Company NameDedicated Microcomputers Limited
Company StatusDissolved
Company Number01630882
CategoryPrivate Limited Company
Incorporation Date23 April 1982(42 years ago)
Dissolution Date21 January 2022 (2 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrandley House
Warrington Road Antrobus
Nortwich
Cheshire
CW9 6JB
Director NameDavid Sprott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleFinance Director
Correspondence AddressKarinya 1 High Pell Gate Barns
Cartmel Road
Grange Over Sands
Cumbria
LA11 7QX
Director NameAndrea Jayne Clayton Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 1994)
RoleCompany Director
Correspondence Address1 Venables Way
High Lea
Knutsford
Cheshire
WA16 6LY
Director NameMr Paresh Devchand Dusara
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Cottage
Wrenshot Lane, High Legh
Knutsford
Cheshire
WA16 6PG
Secretary NameMr Terence Broadhurst
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Glazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5AZ
Secretary NameDavid Sprott
NationalityBritish
StatusResigned
Appointed26 February 1993(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 1997)
RoleFinance Director
Correspondence AddressKarinya 1 High Pell Gate Barns
Cartmel Road
Grange Over Sands
Cumbria
LA11 7QX
Director NameStephen David Bannister
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 1998)
RoleCompany Director
Correspondence AddressCock Lane Farm
Warrington Road, Great Budworth
Northwich
Cheshire
CW9 6HB
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(15 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NamePeter James Kulleseid
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(15 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address9 Rooklands Scotter
Gainsborough
Lincolnshire
DN21 3TT
Director NameJohn Martyn Elliott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address8 Spindlepoint Drive
Worsley
Manchester
M28 7GL
Director NameMr Michael Ronald John Pacitti
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2000)
RoleInvestment Manager/Cd
Country of ResidenceScotland
Correspondence Address2 Wester Coates Gardens
Edinburgh
EH12 5LT
Scotland
Secretary NameStephen David Bannister
NationalityBritish
StatusResigned
Appointed18 December 1997(15 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 September 1998)
RoleCompany Director
Correspondence AddressCock Lane Farm
Warrington Road, Great Budworth
Northwich
Cheshire
CW9 6HB
Director NameThomas Edward Cashman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1998(16 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 January 1999)
RoleManagement
Correspondence Address1643 Sunstone Drive
McLean 22102 Va
Usa
Foreign
Secretary NameKaren Louise Johnson
NationalityBritish
StatusResigned
Appointed23 September 1998(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 1999)
RoleAccountant
Correspondence Address18 Colwyn Road
Bramhall
Stockport
Cheshire
SK7 2JQ
Director NameMr John Eugene Humphrey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Whitland Avenue
Bolton
Greater Manchester
BL1 5FB
Director NameMichael Alan Fawcett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2001)
RoleAccountant
Correspondence Address94 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Director NameGraham Geoffrey Woodhead
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(16 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Cottage
Abinger Hammer
Surrey
RH5 6QX
Secretary NameMrs Sarah Bentley-Buchanan
NationalityBritish
StatusResigned
Appointed17 December 1999(17 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address180 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameMr Keith Stuart Jordan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(18 years, 7 months after company formation)
Appointment Duration5 months (resigned 15 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverdale 63 Harington Green
Formby
Liverpool
L37 1PN
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(19 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTreetops
241 Bramhall Moor Road
Hazel Grove Stockport
Cheshire
SK7 5JL
Director NameChristopher Boyce
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(20 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2006)
RoleCompany Director
Correspondence Address9 Foresters Close
Norley
Cheshire
CW6 8NN
Director NameEric Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(20 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 January 2004)
RoleCompany Director
Correspondence Address28 Middle Drive
Copton Hackett
West Midlands
B45 8AJ
Director NameMr Adam Harris Wiseberg
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(22 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTollbar Cottage Chester Road
Over Tabley
Knutsford
Cheshire
WA16 0PR
Director NamePeter Walker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2005)
RoleSales Director
Correspondence AddressCopper Beach
38 Albany Road
Bramhall
Cheshire
SK7 1ND
Director NameDr Malcolm Stuart White
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(23 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressWestbrooke High Street
Alconbury Weston
Huntingdon
Cambridgeshire
PE28 4JP
Director NameDavid Sprott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(23 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressKarinya 1 High Pell Gate Barns
Cartmel Road
Grange Over Sands
Cumbria
LA11 7QX
Director NameMr Grahame Gurney
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Highland Drive
Fleet
Hampshire
GU51 2TH
Director NameMr Adam Harris Wiseberg
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTollbar Cottage Chester Road
Over Tabley
Knutsford
Cheshire
WA16 0PR
Director NamePaul Calnan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 August 2009)
RoleCompany Director
Correspondence Address257 Western Avenue
Macclesfield
Cheshire
SK11 8AW
Director NameMs Pauline Anne Norstrom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(27 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameMrs Helen Pamela Doroszkiewicz
StatusResigned
Appointed31 May 2011(29 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2016)
RoleCompany Director
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB

Contact

Websitewww.dedicatedmicros.com/europe/regional_home.php
Telephone01928 706400
Telephone regionRuncorn

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

216.9k at £1Anglo Design Holdings Limited
80.80%
Ordinary
51.5k at £1Michael J. Newton
19.20%
Deferred Non Voting

Financials

Year2014
Turnover£15,208,000
Gross Profit£4,553,000
Net Worth£6,609,000
Cash£672,000
Current Liabilities£3,101,000

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 December 1997Delivered 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 1995Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1988Delivered 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 1987Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1982Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2006Delivered 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 2002Delivered 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

Filing History

26 April 2017Administrator's progress report to 3 April 2017 (26 pages)
25 April 2017Notice of extension of period of Administration (3 pages)
23 November 2016Administrator's progress report to 14 October 2016 (24 pages)
4 July 2016Statement of affairs with form 2.14B (8 pages)
4 July 2016Notice of deemed approval of proposals (1 page)
23 June 2016Statement of administrator's proposal (34 pages)
3 May 2016Registered 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 2016Appointment of an administrator (1 page)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page)
12 March 2016Registered 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 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 268,430
(5 pages)
9 April 2015Full accounts made up to 30 June 2014 (22 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 268,430
(5 pages)
30 June 2014Auditor's resignation (2 pages)
16 June 2014Auditor's resignation (2 pages)
11 March 2014Company name changed dedicated microcomputers group LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 268,430
(5 pages)
14 May 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
28 January 2013Director's details changed for Michael James Newton on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 28 January 2013 (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page)
4 January 2012Group of companies' accounts made up to 30 June 2011 (31 pages)
24 October 2011Resolutions
  • RES13 ‐ Company business 14/10/2011
(3 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 19 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 18 (9 pages)
12 October 2011Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
2 October 2010Group of companies' accounts made up to 30 June 2010 (31 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
17 March 2010Termination of appointment of Andrew Finn as a director (1 page)
27 January 2010Appointment of Mrs Pauline Anne Norstrom as a director (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Michael James Newton on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael James Newton on 6 January 2010 (2 pages)
8 September 2009Appointment terminated director paul calnan (1 page)
5 May 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
5 January 2009Appointment terminated director adam wiseberg (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 June 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 July 2007Director resigned (1 page)
10 May 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
4 January 2007Return made up to 31/12/06; full list of members (6 pages)
5 December 2006Director resigned (1 page)
16 October 2006Group of companies' accounts made up to 30 June 2005 (38 pages)
26 September 2006Registered office changed on 26/09/06 from: 11 oak street pendlebury swinton manchester lancashire M27 4FL (1 page)
19 June 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
13 March 2006Return made up to 31/12/05; no change of members (9 pages)
13 March 2006New director appointed (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Declaration of assistance for shares acquisition (21 pages)
15 February 2006Declaration of assistance for shares acquisition (21 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 February 2006Particulars of mortgage/charge (6 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
14 February 2005Group of companies' accounts made up to 30 June 2004 (30 pages)
11 February 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2005Director resigned (1 page)
6 October 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
5 July 2004Group of companies' accounts made up to 30 June 2003 (29 pages)
7 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
25 February 2004Director resigned (1 page)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 October 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
26 March 2003New director appointed (2 pages)
6 February 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
5 February 2003New director appointed (2 pages)
3 January 2003Return made up to 31/12/02; full list of members (10 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of mortgage charge released/ceased (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
13 February 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2002New director appointed (2 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Supplementary note for 30/06/01 (2 pages)
25 September 2001Particulars of mortgage/charge (4 pages)
20 August 2001Group of companies' accounts made up to 30 June 2001 (25 pages)
1 August 2001Particulars of mortgage/charge (5 pages)
12 July 2001Particulars of mortgage/charge (7 pages)
12 July 2001Group of companies' accounts made up to 30 June 2000 (27 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
8 June 2001Resolutions
  • RES13 ‐ Re settlement 16/05/01
(2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
16 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
19 January 2001Return made up to 31/12/00; full list of members (10 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
26 September 2000Director resigned (1 page)
25 April 2000Full group accounts made up to 30 June 1999 (29 pages)
21 March 2000Director resigned (1 page)
15 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(34 pages)
13 March 2000Full group accounts made up to 30 June 1998 (31 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000New secretary appointed (2 pages)
29 October 1999Director resigned (1 page)
24 September 1999Director's particulars changed (1 page)
23 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Registered office changed on 07/05/99 from: 16 hilton square pendlebury manchester M27 4DB (1 page)
27 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
21 April 1999New director appointed (3 pages)
17 February 1999Director's particulars changed (1 page)
9 February 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
2 February 1999Return made up to 31/12/98; no change of members (13 pages)
31 January 1999Director resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
23 April 1998Full group accounts made up to 30 June 1997 (29 pages)
19 March 1998Return made up to 31/12/97; full list of members (14 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Conve 08/12/97 (1 page)
27 February 1998Conve 18/12/97 (1 page)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(71 pages)
23 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 January 1998Ad 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 1998Ad 17/12/97--------- £ si 51541@1=51541 £ ic 236071/287612 (2 pages)
23 January 1998Memorandum and Articles of Association (9 pages)
23 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(11 pages)
14 January 1998New secretary appointed (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Secretary resigned (1 page)
23 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 1997Declaration of assistance for shares acquisition (9 pages)
23 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 1997Declaration of assistance for shares acquisition (9 pages)
23 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
23 December 1997Declaration of assistance for shares acquisition (9 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
19 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
19 December 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 pages)
19 December 1997Conve 08/12/97 (1 page)
19 December 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
19 December 1997Memorandum and Articles of Association (68 pages)
19 December 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
18 December 1997Particulars of mortgage/charge (10 pages)
14 July 1997Full group accounts made up to 30 June 1996 (26 pages)
11 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 July 1997£ ic 224021/222780 11/06/97 £ sr 1241@1=1241 (1 page)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 April 1997New director appointed (2 pages)
26 February 1997Return 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 1996Full 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 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/03/96
(6 pages)
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 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 June 1995Declaration of assistance for shares acquisition (6 pages)
8 June 1995Director's particulars changed (2 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Declaration 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 1995Particulars of mortgage/charge (12 pages)
11 January 1995Full group accounts made up to 30 June 1994 (26 pages)
28 March 1994Full accounts made up to 30 June 1993 (19 pages)
4 May 1993Company name changed dedicated microcomputers LIMITED\certificate issued on 04/05/93 (3 pages)
25 April 1993Full accounts made up to 30 June 1992 (14 pages)
16 March 1992Full accounts made up to 30 June 1991 (15 pages)
27 November 1990Full accounts made up to 30 June 1990 (12 pages)
6 October 1989Full accounts made up to 30 June 1989 (12 pages)
27 June 1989Full accounts made up to 30 June 1988 (11 pages)
25 July 1988Return made up to 31/12/87; full list of members (8 pages)
26 April 1988Full accounts made up to 30 June 1986 (11 pages)
26 April 1988Full accounts made up to 30 June 1987 (11 pages)
12 September 1986Full accounts made up to 30 June 1985 (9 pages)
6 February 1986Accounts made up to 30 June 1984 (10 pages)
5 February 1986Accounts made up to 30 June 1983 (10 pages)
15 September 1982Company name changed\certificate issued on 15/09/82 (2 pages)
23 April 1982Certificate of incorporation (2 pages)
23 April 1982Certificate of incorporation (1 page)