Antrobus
Northwich
Cheshire
CW9 6JB
Director Name | Mr Peter Barry Lomas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 June 1997) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sheenella Bank Cottage Vicarage Lane, Tilstone Fearnall Tarporley Cheshire CW6 9HP |
Director Name | Ms Carole Jeffery |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1992) |
Role | Company Officer |
Correspondence Address | 10 Sandown Drive Sale Cheshire M33 4PE |
Secretary Name | Ms Carole Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 10 Sandown Drive Sale Cheshire M33 4PE |
Secretary Name | Mrs Janet Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 6 Whittlewood Close Birchwood Warrington Cheshire WA3 6TU |
Secretary Name | Mr Reuben Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Pen Y Ball Holywell Flintshire CH8 8LD Wales |
Secretary Name | Jennifer Carol Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 125 Albert Road West Heaton Bolton Lancashire BL1 5EB |
Director Name | David Sprott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1997(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Karinya 1 High Pell Gate Barns Cartmel Road Grange Over Sands Cumbria LA11 7QX |
Director Name | Mr Michael James Newton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1997(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frandley House Warrington Road Antrobus Nortwich Cheshire CW9 6JB |
Secretary Name | David Sprott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1997(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Karinya 1 High Pell Gate Barns Cartmel Road Grange Over Sands Cumbria LA11 7QX |
Director Name | Mr Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(11 years, 11 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 | 18 December 1997(11 years, 11 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 | 18 December 1997(11 years, 11 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 |
Secretary Name | Stephen David Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(11 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | Cock Lane Farm Warrington Road, Great Budworth Northwich Cheshire CW9 6HB |
Secretary Name | Michael Alan Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(12 years, 10 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 |
Secretary Name | Sarah Bentley Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 19 May 2011) |
Role | Company Director |
Correspondence Address | 180 Strines Road Strines Stockport Cheshire SK6 7GA |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 241 Bramhall Moor Road Hazel Grove Stockport Cheshire SK7 5JL |
Director Name | Ms Pauline Anne Norstrom |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(24 years 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 | 16 June 2011(25 years, 5 months 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 |
Director Name | Legacy Company One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2016(30 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 30 May 2016) |
Correspondence Address | 1 Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Website | dedicatedmicros.com |
---|---|
Email address | [email protected] |
Registered Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Antrobus |
Ward | Marbury |
51 at £1 | Mosaic Technology LTD 51.00% Ordinary |
---|---|
49 at £1 | Dedicated Micro Computers Group LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £4,037 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Termination of appointment of Legacy Company One Limited as a director on 30 May 2016 (1 page) |
1 June 2016 | Previous accounting period shortened from 31 December 2016 to 31 May 2016 (1 page) |
1 June 2016 | Previous accounting period shortened from 31 December 2016 to 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Legacy Company One Limited as a director on 30 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages) |
12 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
11 May 2016 | Appointment of Legacy Company One Limited as a director on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Legacy Company One Limited as a director on 11 May 2016 (2 pages) |
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 Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 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) |
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) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 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
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 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
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
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 (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 January 2012 | Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (1 page) |
11 January 2012 | Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
23 May 2011 | Termination of appointment of Sarah Bentley Buchanan as a secretary (1 page) |
23 May 2011 | Termination of appointment of Sarah Bentley Buchanan as a secretary (1 page) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 March 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
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) |
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 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 11 oak street pendlebury swinton manchester lancashire M27 4FL (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 11 oak street pendlebury swinton manchester lancashire M27 4FL (1 page) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (8 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (8 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (1 page) |
29 June 2004 | Full accounts made up to 30 June 2003 (8 pages) |
29 June 2004 | Full accounts made up to 30 June 2003 (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 February 2002 | Full accounts made up to 30 June 2001 (8 pages) |
19 February 2002 | Full accounts made up to 30 June 2001 (8 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
17 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 16 hilton square pendlebury swinton manchester M27 4DB (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 16 hilton square pendlebury swinton manchester M27 4DB (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
29 December 1998 | Return made up to 08/12/98; full list of members (9 pages) |
29 December 1998 | Return made up to 08/12/98; full list of members (9 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | Secretary resigned (1 page) |
17 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Return made up to 08/12/97; full list of members (9 pages) |
31 March 1998 | Return made up to 08/12/97; full list of members (9 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: carrington business park carrington urmston manchester M31 4YR (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: carrington business park carrington urmston manchester M31 4YR (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
12 June 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
12 June 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
17 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 December 1996 | Return made up to 08/12/96; no change of members (4 pages) |
13 December 1996 | Return made up to 08/12/96; no change of members (4 pages) |
22 January 1996 | Memorandum and Articles of Association (13 pages) |
22 January 1996 | Memorandum and Articles of Association (13 pages) |
28 December 1995 | Return made up to 08/12/95; full list of members
|
28 December 1995 | Return made up to 08/12/95; full list of members
|
17 November 1995 | Company name changed mosaic technology LIMITED\certificate issued on 20/11/95 (18 pages) |
17 November 1995 | Company name changed mosaic technology LIMITED\certificate issued on 20/11/95 (18 pages) |
19 October 1995 | Full accounts made up to 31 May 1995 (11 pages) |
19 October 1995 | Full accounts made up to 31 May 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |