MICROROSE LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 5FA
Company number 03081001
Status Liquidation
Incorporation Date 18 July 1995
Company Type Private Limited Company
Address VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT, ME14 5FA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Liquidators statement of receipts and payments to 20 December 2016; Registered office address changed from Great Ruckinge House Thornden Wood Road Herne Bay Kent CT6 7NU to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 21 April 2016; Appointment of a voluntary liquidator. The most likely internet sites of MICROROSE LIMITED are www.microrose.co.uk, and www.microrose.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Microrose Limited is a Private Limited Company. The company registration number is 03081001. Microrose Limited has been working since 18 July 1995. The present status of the company is Liquidation. The registered address of Microrose Limited is Victoria Court 17 21 Ashford Road Maidstone Kent Me14 5fa. . KELLY, Gavin Michael is a Secretary of the company. BALLARD, Janet Linda is a Director of the company. HOLMES, Tarinalea is a Director of the company. Secretary KEEGAN, Sabina has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BRADLEY, Craig John William has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
KELLY, Gavin Michael
Appointed Date: 31 July 2006

Director
BALLARD, Janet Linda
Appointed Date: 25 October 1995
66 years old

Director
HOLMES, Tarinalea
Appointed Date: 01 April 2010
57 years old

Resigned Directors

Secretary
KEEGAN, Sabina
Resigned: 31 July 2006
Appointed Date: 08 August 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 08 August 1995
Appointed Date: 18 July 1995

Director
BRADLEY, Craig John William
Resigned: 11 December 2009
Appointed Date: 08 August 1995
62 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 08 August 1995
Appointed Date: 18 July 1995

MICROROSE LIMITED Events

26 Jan 2017
Liquidators statement of receipts and payments to 20 December 2016
21 Apr 2016
Registered office address changed from Great Ruckinge House Thornden Wood Road Herne Bay Kent CT6 7NU to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 21 April 2016
11 Jan 2016
Appointment of a voluntary liquidator
05 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21

05 Jan 2016
Statement of affairs with form 4.19
...
... and 53 more events
04 Jan 1996
New director appointed
06 Sep 1995
Director resigned;new director appointed
06 Sep 1995
Secretary resigned;new secretary appointed
06 Sep 1995
Registered office changed on 06/09/95 from: suite 11702 72 new bond street london W1Y 9DD
18 Jul 1995
Incorporation