Company NameMicro Culture Limited
Company StatusDissolved
Company Number02912891
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameErich Christen
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySwiss
StatusClosed
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBielstrasse 20
Ch 3294
Buren A D
Aare
Switzerland
Director NameDavid Godfrey Williams
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address6a Courtenay Road
Hoylake
Wirral
Merseyside
L47 1HD
Director NameJacqueline Beckworth Williams
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 22 August 2000)
RoleCompany Director
Correspondence Address6a Courtenay Road
Hoylake
Wirral
Merseyside
L47 1HD
Secretary NameJacqueline Beckworth Williams
NationalityBritish
StatusClosed
Appointed14 June 1995(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 22 August 2000)
RoleCompany Director
Correspondence Address6a Courtenay Road
Hoylake
Wirral
Merseyside
L47 1HD
Director NameGraham Miles Williams
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Devonshire Road
West Kirby
Wirral
Merseyside
L48 7HR
Secretary NameDavid Godfrey Williams
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address6a Courtenay Road
Hoylake
Wirral
Merseyside
L47 1HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
23 March 2000Application for striking-off (1 page)
21 April 1999Return made up to 25/03/99; no change of members (4 pages)
29 April 1998Return made up to 25/03/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
21 July 1997Return made up to 25/03/97; no change of members (4 pages)
4 March 1997Full accounts made up to 31 March 1996 (13 pages)
13 May 1996New secretary appointed;new director appointed (2 pages)
26 April 1996Return made up to 25/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 December 1995Full accounts made up to 31 March 1995 (12 pages)
20 April 1995Return made up to 25/03/95; full list of members (6 pages)
22 March 1995Director resigned (2 pages)