Antrobus
Northwich
Cheshire
CW9 6JB
Director Name | Mr Reuben Dowding |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Pen Y Ball Holywell Flintshire CH8 8LD Wales |
Director Name | Mr Peter Barry Lomas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 1997) |
Role | Director Of Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Sheenella Bank Cottage Vicarage Lane, Tilstone Fearnall Tarporley Cheshire CW6 9HP |
Secretary Name | Mr Reuben Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Pen Y Ball Holywell Flintshire CH8 8LD Wales |
Director Name | Jennifer Carol Clarke |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 August 1995) |
Role | Operations Director |
Correspondence Address | 125 Albert Road West Heaton Bolton Lancashire BL1 5EB |
Secretary Name | Jennifer Carol Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 August 1995) |
Role | Secretary |
Correspondence Address | 125 Albert Road West Heaton Bolton Lancashire BL1 5EB |
Director Name | Mr Michael James Newton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1997(7 years, 1 month 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 |
Director Name | David Sprott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1997(7 years, 1 month 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 |
Secretary Name | David Sprott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1997(7 years, 1 month 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 | John Martyn Elliott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(7 years, 6 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 Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(7 years, 6 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(7 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 9 Rooklands Scotter Gainsborough Lincolnshire DN21 3TT |
Secretary Name | Stephen David Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(7 years, 6 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 | Karen Louise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 18 Colwyn Road Bramhall Stockport Cheshire SK7 2JQ |
Secretary Name | Mrs Sarah Bentley-Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 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(14 years, 7 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(19 years, 8 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 | 16 June 2011(21 years 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 | 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 |
90 at £1 | Dedicated Microcomputers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90 |
Current Liabilities | £4,160 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 December 1997 | Delivered on: 18 December 1997 Satisfied on: 16 April 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 |
---|
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) |
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) |
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 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) |
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) |
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 | 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) |
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 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
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 | Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (1 page) |
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) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 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 (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 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) |
26 September 2006 | Registered office changed on 26/09/06 from: 11 oak street pendlebury swinton manchester lancashire M27 4FL (1 page) |
26 September 2006 | Registered office changed on 26/09/06 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 (9 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (9 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 | Director resigned (1 page) |
6 January 2005 | New director appointed (1 page) |
6 January 2005 | New director appointed (1 page) |
29 June 2004 | Full accounts made up to 30 June 2003 (9 pages) |
29 June 2004 | Full accounts made up to 30 June 2003 (9 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 (9 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (9 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) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
19 February 2002 | Full accounts made up to 30 June 2001 (10 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) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 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 (12 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (12 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) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
18 May 1999 | Return made up to 29/05/99; no change of members (8 pages) |
18 May 1999 | Return made up to 29/05/99; no change of members (8 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 16 hilton square pendlebury swinton manchester M27 4DB (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (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 (14 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
1 June 1998 | Return made up to 29/05/98; full list of members (9 pages) |
1 June 1998 | Return made up to 29/05/98; full list of members (9 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
23 December 1997 | Declaration of assistance for shares acquisition (9 pages) |
23 December 1997 | Declaration of assistance for shares acquisition (9 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
18 December 1997 | Particulars of mortgage/charge (10 pages) |
18 December 1997 | Particulars of mortgage/charge (10 pages) |
27 August 1997 | Secretary resigned;director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Secretary resigned;director resigned (1 page) |
27 August 1997 | Resolutions
|
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | Resolutions
|
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) |
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 secretary appointed;new director appointed (2 pages) |
13 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
27 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
27 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
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) |
10 June 1996 | Return made up to 29/05/96; no change of members
|
10 June 1996 | Return made up to 29/05/96; no change of members
|
22 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
22 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
23 January 1996 | Memorandum and Articles of Association (12 pages) |
23 January 1996 | Memorandum and Articles of Association (12 pages) |
17 November 1995 | Company name changed mosaic C.A.D. LIMITED\certificate issued on 20/11/95 (18 pages) |
17 November 1995 | Company name changed mosaic C.A.D. LIMITED\certificate issued on 20/11/95 (18 pages) |
2 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
2 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |