Warrington Road Antrobus
Nortwich
Cheshire
CW9 6JB
Director Name | David Sprott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1998) |
Role | Finance Director |
Correspondence Address | Karinya 1 High Pell Gate Barns Cartmel Road Grange Over Sands Cumbria LA11 7QX |
Director Name | Andrea Jayne Clayton Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | 1 Venables Way High Lea Knutsford Cheshire WA16 6LY |
Director Name | Mr Paresh Devchand Dusara |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Cottage Wrenshot Lane, High Legh Knutsford Cheshire WA16 6PG |
Secretary Name | Mr Terence Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AZ |
Secretary Name | David Sprott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 1997) |
Role | Finance Director |
Correspondence Address | Karinya 1 High Pell Gate Barns Cartmel Road Grange Over Sands Cumbria LA11 7QX |
Director Name | Stephen David Bannister |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | Cock Lane Farm Warrington Road, Great Budworth Northwich Cheshire CW9 6HB |
Director Name | Mr Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(15 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 17 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Peter James Kulleseid |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(15 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 9 Rooklands Scotter Gainsborough Lincolnshire DN21 3TT |
Director Name | John Martyn Elliott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 8 Spindlepoint Drive Worsley Manchester M28 7GL |
Director Name | Mr Michael Ronald John Pacitti |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2000) |
Role | Investment Manager/Cd |
Country of Residence | Scotland |
Correspondence Address | 2 Wester Coates Gardens Edinburgh EH12 5LT Scotland |
Secretary Name | Stephen David Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | Cock Lane Farm Warrington Road, Great Budworth Northwich Cheshire CW9 6HB |
Director Name | Thomas Edward Cashman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1998(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 January 1999) |
Role | Management |
Correspondence Address | 1643 Sunstone Drive McLean 22102 Va Usa Foreign |
Secretary Name | Karen Louise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 1999) |
Role | Accountant |
Correspondence Address | 18 Colwyn Road Bramhall Stockport Cheshire SK7 2JQ |
Director Name | Mr John Eugene Humphrey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Whitland Avenue Bolton Greater Manchester BL1 5FB |
Director Name | Michael Alan Fawcett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2001) |
Role | Accountant |
Correspondence Address | 94 Mottram Old Road Stalybridge Cheshire SK15 2TE |
Director Name | Graham Geoffrey Woodhead |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammer Cottage Abinger Hammer Surrey RH5 6QX |
Secretary Name | Mrs Sarah Bentley-Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 180 Strines Road Strines Stockport Cheshire SK6 7GA |
Director Name | Mr Keith Stuart Jordan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(18 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 15 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverdale 63 Harington Green Formby Liverpool L37 1PN |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Treetops 241 Bramhall Moor Road Hazel Grove Stockport Cheshire SK7 5JL |
Director Name | Christopher Boyce |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 2006) |
Role | Company Director |
Correspondence Address | 9 Foresters Close Norley Cheshire CW6 8NN |
Director Name | Eric Brown |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(20 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 28 Middle Drive Copton Hackett West Midlands B45 8AJ |
Director Name | Mr Adam Harris Wiseberg |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tollbar Cottage Chester Road Over Tabley Knutsford Cheshire WA16 0PR |
Director Name | Peter Walker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2005) |
Role | Sales Director |
Correspondence Address | Copper Beach 38 Albany Road Bramhall Cheshire SK7 1ND |
Director Name | Dr Malcolm Stuart White |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(23 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Westbrooke High Street Alconbury Weston Huntingdon Cambridgeshire PE28 4JP |
Director Name | David Sprott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(23 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Karinya 1 High Pell Gate Barns Cartmel Road Grange Over Sands Cumbria LA11 7QX |
Director Name | Mr Grahame Gurney |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Highland Drive Fleet Hampshire GU51 2TH |
Director Name | Mr Adam Harris Wiseberg |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tollbar Cottage Chester Road Over Tabley Knutsford Cheshire WA16 0PR |
Director Name | Paul Calnan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(24 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 August 2009) |
Role | Company Director |
Correspondence Address | 257 Western Avenue Macclesfield Cheshire SK11 8AW |
Director Name | Ms Pauline Anne Norstrom |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Secretary Name | Mrs Helen Pamela Doroszkiewicz |
---|---|
Status | Resigned |
Appointed | 31 May 2011(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 2016) |
Role | Company Director |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Website | www.dedicatedmicros.com/europe/regional_home.php |
---|---|
Telephone | 01928 706400 |
Telephone region | Runcorn |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
216.9k at £1 | Anglo Design Holdings Limited 80.80% Ordinary |
---|---|
51.5k at £1 | Michael J. Newton 19.20% Deferred Non Voting |
Year | 2014 |
---|---|
Turnover | £15,208,000 |
Gross Profit | £4,553,000 |
Net Worth | £6,609,000 |
Cash | £672,000 |
Current Liabilities | £3,101,000 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 December 1997 | Delivered on: 18 December 1997 Satisfied on: 15 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the finance documents (as defined in the debenture) and/or on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 March 1995 | Delivered on: 16 March 1995 Satisfied on: 23 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h and l/h property including all that f/h property situate and k/a land and buildings on the north east side of rutland street swinton now(k/a fenlow house) t/n gm 12322 and all that f/h land situate and k/a land lying to the south west of hilton square now k/a 1 hilton square,all that f/h land situate and k/a land and buildings on the north side of hope street and other properties please refer to form 395 for full details. Fully Satisfied |
18 August 1993 | Delivered on: 25 August 1993 Satisfied on: 9 May 1997 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £31536.30 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All right title & interest in & to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
29 July 1992 | Delivered on: 8 August 1992 Satisfied on: 9 May 1997 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £28324.70. Particulars: All its right title and interest in and to sums payable under the insurance (please see doc 395 tc ref M142C for full details). Fully Satisfied |
30 August 1991 | Delivered on: 19 September 1991 Satisfied on: 6 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north side of bridge st, pendlebury, city of salford, greater manchester title no gm 213695, la 210936 & the proceeds of sale with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1990 | Delivered on: 5 December 1990 Satisfied on: 6 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fenlow house rutland street swinton greater manchester title no gm 12322 & the proceeds of sale together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 August 1988 | Delivered on: 7 September 1988 Satisfied on: 6 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land being to the south west of hilton square swinton & pendlebury greater manchester title no gh 8127 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 1987 | Delivered on: 24 April 1987 Satisfied on: 9 May 1997 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 December 2001 | Delivered on: 21 December 2001 Satisfied on: 15 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 2001 | Delivered on: 25 September 2001 Satisfied on: 10 April 2002 Persons entitled: Gmac Commercial Credit Limited ("Gmac") Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property 11 oak street swinton manchester lancashire M27 4FL together with all buildings and fixtures thereon the full benefit of all present and future licences all compensation the goodwill all of its right title and interest in any lease or underlease the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 2001 | Delivered on: 1 August 2001 Satisfied on: 15 March 2002 Persons entitled: Gmac Commercial Credit Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 11 oak street swinton manchester lancashire M27 4FL title numbers LA234779 & GM739900 with the benefit of all present and future licences all compensation the goodwill all of its right title and interest in any lease or underlease the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 2001 | Delivered on: 12 July 2001 Satisfied on: 16 February 2006 Persons entitled: Gmac Commercial Credit Limited Classification: Assignment of insurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Coface lbf credit insurance policy no. 49719/05 GB1. Fully Satisfied |
3 July 2001 | Delivered on: 12 July 2001 Satisfied on: 16 February 2006 Persons entitled: Gmac Commercial Credit Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 July 1982 | Delivered on: 28 July 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book & other debts with a floating charge on the (please see doc M6). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 October 2011 | Delivered on: 22 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 October 2011 | Delivered on: 21 October 2011 Persons entitled: Michael James Newton Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 March 2010 | Delivered on: 31 March 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H hilton square swinton t/n's GM8127 GM529658 GM649734 and LA201845. Outstanding |
31 January 2006 | Delivered on: 4 February 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 July 2002 | Delivered on: 31 July 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all book debts and other debts now and from time to time due or owing to the company excluding book and other debts arising in the united states of america. First floating charge all stock in trade now or hereafter from time to time owed by the company.. See the mortgage charge document for full details. Outstanding |
26 April 2017 | Administrator's progress report to 3 April 2017 (26 pages) |
---|---|
25 April 2017 | Notice of extension of period of Administration (3 pages) |
23 November 2016 | Administrator's progress report to 14 October 2016 (24 pages) |
4 July 2016 | Statement of affairs with form 2.14B (8 pages) |
4 July 2016 | Notice of deemed approval of proposals (1 page) |
23 June 2016 | Statement of administrator's proposal (34 pages) |
3 May 2016 | Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 3 May 2016 (2 pages) |
29 April 2016 | Appointment of an administrator (1 page) |
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page) |
12 March 2016 | Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
30 June 2014 | Auditor's resignation (2 pages) |
16 June 2014 | Auditor's resignation (2 pages) |
11 March 2014 | Company name changed dedicated microcomputers group LIMITED\certificate issued on 11/03/14
|
8 January 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
14 May 2013 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
28 January 2013 | Director's details changed for Michael James Newton on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 28 January 2013 (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page) |
4 January 2012 | Group of companies' accounts made up to 30 June 2011 (31 pages) |
24 October 2011 | Resolutions
|
22 October 2011 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
12 October 2011 | Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
17 March 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
27 January 2010 | Appointment of Mrs Pauline Anne Norstrom as a director (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Michael James Newton on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael James Newton on 6 January 2010 (2 pages) |
8 September 2009 | Appointment terminated director paul calnan (1 page) |
5 May 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
5 January 2009 | Appointment terminated director adam wiseberg (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 June 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 July 2007 | Director resigned (1 page) |
10 May 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 December 2006 | Director resigned (1 page) |
16 October 2006 | Group of companies' accounts made up to 30 June 2005 (38 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 11 oak street pendlebury swinton manchester lancashire M27 4FL (1 page) |
19 June 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 31/12/05; no change of members (9 pages) |
13 March 2006 | New director appointed (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2006 | Declaration of assistance for shares acquisition (21 pages) |
15 February 2006 | Declaration of assistance for shares acquisition (21 pages) |
15 February 2006 | Resolutions
|
4 February 2006 | Particulars of mortgage/charge (6 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
14 February 2005 | Group of companies' accounts made up to 30 June 2004 (30 pages) |
11 February 2005 | Return made up to 31/12/04; change of members
|
6 January 2005 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
5 July 2004 | Group of companies' accounts made up to 30 June 2003 (29 pages) |
7 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
25 February 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members
|
1 October 2003 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
26 March 2003 | New director appointed (2 pages) |
6 February 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
5 February 2003 | New director appointed (2 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
31 July 2002 | Particulars of mortgage/charge (4 pages) |
8 May 2002 | Resolutions
|
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of mortgage charge released/ceased (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2002 | Return made up to 31/12/01; change of members
|
26 January 2002 | New director appointed (2 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Supplementary note for 30/06/01 (2 pages) |
25 September 2001 | Particulars of mortgage/charge (4 pages) |
20 August 2001 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
1 August 2001 | Particulars of mortgage/charge (5 pages) |
12 July 2001 | Particulars of mortgage/charge (7 pages) |
12 July 2001 | Group of companies' accounts made up to 30 June 2000 (27 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Resolutions
|
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
16 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
19 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
25 April 2000 | Full group accounts made up to 30 June 1999 (29 pages) |
21 March 2000 | Director resigned (1 page) |
15 March 2000 | Resolutions
|
13 March 2000 | Full group accounts made up to 30 June 1998 (31 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
23 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 16 hilton square pendlebury manchester M27 4DB (1 page) |
27 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
21 April 1999 | New director appointed (3 pages) |
17 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Resolutions
|
2 February 1999 | Return made up to 31/12/98; no change of members (13 pages) |
31 January 1999 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
23 April 1998 | Full group accounts made up to 30 June 1997 (29 pages) |
19 March 1998 | Return made up to 31/12/97; full list of members (14 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Conve 08/12/97 (1 page) |
27 February 1998 | Conve 18/12/97 (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
23 January 1998 | Ad 17/12/97--------- £ si 13291@1=13291 £ ic 222780/236071 (2 pages) |
23 January 1998 | £ ic 287612/268075 18/12/97 £ sr 19537@1=19537 (1 page) |
23 January 1998 | Ad 17/12/97--------- £ si 51541@1=51541 £ ic 236071/287612 (2 pages) |
23 January 1998 | Memorandum and Articles of Association (9 pages) |
23 January 1998 | Resolutions
|
14 January 1998 | New secretary appointed (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Declaration of assistance for shares acquisition (9 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Declaration of assistance for shares acquisition (9 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Declaration of assistance for shares acquisition (9 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | Conve 08/12/97 (1 page) |
19 December 1997 | Resolutions
|
19 December 1997 | Memorandum and Articles of Association (68 pages) |
19 December 1997 | Resolutions
|
18 December 1997 | Particulars of mortgage/charge (10 pages) |
14 July 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
11 July 1997 | Resolutions
|
6 July 1997 | £ ic 224021/222780 11/06/97 £ sr 1241@1=1241 (1 page) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | £ ic 226965/224031 01/12/96 £ sr 2934@1=2934 (1 page) |
10 June 1996 | £ ic 227680/226965 01/06/96 £ sr 715@1=715 (1 page) |
12 May 1996 | £ ic 228395/227680 01/05/96 £ sr 715@1=715 (1 page) |
26 April 1996 | Full group accounts made up to 30 June 1995 (24 pages) |
10 April 1996 | £ ic 229100/228395 01/04/96 £ sr 705@1=705 (1 page) |
13 March 1996 | £ ic 229845/229100 01/03/96 £ sr 745@1=745 (1 page) |
1 March 1996 | Return made up to 31/12/95; full list of members
|
8 February 1996 | £ ic 230593/229845 01/02/96 £ sr 748@1=748 (1 page) |
25 January 1996 | £ ic 231344/230593 01/01/96 £ sr 751@1=751 (1 page) |
18 December 1995 | £ ic 234606/231344 01/12/95 £ sr 3262@1=3262 (1 page) |
13 November 1995 | £ ic 235374/234606 01/11/95 £ sr 768@1=768 (1 page) |
16 October 1995 | £ ic 236145/235374 01/10/95 £ sr 771@1=771 (1 page) |
20 September 1995 | £ ic 236919/236145 01/09/95 £ sr 774@1=774 (1 page) |
10 August 1995 | £ ic 237696/236919 01/08/95 £ sr 777@1=777 (1 page) |
20 July 1995 | £ ic 238476/237696 01/07/95 £ sr 780@1=780 (1 page) |
22 June 1995 | £ ic 239259/238476 01/06/95 £ sr 783@1=783 (1 page) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Declaration of assistance for shares acquisition (6 pages) |
8 June 1995 | Director's particulars changed (2 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | £ ic 240045/239259 01/05/95 £ sr 786@1=786 (1 page) |
12 April 1995 | £ ic 241626/240834 01/03/95 £ sr 792@1=792 (1 page) |
12 April 1995 | £ ic 240834/240045 01/04/95 £ sr 789@1=789 (1 page) |
16 March 1995 | Particulars of mortgage/charge (12 pages) |
11 January 1995 | Full group accounts made up to 30 June 1994 (26 pages) |
28 March 1994 | Full accounts made up to 30 June 1993 (19 pages) |
4 May 1993 | Company name changed dedicated microcomputers LIMITED\certificate issued on 04/05/93 (3 pages) |
25 April 1993 | Full accounts made up to 30 June 1992 (14 pages) |
16 March 1992 | Full accounts made up to 30 June 1991 (15 pages) |
27 November 1990 | Full accounts made up to 30 June 1990 (12 pages) |
6 October 1989 | Full accounts made up to 30 June 1989 (12 pages) |
27 June 1989 | Full accounts made up to 30 June 1988 (11 pages) |
25 July 1988 | Return made up to 31/12/87; full list of members (8 pages) |
26 April 1988 | Full accounts made up to 30 June 1986 (11 pages) |
26 April 1988 | Full accounts made up to 30 June 1987 (11 pages) |
12 September 1986 | Full accounts made up to 30 June 1985 (9 pages) |
6 February 1986 | Accounts made up to 30 June 1984 (10 pages) |
5 February 1986 | Accounts made up to 30 June 1983 (10 pages) |
15 September 1982 | Company name changed\certificate issued on 15/09/82 (2 pages) |
23 April 1982 | Certificate of incorporation (2 pages) |
23 April 1982 | Certificate of incorporation (1 page) |