Company NameMicrotech (UK) Limited
Company StatusDissolved
Company Number03670277
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NameBrimwood Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameDavid Martin
NationalityBritish
StatusClosed
Appointed04 January 1999(1 month, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 02 December 2014)
RoleCompany Director
Correspondence AddressTanglewood 6 Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Director NameMr Christopher Stuart Pritchard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(4 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Waddington Avenue
Birmingham
West Midlands
B43 5JE
Director NameDavid John Withers
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address7 Luttrell Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2SR
Director NameMr David Ross
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilkstead Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2014Liquidators statement of receipts and payments to 14 August 2014 (5 pages)
2 September 2014Liquidators' statement of receipts and payments to 14 August 2014 (5 pages)
2 September 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
22 May 2014Liquidators statement of receipts and payments to 11 April 2014 (5 pages)
22 May 2014Liquidators' statement of receipts and payments to 11 April 2014 (5 pages)
3 April 2014Liquidators' statement of receipts and payments to 11 October 2013 (5 pages)
3 April 2014Liquidators statement of receipts and payments to 11 October 2013 (5 pages)
10 July 2013Liquidators statement of receipts and payments to 11 April 2013 (5 pages)
10 July 2013Liquidators' statement of receipts and payments to 11 April 2013 (5 pages)
25 October 2012Liquidators' statement of receipts and payments to 11 October 2012 (5 pages)
25 October 2012Liquidators statement of receipts and payments to 11 October 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 11 April 2012 (5 pages)
20 April 2012Liquidators statement of receipts and payments to 11 April 2012 (5 pages)
8 November 2011Liquidators statement of receipts and payments to 11 October 2011 (5 pages)
8 November 2011Liquidators' statement of receipts and payments to 11 October 2011 (5 pages)
28 April 2011Liquidators statement of receipts and payments to 11 April 2011 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 11 April 2011 (5 pages)
19 November 2010Liquidators statement of receipts and payments to 11 October 2010 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 11 October 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 11 April 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 11 April 2010 (5 pages)
20 October 2009Liquidators statement of receipts and payments to 11 October 2009 (5 pages)
20 October 2009Liquidators' statement of receipts and payments to 11 October 2009 (5 pages)
27 April 2009Liquidators statement of receipts and payments to 11 April 2009 (5 pages)
27 April 2009Liquidators' statement of receipts and payments to 11 April 2009 (5 pages)
23 October 2008Liquidators' statement of receipts and payments to 11 October 2008 (5 pages)
23 October 2008Liquidators statement of receipts and payments to 11 October 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 11 October 2008 (5 pages)
26 April 2008Liquidators' statement of receipts and payments to 11 October 2008 (5 pages)
30 October 2007Liquidators' statement of receipts and payments (5 pages)
30 October 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators' statement of receipts and payments (5 pages)
6 November 2006Liquidators statement of receipts and payments (5 pages)
6 November 2006Liquidators' statement of receipts and payments (5 pages)
23 May 2006Liquidators statement of receipts and payments (5 pages)
23 May 2006Liquidators' statement of receipts and payments (5 pages)
24 October 2005Liquidators' statement of receipts and payments (5 pages)
24 October 2005Liquidators statement of receipts and payments (5 pages)
27 July 2005Registered office changed on 27/07/05 from: johnson house johnson road woodford green essex IG8 0AX (1 page)
4 May 2005Liquidators' statement of receipts and payments (5 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators' statement of receipts and payments (5 pages)
22 April 2004Liquidators' statement of receipts and payments (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators' statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
15 May 2003Liquidators statement of receipts and payments (5 pages)
15 May 2003Liquidators' statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators' statement of receipts and payments (5 pages)
22 April 2002Liquidators' statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
20 April 2001Appointment of a voluntary liquidator (1 page)
20 April 2001Statement of affairs (5 pages)
20 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2001Registered office changed on 10/04/01 from: 45-47 station road gerrards cross buckinghamshire SL9 8ES (1 page)
27 December 2000Return made up to 19/11/00; full list of members (7 pages)
4 August 2000Director resigned (1 page)
15 November 1999Return made up to 19/11/99; full list of members (6 pages)
28 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
11 March 1999Ad 07/01/99--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
10 March 1999Nc inc already adjusted 07/01/99 (1 page)
8 March 1999£ nc 2000/500000 07/01/99 (1 page)
5 February 1999Company name changed brimwood LIMITED\certificate issued on 08/02/99 (2 pages)
29 January 1999Registered office changed on 29/01/99 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999New director appointed (2 pages)
24 January 1999New director appointed (1 page)
19 November 1998Incorporation (13 pages)