 August 2009Appointment terminated director philip viera (1 page)
20 August 2009Appointment terminated secretary philip viera (1 page)
3 July 2009Appointment terminated director jay debisz (1 page)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (18 pages)
20 October 2008Director appointed mr philip viera (1 page)
8 May 2008Secretary appointed mr philip viera (1 page)
8 May 2008Appointment terminated secretary matthew garner (1 page)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 January 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
4 December 2007Director resigned (1 page)
14 November 2007Full accounts made up to 31 December 2006 (17 pages)
5 July 2007Secretary resigned (1 page)
18 May 2007Return made up to 31/03/07; full list of members (3 pages)
15 February 2007Registered office changed on 15/02/07 from: edinburgh way harlow essex CM20 2DF (1 page)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
26 April 2006Return made up to 31/03/06; full list of members (3 pages)
24 April 2006New secretary appointed (1 page)
24 April 2006Secretary resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
13 May 2005New director appointed (2 pages)
25 April 2005Return made up to 31/03/05; full list of members (8 pages)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005New secretary appointed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
18 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
28 January 2004New director appointed (1 page)
9 January 2004Director resigned (1 page)
21 October 2003Full accounts made up to 31 December 2002 (16 pages)
13 May 2003Location of register of members (1 page)
13 May 2003Return made up to 31/03/03; full list of members (7 pages)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002Registered office changed on 12/12/02 from: saint martins business centre cambridge road bedford bedfordshire MK42 0LF (1 page)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
10 September 2002Director resigned (1 page)
4 April 2002Return made up to 31/03/02; no change of members (6 pages)
27 September 2001Full accounts made up to 31 December 2000 (14 pages)
21 March 2001Return made up to 13/03/01; full list of members (7 pages)
5 December 2000Registered office changed on 05/12/00 from: 3 bennet court bennet road reading berkshire RG2 0QX (1 page)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
17 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
13 March 2000Return made up to 14/02/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
19 April 1999Registered office changed on 19/04/99 from: hayes gate house 27 uxbridge road hayes middlesex UB4 0JN (1 page)
17 March 1999Return made up to 14/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1999Full accounts made up to 31 December 1997 (14 pages)
4 January 1999Company name changed multichip information technology LIMITED\certificate issued on 04/01/99 (2 pages)
13 October 1998New director appointed (3 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (3 pages)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New secretary appointed;new director appointed (3 pages)
10 March 1998Return made up to 14/02/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 October 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
28 May 1996Full accounts made up to 31 December 1995 (11 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996Return made up to 14/02/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
29 March 1995Full accounts made up to 31 December 1994 (11 pages)
17 June 1994Memorandum and Articles of Association (13 pages)
25 May 1994Company name changed multichip (uk) LIMITED\certificate issued on 25/05/94 (2 pages)
22 April 1994Memorandum and Articles of Association (4 pages)
10 March 1994Company name changed hovetide LIMITED\certificate issued on 11/03/94 (2 pages)
14 February 1994Incorporation (8 pages)