Company NameMicronix Automation Limited
Company StatusDissolved
Company Number05295212
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMrs Michelle Coldwell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(2 days after company formation)
Appointment Duration14 years, 5 months (closed 23 April 2019)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address31 Bosworth Close
Hockley, Essex
Hockley
SS5 4EZ
Director NameMr Russell Coldwell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(2 days after company formation)
Appointment Duration14 years, 5 months (closed 23 April 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Bosworth Close
Hockley, Essex
Hockley
SS5 4EZ
Secretary NameMrs Michelle Coldwell
NationalityBritish
StatusClosed
Appointed26 November 2004(2 days after company formation)
Appointment Duration14 years, 5 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bosworth Close
Hockley, Essex
Hockley
SS5 4EZ
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Telephone01488 638488
Telephone regionHungerford

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michelle Coldwell
50.00%
Ordinary
1 at £1Russell Coldwell
50.00%
Ordinary

Financials

Year2014
Net Worth£10,131
Cash£11,132
Current Liabilities£2,989

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (3 pages)
29 January 2019Micro company accounts made up to 31 October 2018 (5 pages)
10 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
26 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
27 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
2 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
2 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
13 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 December 2008Return made up to 24/11/08; full list of members (4 pages)
2 December 2008Return made up to 24/11/08; full list of members (4 pages)
20 December 2007Return made up to 24/11/07; full list of members (2 pages)
20 December 2007Return made up to 24/11/07; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 December 2006Return made up to 24/11/06; full list of members (2 pages)
6 December 2006Return made up to 24/11/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 February 2006Return made up to 24/11/05; full list of members (7 pages)
21 February 2006Return made up to 24/11/05; full list of members (7 pages)
21 February 2005Registered office changed on 21/02/05 from: 31 bosworth close, hockley essex hockley SS5 4EZ (1 page)
21 February 2005Registered office changed on 21/02/05 from: 31 bosworth close, hockley essex hockley SS5 4EZ (1 page)
21 February 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
21 February 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
26 November 2004Director resigned (1 page)
26 November 2004New director appointed (1 page)
26 November 2004New director appointed (1 page)
26 November 2004New director appointed (1 page)
26 November 2004New secretary appointed (1 page)
26 November 2004Director resigned (1 page)
26 November 2004New secretary appointed (1 page)
26 November 2004Registered office changed on 26/11/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004Registered office changed on 26/11/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004New director appointed (1 page)
24 November 2004Incorporation (11 pages)
24 November 2004Incorporation (11 pages)