Company NameMicro Computers Limited
DirectorRaheef Hakmi
Company StatusDissolved
Company Number02861428
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRaheef Hakmi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySyrian
StatusCurrent
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Lime Grove
Prestwich
Manchester
M25 3DX
Secretary NameStephen Finney
NationalityBritish
StatusCurrent
Appointed22 April 1996(2 years, 6 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address11 York Avenue
Tyldesley
Manchester
M29 8EZ
Director NameDr Mohamed Matoug
Date of BirthNovember 1944 (Born 79 years ago)
NationalityLibyan
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Lime Grove
Prestwich
Manchester
Lancashire
M25 3DX
Secretary NameRaheef Hakmi
NationalitySyrian
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Lime Grove
Prestwich
Manchester
M25 3DX
Secretary NameCatherine Mary Gorman
NationalityBritish
StatusResigned
Appointed06 April 1994(5 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 November 1994)
RoleCompany Director
Correspondence Address6 Taunton Drive
Farnworth
Bolton
Lancashire
BL4 0NG
Secretary NameKenneth Keith Dunbar
NationalityBritish
StatusResigned
Appointed25 November 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address7 Brynhall Close
Radcliffe
Manchester
M26 4NG
Director NameCarol Anne Thomson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(3 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 13 June 1997)
RoleCompany Director
Correspondence AddressAshdene Free Green Lane
Over Peover
Knutsford
Cheshire
WA16 9QY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,727,166
Gross Profit£259,246
Net Worth£97,636
Cash£110,165
Current Liabilities£866,110

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 January 2004Dissolved (1 page)
10 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (6 pages)
21 March 2002Registered office changed on 21/03/02 from: cork gully abacus court 6 minshull street manchester M1 3ED (1 page)
2 November 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (6 pages)
20 November 2000Liquidators statement of receipts and payments (6 pages)
16 August 2000O/C replacement of liquidator (8 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
3 May 2000Liquidators statement of receipts and payments (6 pages)
20 April 2000Liquidators statement of receipts and payments (6 pages)
12 November 1999Liquidators statement of receipts and payments (6 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Liquidators statement of receipts and payments (5 pages)
21 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1997Appointment of a voluntary liquidator (1 page)
21 October 1997Registered office changed on 21/10/97 from: unit 3 smithfold lane little hulton worsley manchester M28 0GP (1 page)
30 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
13 November 1996Return made up to 12/10/96; full list of members
  • 363(287) ‐ Registered office changed on 13/11/96
(6 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
24 May 1996Secretary resigned;new secretary appointed (2 pages)
9 May 1996Full accounts made up to 31 March 1996 (11 pages)
18 January 1996Ad 12/01/96--------- £ si 25000@1=25000 £ ic 35000/60000 (2 pages)
6 December 1995Ad 30/11/95--------- £ si 30000@1=30000 £ ic 5000/35000 (2 pages)
6 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 December 1995£ nc 10000/100000 22/11/95 (1 page)
10 November 1995Return made up to 12/10/95; no change of members (4 pages)
14 August 1995Full accounts made up to 31 March 1995 (10 pages)