Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICRO MATIC DISPENSE SERVICE LIMITED
Company Information for

MICRO MATIC DISPENSE SERVICE LIMITED

DELOITTE LLP, PO BOX 500 2, HARDMAN STREET, MANCHESTER, M60 2AT,
Company Registration Number
01085003
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Micro Matic Dispense Service Ltd
MICRO MATIC DISPENSE SERVICE LIMITED was founded on 1972-12-04 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Micro Matic Dispense Service Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MICRO MATIC DISPENSE SERVICE LIMITED
 
Legal Registered Office
DELOITTE LLP
PO BOX 500 2
HARDMAN STREET
MANCHESTER
M60 2AT
Other companies in M60
 
Previous Names
MICRO MATIC LIMITED08/06/2009
Filing Information
Company Number 01085003
Company ID Number 01085003
Date formed 1972-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2011
Account next due 31/01/2013
Latest return 13/12/2011
Return next due 10/01/2013
Type of accounts FULL
Last Datalog update: 2022-03-05 22:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICRO MATIC DISPENSE SERVICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MICRO MATIC DISPENSE SERVICE LIMITED
The following companies were found which have the same name as MICRO MATIC DISPENSE SERVICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICRO MATIC DISPENSE SERVICE AS Vitaminveien 1A OSLO 0485 Active Company formed on the 1995-11-20

Company Officers of MICRO MATIC DISPENSE SERVICE LIMITED

Current Directors
Officer Role Date Appointed
KIM NANSDAL
Company Secretary 2012-09-27
STIG LUMBY
Director 2010-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ASHLEY SMITH
Company Secretary 2010-03-18 2012-09-27
DANIEL SHERWOOD UNWIN
Director 2010-09-05 2011-11-01
JULIAN ANTHONY FERGUSON-DAVIE
Director 2008-12-01 2010-10-08
DAVID NUGENT
Director 2010-03-18 2010-09-05
JANINE ANITA RAMSDALE
Company Secretary 2005-01-01 2010-03-18
PER JUUL NIELSEN
Director 2008-04-30 2008-11-30
IAN STARKEY
Director 2005-09-07 2008-01-11
BJARNE POULSEN
Director 2006-04-20 2008-01-01
MICHAEL AUBREY JOHN BOUGHTON
Director 1998-08-17 2007-09-24
KIA DAUGAARD THRANE
Director 1999-09-01 2006-04-20
ALAN TIDMARSH
Director 1996-10-25 2005-06-30
ALAN TIDMARSH
Company Secretary 1996-10-25 2005-01-01
PETER THOMAS
Director 1997-06-30 2000-10-31
FRANK WADE
Director 1991-12-13 2000-08-01
MICHAEL AUBREY JOHN BOUGHTON
Director 1998-08-14 1998-08-17
JOSEPHINE EDNA JEAN WADE
Director 1991-12-13 1998-08-14
PETER JOHN HILES
Director 1991-12-13 1997-06-27
RICHARD GORDON DOUGLAS ELLIOTT
Company Secretary 1991-12-13 1996-10-24
RICHARD GORDON DOUGLAS ELLIOTT
Director 1991-12-13 1996-10-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-03Final Gazette dissolved via compulsory strike-off
2022-02-15FIRST GAZETTE notice for compulsory strike-off
2022-02-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-07LRESSPResolutions passed:
  • Special resolution to wind up on 2012-11-16
2019-08-15REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2014-01-17GAZ2Final Gazette dissolved via compulsory strike-off
2013-10-174.71Return of final meeting in a members' voluntary winding up
2012-12-104.70Declaration of solvency
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/12 FROM Unit 17 Walker Park, Walker Road Guide, Blackburn Lancs BB1 2QE
2012-11-26600Appointment of a voluntary liquidator
2012-11-26LRESSPResolutions passed:
  • Special resolution to wind up
2012-09-27AP03Appointment of Mr Kim Nansdal as company secretary
2012-09-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY JASON SMITH
2011-12-16LATEST SOC16/12/11 STATEMENT OF CAPITAL;GBP 157340
2011-12-16AR0113/12/11 ANNUAL RETURN FULL LIST
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL UNWIN
2011-07-26AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-01-12AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-14AR0113/12/10 ANNUAL RETURN FULL LIST
2010-10-08AP01DIRECTOR APPOINTED MR STIG LUMBY
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN FERGUSON-DAVIE
2010-09-20AP01DIRECTOR APPOINTED MR DANIEL SHERWOOD UNWIN
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NUGENT
2010-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-19AP03Appointment of Mr Jason Ashley Smith as company secretary
2010-03-18AP01DIRECTOR APPOINTED MR DAVID NUGENT
2010-03-18TM02APPOINTMENT TERMINATED, SECRETARY JANINE RAMSDALE
2010-01-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-04AR0113/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY FERGUSON-DAVIE / 31/12/2009
2009-06-05CERTNMCOMPANY NAME CHANGED MICRO MATIC LIMITED CERTIFICATE ISSUED ON 08/06/09
2009-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-01-09363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-01-09288aDIRECTOR APPOINTED MR JULIAN ANTHONY FERGUSON-DAVIE
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR PER NIELSEN
2008-09-11288cSECRETARY'S CHANGE OF PARTICULARS / JANINE RAMSDALE / 01/09/2008
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR IAN STARKEY
2008-06-20288aDIRECTOR APPOINTED MR PER JUUL NIELSEN
2008-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-01-11288bDIRECTOR RESIGNED
2008-01-11353LOCATION OF REGISTER OF MEMBERS
2008-01-11190LOCATION OF DEBENTURE REGISTER
2008-01-11288bDIRECTOR RESIGNED
2008-01-11363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: MILLINGTON HOUSE STANCLIFFE STREET BLACKBURN LANCS BB2 2QR
2007-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2007-01-11288cSECRETARY'S PARTICULARS CHANGED
2007-01-11363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-29288aNEW DIRECTOR APPOINTED
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: MILLINGTON HOUSE STANCLIFFE STREET BLACKBURN LANCASHIRE BB2 2QR
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 1-3 PRINCES AVENUE MUSWELL HILL LONDON N10 3LS
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 1-3 PRINCES AVENUE LONDON N10 3LS
2006-06-23287REGISTERED OFFICE CHANGED ON 23/06/06 FROM: MILLINGTON HOUSE STANCLIFFE STREET BLACKBURN LANCASHIRE BB2 2QR
2006-06-06288bDIRECTOR RESIGNED
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-16363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-10-03288aNEW DIRECTOR APPOINTED
2005-08-09288aNEW SECRETARY APPOINTED
2005-08-08288bSECRETARY RESIGNED
2005-07-19288bDIRECTOR RESIGNED
2005-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2005-01-07363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MICRO MATIC DISPENSE SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICRO MATIC DISPENSE SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-03-21 Satisfied DOUGLAS JOHN TOWNLEY
LEGAL CHARGE 1983-03-01 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1983-03-01 Satisfied WILLIAMS & GLYN'S BANK PLC
DEED 1981-11-10 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1979-11-09 Satisfied WILLIAMS & GLYN'S BANK LIMITED
DEBENTURE 1978-06-12 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Intangible Assets
Patents
We have not found any records of MICRO MATIC DISPENSE SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICRO MATIC DISPENSE SERVICE LIMITED
Trademarks
We have not found any records of MICRO MATIC DISPENSE SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICRO MATIC DISPENSE SERVICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as MICRO MATIC DISPENSE SERVICE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MICRO MATIC DISPENSE SERVICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICRO MATIC DISPENSE SERVICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICRO MATIC DISPENSE SERVICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1