Company NameMicrobac Analytica Limited
Company StatusDissolved
Company Number07253345
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 10 months ago)
Dissolution Date31 August 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr James Coulson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShotley Cottage, 28 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0HA
Director NameMarilyn Elizabeth Greenhalgh
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF1a West Wing, Prospect Business Park, Crookhall L
Leadgate
Consett
County Durham
DH8 7PW

Contact

Websitemicrobac.co.uk
Telephone01207 693838
Telephone regionConsett

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

100 at £1James Coulson
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,501
Cash£189,293
Current Liabilities£228,268

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

5 April 2012Delivered on: 12 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 July 2017Removal of liquidator by court order (15 pages)
24 July 2017Appointment of a voluntary liquidator (1 page)
29 June 2017Liquidators' statement of receipts and payments to 21 April 2017 (16 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
1 June 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 May 2016Registered office address changed from F1a West Wing, Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW to 8 High Street Yarm Stockton on Tees TS15 9AE on 13 May 2016 (2 pages)
10 May 2016Statement of affairs with form 4.19 (7 pages)
10 May 2016Appointment of a voluntary liquidator (1 page)
10 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-22
(1 page)
22 October 2015Termination of appointment of Marilyn Elizabeth Greenhalgh as a director on 25 September 2015 (1 page)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Director's details changed for Marilyn Elizabeth Greenhalgh on 1 January 2015 (2 pages)
9 June 2015Director's details changed for Dr James Coulson on 1 January 2015 (2 pages)
9 June 2015Registered office address changed from F1a West Wing Prospect Business Park, Leadgate Consett Couinty Durham DH8 7PW United Kingdom to F1a West Wing, Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW on 9 June 2015 (1 page)
9 June 2015Director's details changed for Dr James Coulson on 1 January 2015 (2 pages)
9 June 2015Director's details changed for Marilyn Elizabeth Greenhalgh on 1 January 2015 (2 pages)
9 June 2015Registered office address changed from F1a West Wing Prospect Business Park, Leadgate Consett Couinty Durham DH8 7PW United Kingdom to F1a West Wing, Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW on 9 June 2015 (1 page)
3 February 2015Registered office address changed from Unit 30C Werdohl Business Park Number One Industrial Estate Consett Couinty Durham DH8 6TJ to F1a West Wing Prospect Business Park, Leadgate Consett Couinty Durham DH8 7PW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 30C Werdohl Business Park Number One Industrial Estate Consett Couinty Durham DH8 6TJ to F1a West Wing Prospect Business Park, Leadgate Consett Couinty Durham DH8 7PW on 3 February 2015 (1 page)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2012Current accounting period shortened from 31 May 2011 to 30 September 2010 (1 page)
8 February 2012Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
27 September 2010Appointment of Marilyn Elizabeth Greenhalgh as a director (3 pages)
27 September 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 100
(4 pages)
13 May 2010Incorporation (28 pages)