Microdat Limited

DataGardener
dissolved
Unknown

Microdat Limited

04299819Private Limited With Share Capital

11, Clifton Moor Business Village, York, YO304XG
Incorporated

05/10/2001

Company Age

24 years

Directors

4

Employees

SIC Code

28990

Risk

not scored

Company Overview

Registration, classification & business activity

Microdat Limited (04299819) is a private limited with share capital incorporated on 05/10/2001 (24 years old) and registered in york, YO304XG. The company operates under SIC code 28990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 28990
Unknown
Incorporated 05/10/2001
YO304XG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

12

Shareholders

13

CCJs

Board of Directors

4

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:06-02-2021
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:06-11-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-04-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:22-05-2019
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:17-07-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:09-07-2018
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-05-2018
Liquidation Miscellaneous
Category:Insolvency
Date:30-05-2017
Liquidation Miscellaneous
Category:Insolvency
Date:09-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2016
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:20-04-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-12-2015
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:15-12-2015
Liquidation In Administration End Of Administration
Category:Insolvency
Date:08-12-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:30-06-2015
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:30-06-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:28-01-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:08-09-2014
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-09-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:21-08-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-07-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-06-2014
Termination Director Company With Name
Category:Officers
Date:20-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:17-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-02-2014
Termination Director Company With Name
Category:Officers
Date:10-02-2014
Capital Allotment Shares
Category:Capital
Date:12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-09-2013
Resolution
Category:Resolution
Date:17-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2013
Capital Allotment Shares
Category:Capital
Date:22-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2013
Resolution
Category:Resolution
Date:11-04-2013
Termination Director Company With Name
Category:Officers
Date:15-02-2013
Termination Director Company With Name
Category:Officers
Date:24-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2012
Termination Secretary Company With Name
Category:Officers
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2011
Capital Allotment Shares
Category:Capital
Date:20-05-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-05-2011
Resolution
Category:Resolution
Date:20-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:21-10-2010
Legacy
Category:Mortgage
Date:14-09-2010
Termination Director Company With Name
Category:Officers
Date:05-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:09-07-2010
Capital Name Of Class Of Shares
Category:Capital
Date:13-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2010
Capital Allotment Shares
Category:Capital
Date:29-03-2010
Resolution
Category:Resolution
Date:22-02-2010
Legacy
Category:Mortgage
Date:15-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2009
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-2009
Legacy
Category:Annual Return
Date:16-12-2008
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Officers
Date:20-11-2008
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2008
Accounts With Accounts Type Small
Category:Accounts
Date:28-10-2007
Legacy
Category:Annual Return
Date:09-10-2007
Legacy
Category:Address
Date:09-10-2007
Legacy
Category:Officers
Date:31-08-2007
Legacy
Category:Officers
Date:13-07-2007
Legacy
Category:Officers
Date:13-07-2007
Legacy
Category:Annual Return
Date:12-10-2006
Accounts With Accounts Type Small
Category:Accounts
Date:05-09-2006
Legacy
Category:Officers
Date:30-08-2006
Legacy
Category:Officers
Date:17-08-2006
Legacy
Category:Address
Date:31-01-2006
Accounts With Accounts Type Small
Category:Accounts
Date:07-11-2005
Legacy
Category:Annual Return
Date:18-10-2005
Legacy
Category:Annual Return
Date:03-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2004
Legacy
Category:Annual Return
Date:15-10-2003
Legacy
Category:Capital
Date:30-08-2003
Accounts With Accounts Type Small
Category:Accounts
Date:09-07-2003
Legacy
Category:Capital
Date:21-02-2003
Legacy
Category:Annual Return
Date:06-12-2002
Legacy
Category:Officers
Date:06-12-2002
Legacy
Category:Accounts
Date:29-07-2002
Legacy
Category:Mortgage
Date:29-01-2002
Legacy
Category:Officers
Date:09-01-2002
Legacy
Category:Officers
Date:09-01-2002
Legacy
Category:Address
Date:20-12-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:19-12-2001

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2015
Filing Date22/04/2014
Latest Accounts31/12/2013

Trading Addresses

11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO304XGRegistered
Millshaw Park Industrial Estate, Leeds, West Yorkshire, LS110LW

Contact

11, Clifton Moor Business Village, York, YO304XG