Company NameMicrotek Medical Europe Limited
Company StatusDissolved
Company Number02671655
CategoryPrivate Limited Company
Incorporation Date16 December 1991(32 years, 4 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NamesClarestore Limited and Microtek (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Wendy Annette Joyce
StatusClosed
Appointed20 June 2012(20 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 17 August 2021)
RoleCompany Director
Correspondence AddressNalco Head Office Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Paul Hey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(27 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameEric Billette De Villemeur
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed28 June 2019(27 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2021)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameKarina Humble
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartwell House 7 Sneyd Avenue
Westlands
Newcastle Under Lyme
Staffordshire
ST5 2QA
Secretary NameKarina Humble
NationalityBritish
StatusResigned
Appointed20 February 1992(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartwell House 7 Sneyd Avenue
Westlands
Newcastle Under Lyme
Staffordshire
ST5 2QA
Director NameKimber Lee Vought
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1992(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleVice President And Manager
Correspondence AddressPO Box 2487
Columbus Ms 39704
Foreign
Director NameDan Ray Lee
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1992(6 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 01 December 2009)
RolePresident And Manager
Correspondence AddressPO Box 2487
Columbus Ms 39704
Foreign
Secretary NameDan Ray Lee
NationalityAmerican
StatusResigned
Appointed06 July 1992(6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 1997)
RolePresident And Manager
Correspondence AddressPO Box 2487
Columbus Ms 39704
Foreign
Director NameMr Robin Charles Humble
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 03 March 1997)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence AddressHartwell House
7 Sneyd Avenue Westlands
Newcastle Under Lyme
Staffordshire
ST5 2QA
Secretary NameKelvin Peter Halden
NationalityBritish
StatusResigned
Appointed03 March 1997(5 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 June 2009)
RoleCompany Director
Correspondence Address10 Clonners Field
Nantwich
Cheshire
CW5 7GP
Director NameMr Jelle Gerrit Jan Zandvoort
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed12 May 2009(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDe Sterkerj 7 7471rh
Goor
The Netherlands
Director NameMr Ronaldus Hendrinus Cornelus Groen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed04 June 2009(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDe Lammert 7 5662 Hw
Geldrop
The Netherlands
Secretary NameMr Jelle Gerrit Jan Zandvoort
NationalityDutch
StatusResigned
Appointed04 June 2009(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDe Sterkerj 7 7471rh
Goor
The Netherlands
Director NameMr Peter Graham Crawford Harvey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(20 years, 3 months after company formation)
Appointment Duration3 months (resigned 20 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor
David Murray John Building
Swindon
SN1 1NH
Director NameAndrew Arthur Partridge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(20 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Secretary NamePeter Harvey
StatusResigned
Appointed21 March 2012(20 years, 3 months after company formation)
Appointment Duration3 months (resigned 20 June 2012)
RoleCompany Director
Correspondence Address7th Floor
David Murray John Building
Swindon
SN1 1NH
Director NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(20 years, 6 months after company formation)
Appointment Duration7 years (resigned 28 June 2019)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence AddressNalco Head Office Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr David Walker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(25 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Director NamePaul Rawding
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(27 years after company formation)
Appointment Duration6 months, 1 week (resigned 28 June 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 December 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemicrotekmed.com

Location

Registered AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Ecolab (Uk) Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
10 October 2017Appointment of David Walker as a director on 5 October 2017 (2 pages)
9 October 2017Termination of appointment of Andrew Arthur Partridge as a director on 5 October 2017 (1 page)
20 July 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
9 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
3 February 2014Registered office address changed from C/O C/O Ecolab Ltd 7Th Floor David Murray John Building Swindon SN1 1NH on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O C/O Ecolab Ltd 7Th Floor David Murray John Building Swindon SN1 1NH on 3 February 2014 (1 page)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
16 July 2013Full accounts made up to 30 November 2012 (14 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
10 July 2012Full accounts made up to 30 November 2011 (14 pages)
26 June 2012Appointment of Mr Carl Richmond Lee as a director (2 pages)
26 June 2012Appointment of Miss Wendy Annette Joyce as a secretary (2 pages)
25 June 2012Termination of appointment of Peter Harvey as a director (1 page)
25 June 2012Termination of appointment of Peter Harvey as a secretary (1 page)
22 March 2012Appointment of Peter Harvey as a secretary (1 page)
22 March 2012Termination of appointment of Jelle Zandvoort as a director (1 page)
22 March 2012Appointment of Peter Harvey as a director (2 pages)
22 March 2012Appointment of Andrew Arthur Partridge as a director (2 pages)
22 March 2012Termination of appointment of Ronaldus Groen as a director (1 page)
22 March 2012Termination of appointment of Jelle Zandvoort as a secretary (1 page)
5 March 2012Registered office address changed from C/O C/O Bradshaws Chartered Accountants Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH England on 5 March 2012 (1 page)
5 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
5 March 2012Registered office address changed from C/O C/O Bradshaws Chartered Accountants Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH England on 5 March 2012 (1 page)
13 July 2011Full accounts made up to 30 November 2010 (15 pages)
26 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 30 November 2009 (17 pages)
29 March 2010Full accounts made up to 30 June 2009 (18 pages)
18 March 2010Previous accounting period shortened from 30 June 2010 to 30 November 2009 (1 page)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Jelle Gerrit Jan Zandvoort on 16 December 2009 (2 pages)
17 December 2009Termination of appointment of Dan Lee as a director (1 page)
17 December 2009Director's details changed for Mr Ronaldus Hendrinus Cornelus Groen on 16 December 2009 (2 pages)
6 November 2009Resolutions
  • RES13 ‐ Section 175 quoted
(2 pages)
26 October 2009Registered office address changed from Unit 1 Brindley Court Dalewood Road Newcastle Under Lyme Staffordshire ST5 9QH on 26 October 2009 (1 page)
11 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
19 June 2009Appointment terminated secretary kelvin halden (1 page)
5 June 2009Secretary appointed mr jelle gerrit jan zandvoort (1 page)
4 June 2009Director appointed mr ronaldus hendrinus cornelus groen (1 page)
13 May 2009Director appointed mr jelle gerrit jan zandvoort (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Return made up to 16/12/08; full list of members (3 pages)
12 January 2009Registered office changed on 12/01/2009 from unit 1 gladman business quarter dalewood road lymedale business park newcastle under lyme staffordshire ST59QH (1 page)
9 January 2009Location of register of members (1 page)
24 December 2008Full accounts made up to 31 December 2007 (16 pages)
15 January 2008Return made up to 16/12/07; full list of members (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
19 January 2007Return made up to 16/12/06; full list of members (6 pages)
7 January 2007Full accounts made up to 31 December 2005 (16 pages)
20 January 2006Return made up to 16/12/05; full list of members (6 pages)
13 December 2005Full accounts made up to 31 December 2004 (15 pages)
21 January 2005Return made up to 16/12/04; full list of members (6 pages)
10 November 2004Full accounts made up to 31 December 2003 (15 pages)
9 November 2004Registered office changed on 09/11/04 from: unit 28 rosevale road parkhouse industrial estate west newcastle under lyme staffordshire ST5 7EF (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 January 2004Return made up to 16/12/03; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
16 January 2003Return made up to 16/12/02; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
27 December 2001Return made up to 16/12/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
8 January 2001Secretary's particulars changed (1 page)
8 January 2001Return made up to 16/12/00; full list of members (6 pages)
15 December 2000Full accounts made up to 31 December 1999 (13 pages)
4 January 2000Return made up to 16/12/99; full list of members (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
25 January 1999Return made up to 16/12/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
15 January 1998Return made up to 16/12/97; no change of members (4 pages)
1 December 1997Full accounts made up to 31 December 1996 (14 pages)
12 November 1997Accounting reference date shortened from 30/11/97 to 31/12/96 (1 page)
18 March 1997New secretary appointed (2 pages)
18 March 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
18 March 1997Secretary resigned (1 page)
17 January 1997Return made up to 16/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1996Full accounts made up to 30 November 1995 (16 pages)
22 January 1996Return made up to 16/12/95; no change of members (4 pages)
2 October 1995Full accounts made up to 30 November 1994 (15 pages)
25 January 1995Return made up to 16/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 1994Return made up to 16/12/93; full list of members (5 pages)
24 January 1993Return made up to 16/12/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 August 1992Company name changed\certificate issued on 18/08/92 (2 pages)
12 August 1992Memorandum and Articles of Association (11 pages)
27 February 1992Company name changed\certificate issued on 27/02/92 (2 pages)
16 December 1991Incorporation (13 pages)