DEDICATED MICROCOMPUTERS LIMITED

Register to unlock more data on OkredoRegister

DEDICATED MICROCOMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01630882

Incorporation date

22/04/1982

Size

Full

Contacts

Registered address

Registered address

4th Floor Abbey House, Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1982)
dot icon20/01/2022
Final Gazette dissolved following liquidation
dot icon20/10/2021
Notice of move from Administration to Dissolution
dot icon26/05/2021
Administrator's progress report
dot icon17/01/2021
Notice of deemed approval of proposals
dot icon16/12/2020
Statement of administrator's proposal
dot icon22/11/2020
Appointment of an administrator
dot icon20/10/2020
Restoration by order of the court
dot icon01/08/2019
Final Gazette dissolved following liquidation
dot icon01/05/2019
Notice of move from Administration to Dissolution
dot icon02/12/2018
Administrator's progress report
dot icon14/11/2018
Registered office address changed from , 7th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 2018-11-15
dot icon25/09/2018
Notice of appointment of a replacement or additional administrator
dot icon25/09/2018
Notice of order removing administrator from office
dot icon23/05/2018
Administrator's progress report
dot icon24/04/2018
Notice of extension of period of Administration
dot icon11/01/2018
Administrator's progress report
dot icon10/01/2018
Administrator's progress report to 2017-10-03
dot icon25/04/2017
Administrator's progress report to 2017-04-03
dot icon24/04/2017
Notice of extension of period of Administration
dot icon22/11/2016
Administrator's progress report to 2016-10-14
dot icon03/07/2016
Notice of deemed approval of proposals
dot icon03/07/2016
Statement of affairs with form 2.14B
dot icon22/06/2016
Statement of administrator's proposal
dot icon02/05/2016
Registered office address changed from , No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, CW9 6JB, England to 4th Floor Abbey House Booth Street Manchester M2 4AB on 2016-05-03
dot icon28/04/2016
Appointment of an administrator
dot icon23/04/2016
Termination of appointment of Pauline Anne Norstrom as a director on 2016-04-18
dot icon23/04/2016
Termination of appointment of Pauline Anne Norstrom as a director on 2016-04-18
dot icon19/04/2016
Termination of appointment of Michael James Newton as a director on 2016-04-19
dot icon19/04/2016
Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 2016-04-17
dot icon19/04/2016
Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 2016-04-17
dot icon11/03/2016
Registered office address changed from , Unit 1200 Daresbury Park, Daresbury, Warrington, WA4 4HS to 4th Floor Abbey House Booth Street Manchester M2 4AB on 2016-03-12
dot icon29/02/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2014-06-30
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/06/2014
Auditor's resignation
dot icon15/06/2014
Auditor's resignation
dot icon10/03/2014
Certificate of change of name
dot icon07/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon05/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/05/2013
Group of companies' accounts made up to 2012-06-30
dot icon27/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/01/2013
Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 2013-01-28
dot icon27/01/2013
Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 2013-01-28
dot icon27/01/2013
Director's details changed for Michael James Newton on 2013-01-28
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Sarah Bentley-Buchanan as a secretary
dot icon03/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon23/10/2011
Resolutions
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 19
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 18
dot icon11/10/2011
Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon31/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 17
dot icon16/03/2010
Termination of appointment of Andrew Finn as a director
dot icon26/01/2010
Appointment of Mrs Pauline Anne Norstrom as a director
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Michael James Newton on 2010-01-06
dot icon07/09/2009
Appointment terminated director paul calnan
dot icon04/05/2009
Group of companies' accounts made up to 2008-06-30
dot icon04/01/2009
Return made up to 31/12/08; full list of members
dot icon04/01/2009
Appointment terminated director adam wiseberg
dot icon05/06/2008
Group of companies' accounts made up to 2007-06-30
dot icon01/01/2008
Return made up to 31/12/07; full list of members
dot icon17/07/2007
Director resigned
dot icon09/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon04/12/2006
Director resigned
dot icon15/10/2006
Group of companies' accounts made up to 2005-06-30
dot icon25/09/2006
Registered office changed on 26/09/06 from: 11 oak street, pendlebury swinton, manchester, lancashire M27 4FL
dot icon18/06/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon12/03/2006
New director appointed
dot icon12/03/2006
Return made up to 31/12/05; no change of members
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Declaration of assistance for shares acquisition
dot icon14/02/2006
Declaration of assistance for shares acquisition
dot icon03/02/2006
Particulars of mortgage/charge
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Director resigned
dot icon14/09/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon13/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon10/02/2005
Return made up to 31/12/04; change of members
dot icon05/01/2005
Director resigned
dot icon05/10/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon12/07/2004
Director resigned
dot icon04/07/2004
Group of companies' accounts made up to 2003-06-30
dot icon06/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon24/02/2004
Director resigned
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon30/09/2003
Group of companies' accounts made up to 2002-06-30
dot icon25/03/2003
New director appointed
dot icon05/02/2003
Delivery ext'd 3 mth 30/06/02
dot icon04/02/2003
New director appointed
dot icon02/01/2003
Return made up to 31/12/02; full list of members
dot icon30/07/2002
Particulars of mortgage/charge
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon14/03/2002
Declaration of satisfaction of mortgage/charge
dot icon14/03/2002
Declaration of satisfaction of mortgage/charge
dot icon14/03/2002
Declaration of mortgage charge released/ceased
dot icon14/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Return made up to 31/12/01; change of members
dot icon25/01/2002
New director appointed
dot icon20/12/2001
Particulars of mortgage/charge
dot icon18/12/2001
Miscellaneous
dot icon24/09/2001
Particulars of mortgage/charge
dot icon19/08/2001
Group of companies' accounts made up to 2001-06-30
dot icon31/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Group of companies' accounts made up to 2000-06-30
dot icon07/06/2001
Resolutions
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon20/05/2001
Director resigned
dot icon20/05/2001
New director appointed
dot icon15/03/2001
Delivery ext'd 3 mth 30/06/00
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon04/01/2001
Director resigned
dot icon04/01/2001
New director appointed
dot icon25/09/2000
Director resigned
dot icon24/04/2000
Full group accounts made up to 1999-06-30
dot icon20/03/2000
Director resigned
dot icon14/03/2000
Resolutions
dot icon14/03/2000
Resolutions
dot icon14/03/2000
Resolutions
dot icon12/03/2000
Full group accounts made up to 1998-06-30
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
New secretary appointed
dot icon28/10/1999
Director resigned
dot icon23/09/1999
Director's particulars changed
dot icon22/08/1999
Declaration of satisfaction of mortgage/charge
dot icon06/05/1999
Registered office changed on 07/05/99 from: 16 hilton square, pendlebury, manchester, M27 4DB
dot icon26/04/1999
Delivery ext'd 3 mth 30/06/98
dot icon20/04/1999
New director appointed
dot icon16/02/1999
Director's particulars changed
dot icon08/02/1999
Resolutions
dot icon01/02/1999
Return made up to 31/12/98; no change of members
dot icon30/01/1999
Director resigned
dot icon08/12/1998
Director resigned
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New secretary appointed
dot icon27/10/1998
Secretary resigned
dot icon25/07/1998
Director resigned
dot icon22/04/1998
Full group accounts made up to 1997-06-30
dot icon18/03/1998
Return made up to 31/12/97; full list of members
dot icon26/02/1998
Conve 18/12/97
dot icon26/02/1998
New director appointed
dot icon26/02/1998
Conve 08/12/97
dot icon22/01/1998
Resolutions
dot icon22/01/1998
Memorandum and Articles of Association
dot icon22/01/1998
Resolutions
dot icon22/01/1998
Resolutions
dot icon22/01/1998
£ ic 287612/268075 18/12/97 £ sr 19537@1=19537
dot icon22/01/1998
Ad 17/12/97--------- £ si 51541@1=51541 £ ic 236071/287612
dot icon22/01/1998
Ad 17/12/97--------- £ si 13291@1=13291 £ ic 222780/236071
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
Director resigned
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Declaration of assistance for shares acquisition
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Declaration of assistance for shares acquisition
dot icon22/12/1997
Declaration of assistance for shares acquisition
dot icon21/12/1997
New director appointed
dot icon21/12/1997
New director appointed
dot icon21/12/1997
New director appointed
dot icon21/12/1997
Resolutions
dot icon18/12/1997
Memorandum and Articles of Association
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Conve 08/12/97
dot icon17/12/1997
Particulars of mortgage/charge
dot icon13/07/1997
Full group accounts made up to 1996-06-30
dot icon10/07/1997
Resolutions
dot icon05/07/1997
£ ic 224021/222780 11/06/97 £ sr 1241@1=1241
dot icon08/05/1997
Declaration of satisfaction of mortgage/charge
dot icon08/05/1997
Declaration of satisfaction of mortgage/charge
dot icon08/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/04/1997
New director appointed
dot icon25/02/1997
Return made up to 31/12/96; full list of members
dot icon07/01/1997
£ ic 226965/224031 01/12/96 £ sr 2934@1=2934
dot icon09/06/1996
£ ic 227680/226965 01/06/96 £ sr 715@1=715
dot icon11/05/1996
£ ic 228395/227680 01/05/96 £ sr 715@1=715
dot icon25/04/1996
Full group accounts made up to 1995-06-30
dot icon09/04/1996
£ ic 229100/228395 01/04/96 £ sr 705@1=705
dot icon12/03/1996
£ ic 229845/229100 01/03/96 £ sr 745@1=745
dot icon29/02/1996
Return made up to 31/12/95; full list of members
dot icon07/02/1996
£ ic 230593/229845 01/02/96 £ sr 748@1=748
dot icon24/01/1996
£ ic 231344/230593 01/01/96 £ sr 751@1=751
dot icon17/12/1995
£ ic 234606/231344 01/12/95 £ sr 3262@1=3262
dot icon12/11/1995
£ ic 235374/234606 01/11/95 £ sr 768@1=768
dot icon15/10/1995
£ ic 236145/235374 01/10/95 £ sr 771@1=771
dot icon19/09/1995
£ ic 236919/236145 01/09/95 £ sr 774@1=774
dot icon09/08/1995
£ ic 237696/236919 01/08/95 £ sr 777@1=777
dot icon19/07/1995
£ ic 238476/237696 01/07/95 £ sr 780@1=780
dot icon21/06/1995
£ ic 239259/238476 01/06/95 £ sr 783@1=783
dot icon11/06/1995
Resolutions
dot icon11/06/1995
Resolutions
dot icon11/06/1995
Declaration of assistance for shares acquisition
dot icon07/06/1995
Director's particulars changed
dot icon05/06/1995
Declaration of satisfaction of mortgage/charge
dot icon05/06/1995
Declaration of satisfaction of mortgage/charge
dot icon05/06/1995
Declaration of satisfaction of mortgage/charge
dot icon11/05/1995
£ ic 240045/239259 01/05/95 £ sr 786@1=786
dot icon11/04/1995
£ ic 240834/240045 01/04/95 £ sr 789@1=789
dot icon11/04/1995
£ ic 241626/240834 01/03/95 £ sr 792@1=792
dot icon15/03/1995
Particulars of mortgage/charge
dot icon15/02/1995
£ ic 242421/241626 01/02/95 £ sr 795@1=795
dot icon08/02/1995
£ sr 802@1 01/12/94
dot icon08/02/1995
£ ic 243219/242421 01/01/95 £ sr 798@1=798
dot icon14/01/1995
Return made up to 31/12/94; full list of members
dot icon10/01/1995
Full group accounts made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
£ ic 244826/244021 01/11/94 £ sr 805@1=805
dot icon01/12/1994
£ ic 245634/244826 01/10/94 £ sr 808@1=808
dot icon30/11/1994
Director resigned
dot icon08/11/1994
£ ic 245727/245634 01/09/94 £ sr 93@1=93
dot icon07/11/1994
Secretary's particulars changed;director's particulars changed
dot icon07/11/1994
Director's particulars changed
dot icon07/11/1994
Secretary's particulars changed;director's particulars changed
dot icon07/11/1994
Director's particulars changed
dot icon31/08/1994
£ ic 245820/245727 01/08/94 £ sr 93@1=93
dot icon02/08/1994
£ ic 250825/245820 30/06/94 £ sr 5005@1=5005
dot icon27/03/1994
Full accounts made up to 1993-06-30
dot icon16/02/1994
Return made up to 31/12/93; full list of members
dot icon24/08/1993
Particulars of mortgage/charge
dot icon07/06/1993
Return made up to 31/12/92; no change of members
dot icon03/05/1993
Certificate of change of name
dot icon24/04/1993
Full accounts made up to 1992-06-30
dot icon16/03/1993
Secretary resigned;new secretary appointed
dot icon07/08/1992
Particulars of mortgage/charge
dot icon15/03/1992
Full accounts made up to 1991-06-30
dot icon11/03/1992
Return made up to 31/12/91; no change of members
dot icon30/10/1991
New director appointed
dot icon18/09/1991
Particulars of mortgage/charge
dot icon04/12/1990
Particulars of mortgage/charge
dot icon26/11/1990
Director's particulars changed
dot icon26/11/1990
Full accounts made up to 1990-06-30
dot icon26/11/1990
Return made up to 06/07/90; full list of members
dot icon17/07/1990
Director's particulars changed
dot icon17/07/1990
Registered office changed on 18/07/90 from: gorna & co virginia house, cheapside, king street, manchester M2 4NB
dot icon17/07/1990
Return made up to 31/12/89; full list of members
dot icon05/10/1989
Full accounts made up to 1989-06-30
dot icon05/09/1989
Resolutions
dot icon05/09/1989
Resolutions
dot icon05/09/1989
£ nc 20000/1000000
dot icon26/06/1989
Full accounts made up to 1988-06-30
dot icon26/06/1989
Return made up to 31/12/88; full list of members
dot icon06/09/1988
Particulars of mortgage/charge
dot icon24/07/1988
Return made up to 31/12/87; full list of members
dot icon24/07/1988
Return made up to 31/12/86; full list of members
dot icon25/04/1988
Full accounts made up to 1987-06-30
dot icon25/04/1988
Full accounts made up to 1986-06-30
dot icon07/04/1988
Declaration of satisfaction of mortgage/charge
dot icon23/04/1987
Particulars of mortgage/charge
dot icon11/09/1986
Full accounts made up to 1985-06-30
dot icon01/09/1986
Accounting reference date shortened from 31/03 to 30/06
dot icon05/02/1986
Accounts made up to 1984-06-30
dot icon04/02/1986
Accounts made up to 1983-06-30
dot icon14/09/1982
Certificate of change of name
dot icon22/04/1982
Miscellaneous
dot icon22/04/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Keith Stuart
Director
13/12/2000 - 15/05/2001
42
Calnan, Paul
Director
16/05/2006 - 19/08/2009
2
Petrie, Nigel Fredrick Thomas Hugh
Director
08/12/1997 - 17/04/2016
67
Kulleseid, Peter James
Director
12/12/1997 - 31/12/2004
12
Wiseberg, Adam Harris
Director
22/02/2006 - 19/12/2008
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEDICATED MICROCOMPUTERS LIMITED

DEDICATED MICROCOMPUTERS LIMITED is an(a) Dissolved company incorporated on 22/04/1982 with the registered office located at 4th Floor Abbey House, Booth Street, Manchester M2 4AB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEDICATED MICROCOMPUTERS LIMITED?

toggle

DEDICATED MICROCOMPUTERS LIMITED is currently Dissolved. It was registered on 22/04/1982 and dissolved on 20/01/2022.

Where is DEDICATED MICROCOMPUTERS LIMITED located?

toggle

DEDICATED MICROCOMPUTERS LIMITED is registered at 4th Floor Abbey House, Booth Street, Manchester M2 4AB.

What does DEDICATED MICROCOMPUTERS LIMITED do?

toggle

DEDICATED MICROCOMPUTERS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for DEDICATED MICROCOMPUTERS LIMITED?

toggle

The latest filing was on 20/01/2022: Final Gazette dissolved following liquidation.