About

Registered Number: 04346630
Date of Incorporation: 03/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 1 month ago)
Registered Address: Park Farm, Mileham, Kings Lynn, Norfolk, PE32 2RD

 

Established in 2002, Micron Data Solutions Ltd have registered office in Kings Lynn in Norfolk, it's status is listed as "Dissolved". We don't know the number of employees at the business. This business has 2 directors listed as Morgan, Christine Mary, Morgan, Nigel Duncan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Nigel Duncan 03 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Christine Mary 03 January 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 28 November 2014
AA01 - Change of accounting reference date 22 October 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 10 September 2013
CH03 - Change of particulars for secretary 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 22 February 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 20 February 2003
225 - Change of Accounting Reference Date 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
NEWINC - New incorporation documents 03 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.