MICRO INDUSTRIAL CONTROL ELECTRONICS LIMITED
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 9BX

Company number 01706639
Status Liquidation
Incorporation Date 15 March 1983
Company Type Private Limited Company
Address THE OLD BRUSHWORKS, 56 PICKWICK ROAD, CORSHAM, ENGLAND, SN13 9BX
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-02 LRESSP ‐ Special resolution to wind up on 2016-03-02 LRESSP ‐ Special resolution to wind up on 2016-03-02 . The most likely internet sites of MICRO INDUSTRIAL CONTROL ELECTRONICS LIMITED are www.microindustrialcontrolelectronics.co.uk, and www.micro-industrial-control-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Bradford-on-Avon Rail Station is 6.6 miles; to Avoncliff Rail Station is 7.5 miles; to Freshford Rail Station is 7.9 miles; to Trowbridge Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Micro Industrial Control Electronics Limited is a Private Limited Company. The company registration number is 01706639. Micro Industrial Control Electronics Limited has been working since 15 March 1983. The present status of the company is Liquidation. The registered address of Micro Industrial Control Electronics Limited is The Old Brushworks 56 Pickwick Road Corsham England Sn13 9bx. . GROSSMANN, Susan Margaret is a Director of the company. Secretary POUYA, Firouz, Doctor has been resigned. Director POUYA, Firouz, Doctor has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director

Resigned Directors

Secretary
POUYA, Firouz, Doctor
Resigned: 09 October 2012

Director
POUYA, Firouz, Doctor
Resigned: 09 October 2012
Appointed Date: 01 January 1996
81 years old

MICRO INDUSTRIAL CONTROL ELECTRONICS LIMITED Events

08 Mar 2017
Return of final meeting in a members' voluntary winding up
10 Mar 2016
Appointment of a voluntary liquidator
10 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
  • LRESSP ‐ Special resolution to wind up on 2016-03-02

02 Mar 2016
Registered office address changed from 88 Winsley Hill Limpley Stoke Bath Wiltshire BA2 7FA to The Old Brushworks 56 Pickwick Road Corsham SN13 9BX on 2 March 2016
25 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 30,000

...
... and 70 more events
20 Feb 1988
Particulars of mortgage/charge

24 Jan 1988
Return made up to 09/11/87; full list of members

24 Jan 1988
Accounts for a small company made up to 31 March 1987

03 Dec 1986
Accounts for a small company made up to 31 March 1986

03 Dec 1986
Return made up to 29/10/86; full list of members

MICRO INDUSTRIAL CONTROL ELECTRONICS LIMITED Charges

31 May 1988
Mortgage
Delivered: 20 June 1988
Status: Satisfied on 4 December 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a no 2 stokes croft, bristol, avon title…
29 February 1988
Mortgage
Delivered: 15 March 1988
Status: Satisfied on 4 December 2015
Persons entitled: Lloyds Bank PLC
Description: F/H 57 dongela road bristol, title no. Av 101806. floating…
5 February 1988
Mortgage
Delivered: 20 February 1988
Status: Satisfied on 18 November 1988
Persons entitled: Lloyds Bank PLC
Description: F/H 83 coldharbour road westbury park, bristol title no bl…