Company NameMicron Electrical (Contracting) Limited
Company StatusDissolved
Company Number02363751
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)
Previous NameTapfast Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Oakes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(2 years, 6 months after company formation)
Appointment Duration30 years, 7 months (closed 26 April 2022)
RoleVideo Production
Country of ResidenceLancashire
Correspondence Address6 Dingle Walk Standish Lower Ground
Wigan
WN6 8ND
Secretary NameJohn Oakes
NationalityBritish
StatusClosed
Appointed01 January 2004(14 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 26 April 2022)
RoleCompany Director
Correspondence Address6 Dingle Walk Standish Lower Ground
Wigan
WN6 8ND
Director NameMr Michael John Oakes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(16 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 Woodhouse Lane
Wigan
Lancashire
WN6 7NF
Director NameMr Gordon Postlethwaite
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 1997)
RoleSecretary
Correspondence Address45 Walter Scott Avenue
Wigan
Lancashire
WN1 2RH
Director NameJohn Thompson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years, 6 months after company formation)
Appointment Duration-1 years, 12 months (resigned 01 October 1991)
RoleContracts Manager
Correspondence Address30 Crediton Drive
Platt Bridge
Wigan
Lancashire
WN2 5HX
Secretary NameMr Gordon Postlethwaite
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address45 Walter Scott Avenue
Wigan
Lancashire
WN1 2RH
Director NameMr Michael John Oakes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lynton Avenue
Wigan
Lancashire
WN6 7PR
Director NamePhilip Jonathon Oakes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address36 Thistledown
Gidlow
Wigan
Lancashire
WN6 7PA

Contact

Websitemicronfacilities.co.uk

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

51 at £1John Oakes
50.50%
Ordinary A
49 at £1Michael John Oakes
48.51%
Ordinary C
1 at £1Christopher John Birch
0.99%
Ordinary B

Financials

Year2014
Net Worth£92,729
Cash£59,257
Current Liabilities£76,619

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 May 1993Delivered on: 14 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 April 2022Final Gazette dissolved following liquidation (1 page)
26 January 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
19 February 2021Liquidators' statement of receipts and payments to 16 December 2020 (18 pages)
11 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-17
(1 page)
11 January 2019Statement of affairs (9 pages)
11 January 2019Appointment of a voluntary liquidator (3 pages)
12 December 2018Registered office address changed from Unit 2F Cricket Street Business Park Off Prescott Street Wigan Lancashire WN6 7TP to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 12 December 2018 (2 pages)
2 November 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
12 October 2017Change of details for Mr Michael John Oakes as a person with significant control on 14 November 2016 (2 pages)
12 October 2017Change of details for Mr Michael John Oakes as a person with significant control on 14 November 2016 (2 pages)
12 October 2017Change of details for Mr Michael John Oakes as a person with significant control on 14 November 2016 (2 pages)
12 October 2017Change of details for Mr Michael John Oakes as a person with significant control on 14 November 2016 (2 pages)
12 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Director's details changed for Mr Michael John Oakes on 14 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Michael John Oakes on 14 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Michael John Oakes on 14 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Michael John Oakes on 14 November 2016 (2 pages)
22 November 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
22 November 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
5 February 2016Director's details changed for John Oakes on 28 January 2016 (2 pages)
5 February 2016Director's details changed for John Oakes on 28 January 2016 (2 pages)
4 February 2016Secretary's details changed for John Oakes on 28 January 2016 (1 page)
4 February 2016Director's details changed for John Oakes on 28 January 2016 (2 pages)
4 February 2016Secretary's details changed for John Oakes on 28 January 2016 (1 page)
4 February 2016Director's details changed for John Oakes on 28 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 101
(6 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 101
(6 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 101
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 101
(6 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 101
(6 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 101
(6 pages)
25 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 June 2014Change of share class name or designation (2 pages)
10 June 2014Change of share class name or designation (2 pages)
13 May 2014Resolutions
  • RES13 ‐ Change in share cap 22/04/2014
(2 pages)
13 May 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 101
(6 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 101
(6 pages)
13 May 2014Resolutions
  • RES13 ‐ Change in share cap 22/04/2014
(2 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
12 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
14 July 2009Registered office changed on 14/07/2009 from unit 4A cricket street business park off prescott street wigan lancashire WN6 7TP (1 page)
14 July 2009Registered office changed on 14/07/2009 from unit 4A cricket street business park off prescott street wigan lancashire WN6 7TP (1 page)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 October 2008Return made up to 05/10/08; full list of members (4 pages)
9 October 2008Return made up to 05/10/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 November 2007Return made up to 05/10/07; full list of members (3 pages)
23 November 2007Return made up to 05/10/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 October 2005New director appointed (3 pages)
10 October 2005Return made up to 05/10/05; full list of members (5 pages)
10 October 2005Return made up to 05/10/05; full list of members (5 pages)
10 October 2005New director appointed (3 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 January 2005Secretary's particulars changed;director's particulars changed (1 page)
28 January 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2004Return made up to 05/10/04; full list of members (7 pages)
18 October 2004Return made up to 05/10/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: bickerstaffe yard wilcock street wigan WN3 4AP (1 page)
12 February 2004Registered office changed on 12/02/04 from: bickerstaffe yard wilcock street wigan WN3 4AP (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Return made up to 05/10/03; full list of members (7 pages)
13 October 2003Return made up to 05/10/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
8 October 2002Return made up to 05/10/02; full list of members (7 pages)
8 October 2002Return made up to 05/10/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 October 2001Return made up to 05/10/01; full list of members (6 pages)
22 October 2001Return made up to 05/10/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
9 October 2000Return made up to 05/10/00; full list of members (6 pages)
9 October 2000Return made up to 05/10/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
12 October 1999Return made up to 05/10/99; full list of members (6 pages)
12 October 1999Return made up to 05/10/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 October 1998Return made up to 05/10/98; full list of members (6 pages)
1 October 1998Return made up to 05/10/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Return made up to 05/10/97; full list of members (6 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Return made up to 05/10/97; full list of members (6 pages)
4 December 1997New director appointed (2 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 November 1996Return made up to 05/10/96; full list of members (6 pages)
14 November 1996Return made up to 05/10/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
12 October 1995Return made up to 05/10/95; no change of members (4 pages)
12 October 1995Return made up to 05/10/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)