MICRO DIRECT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 02879831
Status Liquidation
Incorporation Date 10 December 1993
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 5184 - Wholesale of computers, computer peripheral equipment & software, 5245 - Retail electric h'hold, etc. goods
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Insolvency:liquidators progress report; INSOLVENCY:re progress report to 16/02/2015; Insolvency:liquidators annual progress report to 16/02/2014. The most likely internet sites of MICRO DIRECT LIMITED are www.microdirect.co.uk, and www.micro-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Micro Direct Limited is a Private Limited Company. The company registration number is 02879831. Micro Direct Limited has been working since 10 December 1993. The present status of the company is Liquidation. The registered address of Micro Direct Limited is 4 Hardman Square Spinningfields Manchester M3 3eb. . AQEEL, Asif is a Secretary of the company. IQBAL, Javed is a Director of the company. SHAFIQ, Mohammed is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment & software".


Current Directors

Secretary
AQEEL, Asif
Appointed Date: 10 December 1993

Director
IQBAL, Javed
Appointed Date: 10 December 1993
64 years old

Director
SHAFIQ, Mohammed
Appointed Date: 29 August 2000
59 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 10 December 1993
Appointed Date: 10 December 1993

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 10 December 1993
Appointed Date: 10 December 1993

MICRO DIRECT LIMITED Events

01 Apr 2016
Insolvency:liquidators progress report
24 Apr 2015
INSOLVENCY:re progress report to 16/02/2015
17 Apr 2014
Insolvency:liquidators annual progress report to 16/02/2014
17 Apr 2014
Order of court to wind up
19 Apr 2013
Insolvency:liquidator's progress report ;- 17/02/2012 - 16/02/2013
...
... and 58 more events
17 May 1994
Accounting reference date notified as 30/04

21 Dec 1993
Registered office changed on 21/12/93 from: bridge house 181 queen victoria street london EC4V 4DD

21 Dec 1993
Director resigned;new director appointed

21 Dec 1993
Secretary resigned;new secretary appointed

10 Dec 1993
Incorporation

MICRO DIRECT LIMITED Charges

9 September 2010
Single debenture
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: Javed Iqbal and Mohammed Shafiq
Description: A second floating charge all the undertaking property…
29 September 2000
Legal charge
Delivered: 30 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the north east side of wellington road north…
29 September 2000
Legal charge
Delivered: 30 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
6 September 2000
Debenture
Delivered: 8 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1998
Charge of deposit
Delivered: 15 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £50,000 credited to account…