Company NameMicrantha Models Limited
Company StatusDissolved
Company Number03562767
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 10 months ago)
Dissolution Date10 February 2004 (20 years, 1 month ago)
Previous NameMicrantha Properties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Peter Short
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Chadderton Drive
Newcastle Upon Tyne
Tyne And Wear
NE5 1EL
Secretary NameDiane Jones
NationalityBritish
StatusClosed
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address2a Northcote Street
South Shields
Tyne & Wear
NE33 4BA

Location

Registered Address8 Stanhope Parade
South Shields
Tyne & Wear
NE33 4BA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWest Park
Built Up AreaTyneside

Financials

Year2014
Net Worth-£3,646
Cash£80
Current Liabilities£6,726

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
31 May 2002Return made up to 13/05/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 May 2001Return made up to 13/05/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 June 2000Return made up to 13/05/00; full list of members (6 pages)
14 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
27 May 1999Return made up to 13/05/99; full list of members (6 pages)
12 March 1999Company name changed micrantha properties LIMITED\certificate issued on 15/03/99 (2 pages)
8 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
13 May 1998Incorporation (12 pages)