About

Registered Number: 02201352
Date of Incorporation: 02/12/1987 (36 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 7 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 Essex, it's status is listed as "Dissolved". This business has 3 directors listed 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.