Company NameMicroflex Technologies Limited
Company StatusDissolved
Company Number02492249
CategoryPrivate Limited Company
Incorporation Date12 April 1990(33 years, 11 months ago)
Dissolution Date8 June 2010 (13 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr George Macleod Kellie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(1 year after company formation)
Appointment Duration19 years, 1 month (closed 08 June 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressArderne Manor Eaton Road
Tarporley
Cheshire
CW6 0DQ
Secretary NameMr Rory John Spencer Lea
NationalityBritish
StatusClosed
Appointed04 December 1992(2 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 08 June 2010)
RoleSolicitor
Correspondence Address16 White Friars
Chester
Cheshire
CH1 1NZ
Wales
Secretary NameMr David Hardman
NationalityBritish
StatusResigned
Appointed20 April 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Donnington Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1TP

Location

Registered Address1 Heritage Court
Lower Bridge Street
Chester
Cheshire
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£108,944
Cash£58,105
Current Liabilities£47,534

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
12 February 2010Application to strike the company off the register (3 pages)
12 February 2010Application to strike the company off the register (3 pages)
23 April 2009Return made up to 12/04/09; full list of members (3 pages)
23 April 2009Return made up to 12/04/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 May 2008Return made up to 12/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2008Return made up to 12/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 April 2007Return made up to 12/04/07; no change of members (6 pages)
29 April 2007Return made up to 12/04/07; no change of members (6 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 May 2006Return made up to 12/04/06; full list of members (6 pages)
24 May 2006Return made up to 12/04/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 May 2005Return made up to 12/04/05; full list of members (6 pages)
16 May 2005Return made up to 12/04/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 April 2004Return made up to 12/04/04; full list of members (6 pages)
27 April 2004Return made up to 12/04/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 May 2003Return made up to 12/04/03; full list of members (6 pages)
7 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2003Company name changed kcg management LIMITED\certificate issued on 03/03/03 (2 pages)
3 March 2003Company name changed kcg management LIMITED\certificate issued on 03/03/03 (2 pages)
25 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 May 2002Return made up to 12/04/02; full list of members (6 pages)
9 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 May 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2001Return made up to 12/04/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 November 2000Registered office changed on 10/11/00 from: 7 heritage court lower bridge street chester cheshire CH1 1RD (1 page)
10 November 2000Registered office changed on 10/11/00 from: 7 heritage court lower bridge street chester cheshire CH1 1RD (1 page)
11 May 2000Return made up to 12/04/00; full list of members (6 pages)
11 May 2000Return made up to 12/04/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 May 1999Return made up to 12/04/99; full list of members (6 pages)
1 May 1999Return made up to 12/04/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
5 May 1998Return made up to 12/04/98; full list of members (6 pages)
5 May 1998Return made up to 12/04/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 May 1997Return made up to 12/04/97; full list of members (6 pages)
2 May 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
10 July 1996Registered office changed on 10/07/96 from: fraser house bridge lane frodsham cheshire,WA6 7HD (1 page)
10 July 1996Registered office changed on 10/07/96 from: fraser house bridge lane frodsham cheshire,WA6 7HD (1 page)
16 May 1996Return made up to 12/04/96; full list of members (7 pages)
16 May 1996Return made up to 12/04/96; full list of members (7 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
23 May 1995Return made up to 12/04/95; no change of members (6 pages)
23 May 1995Return made up to 12/04/95; no change of members (5 pages)