About

Registered Number: 02201352
Date of Incorporation: 02/12/1987 (37 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (7 years and 8 months ago)
Registered Address: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

 

Having been setup in 1987, Micro Drives Ltd has its registered office in Braintree, Essex, it has a status of "Dissolved". The company has 3 directors listed as Cavey, Sheila Jean, Cavey, Eric Terence, Cavey, Steven Paul at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVEY, Eric Terence N/A - 1
CAVEY, Steven Paul 02 May 2003 28 February 2014 1
Secretary Name Appointed Resigned Total Appointments
CAVEY, Sheila Jean N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 10 August 2016
AA01 - Change of accounting reference date 01 August 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 12 March 2014
CH03 - Change of particulars for secretary 12 March 2014
CH01 - Change of particulars for director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 12 May 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 20 April 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 17 March 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2003
288c - Notice of change of directors or secretaries or in their particulars 24 November 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 27 March 2000
288c - Notice of change of directors or secretaries or in their particulars 26 January 2000
288c - Notice of change of directors or secretaries or in their particulars 26 January 2000
AA - Annual Accounts 10 April 1999
363s - Annual Return 08 April 1999
363s - Annual Return 22 April 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 18 April 1996
AA - Annual Accounts 21 March 1996
RESOLUTIONS - N/A 14 December 1995
RESOLUTIONS - N/A 14 December 1995
RESOLUTIONS - N/A 14 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1995
123 - Notice of increase in nominal capital 14 December 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 14 April 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 08 April 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 18 May 1992
363s - Annual Return 13 May 1992
287 - Change in situation or address of Registered Office 30 June 1991
AA - Annual Accounts 16 May 1991
363a - Annual Return 16 May 1991
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 18 April 1989
363 - Annual Return 18 April 1989
PUC 2 - N/A 28 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1988
287 - Change in situation or address of Registered Office 14 December 1987
288 - N/A 14 December 1987
NEWINC - New incorporation documents 02 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.