About

Registered Number: 07498655
Date of Incorporation: 19/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Unit 9 Everite Road Industrial Estate, Westgate, Widnes, Cheshire, WA8 8RA,

 

Founded in 2011, Micropoly Europe Ltd have registered office in Widnes, it's status at Companies House is "Dissolved". The companies directors are listed as Coyle, Earl Thomas, Kilroy, Michael Kevin, Lachman, Amy Beth Minck, Lachman, Marshall Gary in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COYLE, Earl Thomas 01 February 2011 - 1
LACHMAN, Amy Beth Minck 16 May 2011 16 May 2011 1
LACHMAN, Marshall Gary 16 May 2011 16 May 2011 1
Secretary Name Appointed Resigned Total Appointments
KILROY, Michael Kevin 19 January 2011 30 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 22 December 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 13 February 2017
AR01 - Annual Return 08 March 2016
SH01 - Return of Allotment of shares 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 22 December 2015
AA01 - Change of accounting reference date 03 October 2015
AD01 - Change of registered office address 08 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 28 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
AA01 - Change of accounting reference date 19 October 2012
TM01 - Termination of appointment of director 01 June 2012
AR01 - Annual Return 16 February 2012
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
AD01 - Change of registered office address 23 February 2011
AP01 - Appointment of director 23 February 2011
NEWINC - New incorporation documents 19 January 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.