About

Registered Number: 03598456
Date of Incorporation: 15/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 20 Bryn Grove, Hest Bank, Lancaster, LA2 6EX

 

Microphase Consulting Ltd was registered on 15 July 1998 and are based in Lancaster, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are 3 directors listed as Denham, Allan Avison, Winder, Yvonne, Winder, Ian for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENHAM, Allan Avison 19 October 2001 - 1
WINDER, Ian 28 July 1998 22 October 2001 1
Secretary Name Appointed Resigned Total Appointments
WINDER, Yvonne 28 July 1998 22 October 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 16 March 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 23 July 2015
TM02 - Termination of appointment of secretary 23 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 28 September 2012
CH03 - Change of particulars for secretary 28 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 20 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
363s - Annual Return 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
AA - Annual Accounts 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 01 August 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 30 December 2002
287 - Change in situation or address of Registered Office 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 12 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
287 - Change in situation or address of Registered Office 06 August 1998
NEWINC - New incorporation documents 15 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.