Company NameMap Computer Products Limited
Company StatusDissolved
Company Number02056729
CategoryPrivate Limited Company
Incorporation Date19 September 1986(37 years, 7 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Patrick Malone
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(5 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 29 April 2003)
RoleAccountant
Correspondence Address12 Lambourne Close
Poynton
Stockport
Cheshire
SK12 1UG
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed14 November 1997(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 29 April 2003)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Director NameMr Timothy Charles Maxwell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(5 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 September 1992)
RoleSalesman
Correspondence Address25 Brookfield Drive
Littleborough
Lancashire
OL15 8RH
Director NameMr Glyn Rigby
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(5 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Secretary NameMr Timothy Charles Maxwell
NationalityBritish
StatusResigned
Appointed25 October 1991(5 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 September 1992)
RoleCompany Director
Correspondence Address25 Brookfield Drive
Littleborough
Lancashire
OL15 8RH
Secretary NameMrs Carol Ann Rigby
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Director NamePeter Ford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address64 Broadway Crescent
Helmshore
Rossendale
Lancashire
BB4 4HW

Location

Registered AddressHeron House
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£143,848
Cash£365
Current Liabilities£246,613

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
22 August 2002Receiver ceasing to act (1 page)
22 August 2002Receiver's abstract of receipts and payments (2 pages)
16 July 2002Receiver's abstract of receipts and payments (2 pages)
13 August 2001Receiver's abstract of receipts and payments (2 pages)
21 September 2000Administrative Receiver's report (15 pages)
19 July 2000Registered office changed on 19/07/00 from: nortec house broadgate oldham broadway busi chadderton oldham lancashire OL9 9XA (2 pages)
12 July 2000Appointment of receiver/manager (1 page)
5 July 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 December 1999Secretary's particulars changed (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 October 1999Return made up to 07/10/99; full list of members (9 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 October 1998Return made up to 07/10/98; full list of members (9 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Registered office changed on 24/07/98 from: 105-107 windsor road oldham lancs OL8 1RP (1 page)
11 April 1998New director appointed (2 pages)
10 December 1997New secretary appointed (1 page)
10 December 1997Secretary resigned (1 page)
4 December 1997Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 07/10/97; no change of members (5 pages)
7 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
24 October 1996Return made up to 07/10/96; no change of members (5 pages)
11 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Return made up to 07/10/95; full list of members (22 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
18 October 1993Accounts for a small company made up to 31 December 1992 (4 pages)
6 October 1992Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned (2 pages)