Company NameMicrodata Computers Limited
Company StatusDissolved
Company Number03023183
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdrian Charles Dean
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address45 Ennerdale Avenue
Fleetwood
Lancashire
FY7 8PB
Director NameJill Dean
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(same day as company formation)
RoleSecretary/Director
Correspondence Address45 Ennerdale Avenue
Fleetwood
Lancashire
FY7 8PB
Secretary NameJill Dean
NationalityBritish
StatusClosed
Appointed17 February 1995(same day as company formation)
RoleSecretary/Director
Correspondence Address45 Ennerdale Avenue
Fleetwood
Lancashire
FY7 8PB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
25 May 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
24 March 2005Return made up to 17/02/05; full list of members (2 pages)
20 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
11 March 2004Return made up to 17/02/04; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 28 February 2003 (10 pages)
27 March 2003Return made up to 17/02/03; full list of members (7 pages)
14 June 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
28 February 2002Return made up to 17/02/02; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
5 March 2001Return made up to 17/02/01; full list of members (6 pages)
19 December 2000Full accounts made up to 29 February 2000 (10 pages)
15 May 2000Registered office changed on 15/05/00 from: 45 ennerdale avenue fleetwood lancashire FY7 8PB (1 page)
10 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
13 December 1999Registered office changed on 13/12/99 from: 182 cavendish road bispham blackpool FY2 9EE (1 page)
11 March 1999Return made up to 17/02/99; full list of members (6 pages)
20 November 1998Full accounts made up to 28 February 1998 (10 pages)
12 March 1998Return made up to 17/02/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
3 April 1997Accounts for a small company made up to 28 February 1996 (7 pages)
14 March 1997Return made up to 17/02/97; full list of members (6 pages)
5 December 1996Return made up to 17/02/96; full list of members (6 pages)
14 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 372 old street london EC1V 9LT (1 page)