MICROWAVE MODULES INTERNATIONAL LIMITED
DAVY HULME


Company number 02560064
Status Liquidation
Incorporation Date 19 November 1990
Company Type Private Limited Company
Address TRAFFORD HOUSE, 7 LOSTOCK ROAD, DAVY HULME, MANCHESTER.M31 1SU
Home Country United Kingdom
Nature of Business 3220 - Manufacture TV transmitters, telephony etc., 3230 - Manufacture TV & radio, sound or video etc.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Order of court to wind up ; Strike-off action suspended; Strike-off action suspended . The most likely internet sites of MICROWAVE MODULES INTERNATIONAL LIMITED are www.microwavemodulesinternational.co.uk, and www.microwave-modules-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Microwave Modules International Limited is a Private Limited Company. The company registration number is 02560064. Microwave Modules International Limited has been working since 19 November 1990. The present status of the company is Liquidation. The registered address of Microwave Modules International Limited is Trafford House 7 Lostock Road Davy Hulme Manchester M31 1su. . MORCOL LIMITED is a Secretary of the company. BAILEY, Janice is a Director of the company. Secretary HAGAN, John Michael has been resigned. Director KEAN, Mark Edmund has been resigned. Director PORTER, Richard Bruce has been resigned. The company operates in "Manufacture TV transmitters, telephony etc.".


Current Directors

Secretary
MORCOL LIMITED
Appointed Date: 08 June 1992

Director
BAILEY, Janice
Appointed Date: 08 June 1992
74 years old

Resigned Directors

Secretary
HAGAN, John Michael
Resigned: 08 June 1992

Director
KEAN, Mark Edmund
Resigned: 08 June 1992
62 years old

Director
PORTER, Richard Bruce
Resigned: 08 June 1992
79 years old

MICROWAVE MODULES INTERNATIONAL LIMITED Events

03 Mar 1994
Order of court to wind up

04 Mar 1993
Strike-off action suspended
04 Mar 1993
Strike-off action suspended

12 Jan 1993
First Gazette notice for compulsory strike-off

11 Jun 1992
Registered office changed on 11/06/92 from: brookfield drive aintree liverpool L9 7AN

...
... and 16 more events
13 Jan 1991
Secretary resigned;new secretary appointed

07 Jan 1991
Registered office changed on 07/01/91 from: 2 baches street london N1 6UB

07 Jan 1991
Memorandum and Articles of Association

07 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Nov 1990
Incorporation

MICROWAVE MODULES INTERNATIONAL LIMITED Charges

25 July 1991
Legal charge
Delivered: 2 August 1991
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Units 1 and 2 brookfield drive, aintree, liverpool…