Company NameMicro Technology Applications Limited
Company StatusDissolved
Company Number02387234
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 10 months ago)
Dissolution Date10 August 2008 (15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCaroline Lajevardi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(3 years after company formation)
Appointment Duration16 years, 2 months (closed 10 August 2008)
RoleAdministrator
Correspondence Address14 The Oval
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Director NameMr Jalal Lajevardi
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIranian
StatusClosed
Appointed22 May 1992(3 years after company formation)
Appointment Duration16 years, 2 months (closed 10 August 2008)
RoleEngineer
Correspondence Address14 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Secretary NameMr Jalal Lajevardi
NationalityIranian
StatusClosed
Appointed22 May 1992(3 years after company formation)
Appointment Duration16 years, 2 months (closed 10 August 2008)
RoleCompany Director
Correspondence Address14 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP

Location

Registered AddressUnit 18 Fairfield Ind Park
Bill Quay
Newcastle Upon Tyne
Tyne & Wear
NE10 0UR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPelaw and Heworth

Financials

Year2014
Turnover£186,550
Gross Profit£44,979
Net Worth-£28,012
Cash£196
Current Liabilities£111,714

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2008Return of final meeting of creditors (1 page)
29 September 2003Appointment of a liquidator (1 page)
22 August 2003Court order notice of winding up (2 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
26 September 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2002Registered office changed on 15/06/02 from: 50 studley villas forest hall newcastle upon tyne tyne & wear NE12 9LQ (1 page)
1 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
3 August 2001Return made up to 22/05/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
23 August 2000Return made up to 22/05/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (7 pages)
6 June 1999Return made up to 22/05/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 June 1998 (7 pages)
18 June 1998Return made up to 22/05/98; full list of members (6 pages)
14 May 1998Full accounts made up to 30 June 1997 (7 pages)
30 December 1997Registered office changed on 30/12/97 from: 287 high street gateshead tyne & wear NE8 1EP (2 pages)
30 December 1997Full accounts made up to 30 June 1993 (10 pages)
30 December 1997Return made up to 22/05/95; full list of members (16 pages)
30 December 1997Return made up to 22/05/97; no change of members (12 pages)
30 December 1997Full accounts made up to 30 June 1996 (9 pages)
30 December 1997Return made up to 22/05/96; no change of members (12 pages)
30 December 1997Return made up to 22/05/93; no change of members (12 pages)
30 December 1997Full accounts made up to 30 June 1994 (9 pages)
30 December 1997Full accounts made up to 30 June 1995 (8 pages)
30 December 1997Return made up to 22/05/94; no change of members (12 pages)
2 May 1995Final Gazette dissolved via compulsory strike-off (2 pages)
4 May 1993Accounts for a small company made up to 30 June 1992 (5 pages)
7 July 1992Full accounts made up to 30 June 1990 (6 pages)
9 August 1989Director resigned;new director appointed (2 pages)