Micronomic Limited YORK


Micronomic Limited was formally closed on 2019-10-15. Micronomic was a private limited company that was situated at Suite 14 Tower House, Fishergate, York, YO10 4UA. Its full net worth was valued to be roughly -8795 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 1991-06-19) was run by 1 director and 1 secretary.
Director John R. who was appointed on 21 June 1991.
Moving on to the secretaries, we can name: John R. appointed on 21 June 1991.

The company was classified as "other business support service activities not elsewhere classified" (82990). The last confirmation statement was sent on 2018-06-19 and last time the annual accounts were sent was on 30 September 2017. 2016-06-19 is the date of the last annual return.

Micronomic Limited Address / Contact

Office Address Suite 14 Tower House
Office Address2 Fishergate
Town York
Post code YO10 4UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02621860
Date of Incorporation Wed, 19th Jun 1991
Date of Dissolution Tue, 15th Oct 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2019
Account last made up date Sat, 30th Sep 2017
Next confirmation statement due date Wed, 3rd Jul 2019
Last confirmation statement dated Tue, 19th Jun 2018

Company staff

John R.

Position: Director

Appointed: 21 June 1991

John R.

Position: Secretary

Appointed: 21 June 1991

John K.

Position: Director

Appointed: 03 May 1996

Resigned: 23 August 1999

Glenice R.

Position: Director

Appointed: 06 October 1994

Resigned: 02 August 2012

Ruth J.

Position: Director

Appointed: 06 October 1994

Resigned: 03 June 1996

Richard T.

Position: Director

Appointed: 21 June 1991

Resigned: 30 April 1992

Jonathan M.

Position: Director

Appointed: 21 June 1991

Resigned: 06 October 1994

Mbc Nominees Limited

Position: Nominee Director

Appointed: 19 June 1991

Resigned: 21 June 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 19 June 1991

Resigned: 21 June 1991

People with significant control

John R.

Notified on 22 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-30
Net Worth-8 795-3 342-2 814-2 814
Balance Sheet
Cash Bank In Hand1 14548  
Current Assets3 2451 4982 801 
Debtors2 1001 450  
Net Assets Liabilities Including Pension Asset Liability -3 342-2 814-2 814
Reserves/Capital
Called Up Share Capital150150  
Profit Loss Account Reserve-8 945-3 492  
Shareholder Funds-8 795-3 342-2 814-2 814
Other
Creditors Due Within One Year12 0404 8405 6152 814
Number Shares Allotted 150  
Par Value Share 1  
Net Current Assets Liabilities -3 342-2 814-2 814
Total Assets Less Current Liabilities-8 795-3 342-2 814-2 814
Share Capital Allotted Called Up Paid150150  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 25th, June 2018
Free Download (2 pages)

Company search

Advertisements