Antrobus
Northwich
Cheshire
CW9 6JB
Director Name | Mrs Caroline Anne Addison |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Thornleigh Upper Bridge Street Wye Ashford Kent TN25 5AW |
Director Name | Mr John Charles Addison |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Role | Company Director & Chairman |
Correspondence Address | Thornleigh Upper Bridge Street Wye Ashford Kent TN25 5AW |
Secretary Name | Mrs Caroline Anne Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Thornleigh Upper Bridge Street Wye Ashford Kent TN25 5AW |
Director Name | Bsc (Hons) Anthony Clyde Medlicott |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 July 2003) |
Role | Software Developer |
Correspondence Address | 12 Bryn Terrace Ystrad Pentre Mid Glamorgan CF41 7RX Wales |
Director Name | John Ivor Wainwright |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 1998) |
Role | Electronics Design Eng |
Correspondence Address | Well Cottage Corner Lane Motcombe Shaftesbury Dorset SP7 9HS |
Director Name | Mr Peter Anthony Cavaney |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Kingsland Road Burnley Lancashire BB11 3PU |
Secretary Name | Mr John Charles Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | Thornleigh Upper Bridge Street Wye Ashford Kent TN25 5AW |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 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 | Peter James Kulleseid |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 9 Rooklands Scotter Gainsborough Lincolnshire DN21 3TT |
Director Name | Mr Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 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 |
Secretary Name | Mr Andrew Patrick Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 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 |
Secretary Name | Mrs Sarah Bentley-Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 2011) |
Role | Secretary |
Correspondence Address | 180 Strines Road Strines Stockport Cheshire SK6 7GA |
Director Name | Ms Pauline Anne Norstrom |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(14 years, 9 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(16 years, 2 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 | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
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 |
150 at £1 | Dedicated Microcomputers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,105 |
Current Liabilities | £7,141 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (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) |
20 June 2016 | Application to strike the company off the register (3 pages) |
20 June 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 June 2016 | Micro company accounts made up to 31 December 2015 (2 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 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 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) |
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
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 | 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) |
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 | 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 | 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) |
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) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
7 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 secretary (1 page) |
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 secretary (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) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Secretary appointed mrs sarah bentley-buchanan (1 page) |
6 January 2009 | Secretary appointed mrs sarah bentley-buchanan (1 page) |
6 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) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 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: c/o dedicated microcomputers group LIMITED 11 oak street pendlebury swinton manchester lancashire M27 4FL (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: c/o dedicated microcomputers group LIMITED 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) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 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) |
2 June 2004 | Return made up to 05/04/04; full list of members (10 pages) |
2 June 2004 | Return made up to 05/04/04; full list of members (10 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (3 pages) |
25 July 2003 | New director appointed (3 pages) |
21 July 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned;director resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page) |
21 July 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned;director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
23 June 2003 | £ ic 165/150 09/04/03 £ sr 15@1=15 (6 pages) |
23 June 2003 | £ ic 165/150 09/04/03 £ sr 15@1=15 (6 pages) |
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
27 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 May 2003 | Resolutions
|
27 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 April 2003 | Return made up to 05/04/03; full list of members (9 pages) |
24 April 2003 | Return made up to 05/04/03; full list of members (9 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: ashford house county square ashford kent TN23 1YB (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: ashford house county square ashford kent TN23 1YB (1 page) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
17 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
17 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 April 2001 | Return made up to 05/04/01; full list of members
|
18 April 2001 | Return made up to 05/04/01; full list of members
|
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 May 2000 | Return made up to 05/04/00; full list of members (8 pages) |
9 May 2000 | Return made up to 05/04/00; full list of members (8 pages) |
21 October 1999 | Ad 07/07/99--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
21 October 1999 | Ad 07/07/99--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 June 1999 | Return made up to 05/04/99; full list of members (6 pages) |
8 June 1999 | Return made up to 05/04/99; full list of members (6 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 June 1997 | Return made up to 05/04/97; no change of members (4 pages) |
6 June 1997 | Return made up to 05/04/97; no change of members (4 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
27 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 April 1996 | Return made up to 05/04/96; full list of members
|
15 April 1996 | Return made up to 05/04/96; full list of members
|
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
14 November 1995 | Ad 07/11/95--------- £ si 75@1=75 £ ic 25/100 (2 pages) |
14 November 1995 | Ad 07/11/95--------- £ si 75@1=75 £ ic 25/100 (2 pages) |
2 November 1995 | Ad 26/10/95--------- £ si 23@1=23 £ ic 2/25 (2 pages) |
2 November 1995 | Ad 26/10/95--------- £ si 23@1=23 £ ic 2/25 (2 pages) |
17 May 1995 | Accounting reference date notified as 31/03 (1 page) |
17 May 1995 | Accounting reference date notified as 31/03 (1 page) |
5 May 1995 | Registered office changed on 05/05/95 from: ashford house county square ashford kent TN23 1YB (1 page) |
5 May 1995 | Registered office changed on 05/05/95 from: ashford house county square ashford kent TN23 1YB (1 page) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 7 brunswick square bristol BS2 8PE (1 page) |
3 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 7 brunswick square bristol BS2 8PE (1 page) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Incorporation (36 pages) |
5 April 1995 | Incorporation (36 pages) |