MICROSE LIMITED
BLACKPOOL HALLCO 874 LIMITED

Hellopages » Lancashire » Blackpool » FY4 2RP

Company number 04709280
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address TRANS-CONTINENTAL GROUP LTD, TRANSCON HOUSE, UNIT 4 AMY JOHNSON WAY, BLACKPOOL, ENGLAND, FY4 2RP
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Cancellation of shares. Statement of capital on 26 August 2016 GBP 127.93 ; Accounts for a small company made up to 31 December 2015; Purchase of own shares.. The most likely internet sites of MICROSE LIMITED are www.microse.co.uk, and www.microse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Microse Limited is a Private Limited Company. The company registration number is 04709280. Microse Limited has been working since 24 March 2003. The present status of the company is Active. The registered address of Microse Limited is Trans Continental Group Ltd Transcon House Unit 4 Amy Johnson Way Blackpool England Fy4 2rp. . WITHERS, Rosemary Therese is a Secretary of the company. WITHERS, Michael Stephen is a Director of the company. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director WITHERS, Herbert has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
WITHERS, Rosemary Therese
Appointed Date: 12 May 2003

Director
WITHERS, Michael Stephen
Appointed Date: 12 May 2003
69 years old

Resigned Directors

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 12 May 2003
Appointed Date: 24 March 2003

Director
WITHERS, Herbert
Resigned: 26 August 2015
Appointed Date: 12 May 2003
99 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 12 May 2003
Appointed Date: 24 March 2003

MICROSE LIMITED Events

10 Oct 2016
Cancellation of shares. Statement of capital on 26 August 2016
  • GBP 127.93

08 Oct 2016
Accounts for a small company made up to 31 December 2015
26 Sep 2016
Purchase of own shares.
21 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 131.3

19 Feb 2016
Registered office address changed from C/O C/O Trans-Continental Group Ltd 1 Oliver's Place Eastway Fulwood Preston PR2 9WS to C/O Trans-Continental Group Ltd Transcon House Unit 4 Amy Johnson Way Blackpool FY4 2RP on 19 February 2016
...
... and 49 more events
10 Oct 2003
Secretary resigned
10 Oct 2003
Director resigned
10 Oct 2003
New secretary appointed
10 Oct 2003
New director appointed
24 Mar 2003
Incorporation

MICROSE LIMITED Charges

19 March 2007
Legal mortgage
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 174 southworth road newton-le-willows t/n MS444810…
2 February 2007
Debenture
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…