Company Information for MICRO PERIPHERALS LTD
TECHNOLOGY HOUSE MAGNESIUM WAY, HAPTON, BURNLEY, BB12 7BF,
|
Company Registration Number
02305910
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
MICRO PERIPHERALS LTD | ||||
Legal Registered Office | ||||
TECHNOLOGY HOUSE MAGNESIUM WAY HAPTON BURNLEY BB12 7BF Other companies in BB5 | ||||
| ||||
Previous Names | ||||
|
Company Number | 02305910 | |
---|---|---|
Company ID Number | 02305910 | |
Date formed | 1988-10-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-07 22:01:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MICRO PERIPHERALS IRELAND LIMITED | 22, EARLSFORT TCE., DUBLIN 2. | Dissolved | Company formed on the 1981-12-23 | |
MICRO PERIPHERALS BOMBAY PVT LTD | 1102/1107 RAHEJA CHAMBERS NARIMAN POINT BOMBAY-21 Maharashtra | STRIKE OFF | Company formed on the 1983-11-11 | |
MICRO PERIPHERALS SINGAPORE (PRIVATE) LIMITED | Singapore | Dissolved | Company formed on the 2008-09-09 | |
MICRO PERIPHERALS PLUS INC | Georgia | Unknown | ||
MICRO PERIPHERALS INC | California | Unknown | ||
MICRO PERIPHERALS PLUS INC | Georgia | Unknown | ||
MICRO PERIPHERALS INC. | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
GERARD PATRICK O'KEEFFE |
||
GERARD PATRICK O'KEEFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JAMES TOWNSLEY |
Director | ||
MICHAEL VICTOR ALDEN |
Director | ||
PAUL ALAN MEEHAN |
Company Secretary | ||
ANTHONY CATTERSON |
Director | ||
IAN CHARLESTON |
Company Secretary | ||
LEONARD GORDON MCDOWELL |
Director | ||
PATRICK JAMES GARVEY |
Director | ||
EDWARD KERR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICRO P MOBILE LIMITED | Company Secretary | 2008-05-30 | CURRENT | 2008-02-05 | Active | |
MICRO P LTD | Company Secretary | 2007-06-07 | CURRENT | 1981-10-07 | Active | |
KONDOR LIMITED | Director | 2018-05-15 | CURRENT | 2000-03-15 | Active | |
KONDOR HOLDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-05 | Active | |
KONDOR BIDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-07 | Active | |
MIDDLESERIES LIMITED | Director | 2018-05-15 | CURRENT | 1994-06-24 | Active | |
KONDOR MIDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-06 | Active | |
HYPERTEC LIMITED | Director | 2018-02-28 | CURRENT | 1996-10-04 | Active | |
4GADGETS LIMITED | Director | 2017-07-31 | CURRENT | 2015-05-14 | Active | |
MTR GROUP LIMITED | Director | 2017-07-31 | CURRENT | 2011-11-08 | Active | |
MTR GROUP HOLDING LIMITED | Director | 2017-07-31 | CURRENT | 2016-08-11 | Active | |
FONEWIZARD EUROPE LTD | Director | 2017-07-31 | CURRENT | 2016-11-28 | Active | |
HAMMER CONSOLIDATED HOLDINGS LTD | Director | 2016-12-20 | CURRENT | 2004-12-01 | Active | |
EXERTIS HAMMER LIMITED | Director | 2016-12-20 | CURRENT | 1991-08-23 | Active | |
HAMMER GROUP LIMITED | Director | 2016-12-20 | CURRENT | 1999-08-23 | Active | |
ODYSSEUS HOLDINGS LIMITED | Director | 2016-11-11 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
MEDIUM (U.K.) LTD | Director | 2016-11-11 | CURRENT | 1991-08-06 | Active - Proposal to Strike off | |
EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 1997-03-27 | Active | |
EXERTIS GEM LIMITED | Director | 2016-06-30 | CURRENT | 2013-10-17 | Active | |
GEM DISTRIBUTION LIMITED | Director | 2016-06-30 | CURRENT | 1984-10-26 | Active | |
SIRACOM LTD. | Director | 2016-04-05 | CURRENT | 2001-09-11 | Active - Proposal to Strike off | |
TRANSACTION ONE LIMITED | Director | 2015-05-12 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
JANSON TECHNOLOGY LIMITED | Director | 2015-05-12 | CURRENT | 1994-01-14 | Active - Proposal to Strike off | |
DIGITAL TOOLBOX LIMITED | Director | 2015-05-12 | CURRENT | 1996-07-01 | Active | |
SENDIT.COM LIMITED | Director | 2014-12-11 | CURRENT | 1992-12-31 | Active | |
SEND IT LIMITED | Director | 2014-12-11 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
BLACKSTAR ASSOCIATES LIMITED | Director | 2014-12-11 | CURRENT | 2001-07-03 | Active - Proposal to Strike off | |
OZMO ENTERTAINMENT LIMITED | Director | 2014-10-31 | CURRENT | 2004-01-08 | Active | |
MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED | Director | 2014-04-01 | CURRENT | 1989-04-14 | Active | |
COHORT TECHNOLOGY LIMITED | Director | 2013-10-04 | CURRENT | 2006-12-13 | Dissolved 2016-09-10 | |
EXERTIS MICRO P LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
ADVENT DATA LTD | Director | 2011-03-08 | CURRENT | 1990-08-07 | Active - Proposal to Strike off | |
ASHMEDE LIMITED | Director | 2011-03-08 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
EXERTIS COMPUTER SUPPLIES LTD | Director | 2011-03-08 | CURRENT | 1978-02-24 | Active - Proposal to Strike off | |
EXERTIS ADVENT LTD | Director | 2011-03-08 | CURRENT | 2010-03-23 | Active - Proposal to Strike off | |
DCC TECHNOLOGY LIMITED | Director | 2010-03-03 | CURRENT | 1986-04-30 | Active | |
EXERTIS (HOLDINGS) LTD | Director | 2009-08-01 | CURRENT | 1989-05-04 | Active | |
AGP DISTRIBUTION LIMITED | Director | 2009-08-01 | CURRENT | 1990-11-22 | Active - Proposal to Strike off | |
MICRO P LTD | Director | 2009-08-01 | CURRENT | 1981-10-07 | Active | |
MICRO P MOBILE LIMITED | Director | 2008-05-30 | CURRENT | 2008-02-05 | Active | |
MICRO-P STOKE LIMITED | Director | 2007-11-23 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
EXERTIS (UK) LTD | Director | 2007-06-07 | CURRENT | 1980-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
Termination of appointment of Richard Hinds on 2022-08-19 | ||
Termination of appointment of Richard Hinds on 2022-08-19 | ||
TM02 | Termination of appointment of Richard Hinds on 2022-08-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/10/20 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
TM02 | Termination of appointment of Gerard Patrick O'keeffe on 2020-01-31 | |
AP03 | Appointment of Mr Richard Hinds as company secretary on 2020-01-31 | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM BRYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK O'KEEFFE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
RES01 | ADOPT ARTICLES 04/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/17 FROM Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES TOWNSLEY | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
RES15 | CHANGE OF NAME 15/12/2011 | |
CERTNM | Company name changed micro p LIMITED\certificate issued on 03/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALDEN | |
AP01 | DIRECTOR APPOINTED MR STEVEN JAMES TOWNSLEY | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD O'KEEFFE / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR ALDEN / 14/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
288a | DIRECTOR APPOINTED MR GERARD O'KEEFFE | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED G.F.K.TECHNOLOGY (UK) LIMITED CERTIFICATE ISSUED ON 01/10/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 14/11/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 02/11/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 18/11/98 | |
363s | RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 17/12/97 | |
363s | RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 4 PETRE ROAD,CLAYTON PARK CLAYTON-LE-MOORS ACCRINGTON LANCASHIRE BB5 5JP | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/11/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICRO PERIPHERALS LTD
MICRO PERIPHERALS LTD owns 1 domain names.
micro-p.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
462-Other Fees |
Nottingham City Council | |
|
462-Other Fees |
Nottingham City Council | |
|
462-Other Fees |
Nottingham City Council | |
|
462-Other Fees |
Stockport Metropolitan Borough Council | |
|
|
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
462-Other Fees |
Warrington Borough Council | |
|
ICT Comms - Equipment Purchase |
Nottingham City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Nottingham City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Nottingham City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
475-Other Services |
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Nottingham City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Nottingham City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Nottingham City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Nottingham City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Nottingham City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Nottingham City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
OTHER SERVICES |
Stockport Metropolitan Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
OTHER SERVICES |
Stockport Metropolitan Council | |
|
|
Nottingham City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
OTHER SERVICES |
Nottingham City Council | |
|
OTHER SERVICES |
Nottingham City Council | |
|
OTHER SERVICES |
Nottingham City Council | |
|
OTHER SERVICES |
Warrington Borough Council | |
|
|
Nottingham City Council | |
|
OTHER SERVICES |
Warrington Borough Council | |
|
|
Warrington Borough Council | |
|
ICT Comms - Equipment Purchase |
Warrington Borough Council | |
|
ICT Comms - Equipment Purchase |
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
Initiating party | MICRO PERIPHERALS LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PENTOS SYSTEMS LIMITED | Event Date | 2012-03-27 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2460 A Petition to wind up the Company presented on 27 March 2012 by MICRO PERIPHERALS LIMITED , claiming to be a Creditor of the Company, of The Barn Kestrel Court, Vyne Road, Sherborne St John, Basingstoke, Hampshire RH24 9HJ , will be heard at Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on Monday 14 May 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 11 May 2012 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref PCS/108791.) : | |||
Initiating party | MICRO PERIPHERALS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CIRCUIT UK LIMITED | Event Date | 2012-02-28 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2312 A Petition to wind up the above-named Company presented on 28 February 2012 by MICRO PERIPHERALS LIMITED , claiming to be a Creditor of the Company, of Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ , will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , at 10.00 am on Monday 16 April 2012 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 13 April 2012 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU .(Ref PCS/107688.) : | |||
Initiating party | MICRO PERIPHERALS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | PRECISE DATACARE LIMITED | Event Date | 2011-07-01 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1196 A Petition to wind up the above-named Company presented on 1 July 2011 by MICRO PERIPHERALS LIMITED , of Shorten Brook Way, Altham Business Park, Altham, Accrington, Lancashire , claiming to be Creditors of the Company of Suite 1A, Churchill House, Horndon Business Park, West Horndon, Essex CM13 3XD , will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , at 10.00 am , on Monday 15 August 2011 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 12 August 2011 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref PCS/86692.) : | |||
Initiating party | MICRO PERIPHERALS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ONECALL LEISURE LIMITED | Event Date | 2011-04-06 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 648 A Petition to wind up the Company presented on 6 April 2011 by MICRO PERIPHERALS LIMITED claiming to be Creditors of the Company of 58-60 Berners Street, London, W1T 3JS will be heard at the Manchester District Registry, The Civil Justice Centre 1 Bridge Street West Manchester M60 9DJ at 10.00 am on Monday 20 June 2011 (or as soon thereafter as the Petition can be heard.) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 17 June 2011 . The Petitioner’s Solicitor is: Pannone LLP 123 Deansgate, Manchester M3 2BU (Ref: PCS/84548.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |