About

Registered Number: 04975629
Date of Incorporation: 25/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 4 months ago)
Registered Address: 57 Laughton Road, Dinnington, Sheffield, South Yorkshire, S25 2PN

 

Micromead Ltd was registered on 25 November 2003 and has its registered office in Sheffield, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Judith Margaret 25 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Richard Hugh 25 November 2003 26 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 23 October 2018
AA - Annual Accounts 14 September 2018
AA01 - Change of accounting reference date 11 May 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 30 November 2005
287 - Change in situation or address of Registered Office 01 August 2005
AA - Annual Accounts 24 March 2005
CERTNM - Change of name certificate 11 March 2005
363s - Annual Return 07 January 2005
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
225 - Change of Accounting Reference Date 23 December 2003
287 - Change in situation or address of Registered Office 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
287 - Change in situation or address of Registered Office 29 November 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.