DEDICATED MICROCOMPUTERS LIMITED - BOOTH STREET


Company Profile Company Filings

Overview

DEDICATED MICROCOMPUTERS LIMITED is a Private Limited Company from BOOTH STREET and has the status: Dissolved - no longer trading.
DEDICATED MICROCOMPUTERS LIMITED was incorporated 41 years ago on 23/04/1982 and has the registered number: 01630882. The accounts status is FULL.

DEDICATED MICROCOMPUTERS LIMITED - BOOTH STREET

This company is listed in the following categories:
27900 - Manufacture of other electrical equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/06/2014

Registered Office

4TH FLOOR
BOOTH STREET
MANCHESTER
M2 4AB

This Company Originates in : United Kingdom
Previous trading names include:
DEDICATED MICROCOMPUTERS GROUP LIMITED (until 11/03/2014)

Confirmation Statements

Last Statement Next Statement Due
N/A 14/01/2017

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ADAM HARRIS WISEBERG Feb 1953 British Director 2006-02-22 UNTIL 2008-12-19 RESIGNED
STEPHEN DAVID BANNISTER Jul 1958 British Secretary 1997-12-18 UNTIL 1998-09-23 RESIGNED
MR TERENCE BROADHURST Aug 1940 British Secretary RESIGNED
MRS HELEN PAMELA DOROSZKIEWICZ Secretary 2011-05-31 UNTIL 2016-04-17 RESIGNED
KAREN LOUISE JOHNSON Secretary 1998-09-23 UNTIL 1999-12-17 RESIGNED
DAVID SPROTT British Secretary 1993-02-26 UNTIL 1997-12-18 RESIGNED
MRS SARAH BENTLEY-BUCHANAN Jan 1968 Secretary 1999-12-17 UNTIL 2011-05-31 RESIGNED
MR NIGEL FREDRICK THOMAS HUGH PETRIE Oct 1946 British Director 1997-12-08 UNTIL 2016-04-17 RESIGNED
MR MICHAEL JAMES NEWTON Apr 1960 British Director RESIGNED
MS PAULINE ANNE NORSTROM Oct 1966 British Director 2010-01-20 UNTIL 2016-04-18 RESIGNED
MR MICHAEL RONALD JOHN PACITTI May 1959 British Director 1997-12-18 UNTIL 2000-03-08 RESIGNED
PETER WALKER Aug 1969 British Director 2004-07-13 UNTIL 2005-10-18 RESIGNED
DAVID SPROTT British Director 2005-06-21 UNTIL 2005-08-31 RESIGNED
DAVID SPROTT British Director RESIGNED
PETER JAMES KULLESEID Oct 1947 British Director 1997-12-12 UNTIL 2004-12-31 RESIGNED
DR MALCOLM STUART WHITE Jan 1950 British Director 2005-06-01 UNTIL 2006-03-24 RESIGNED
GRAHAM GEOFFREY WOODHEAD May 1931 British Director 1999-03-31 UNTIL 1999-10-26 RESIGNED
MR ADAM HARRIS WISEBERG Feb 1953 British Director 2004-07-01 UNTIL 2005-08-31 RESIGNED
MR MICHAEL JAMES NEWTON Apr 1960 British Director 2001-05-15 UNTIL 2016-04-19 RESIGNED
GRAHAME GURNEY Jun 1960 British Director 2005-08-17 UNTIL 2007-04-27 RESIGNED
MR KEITH STUART JORDAN Jun 1952 British Director 2000-12-13 UNTIL 2001-05-15 RESIGNED
MR JOHN EUGENE HUMPHREY Oct 1962 British Director 1998-10-01 UNTIL 2001-05-24 RESIGNED
MR ANDREW PATRICK FINN Mar 1967 British Director 2002-01-01 UNTIL 2010-02-25 RESIGNED
MR MICHAEL ALAN FAWCETT Jan 1956 British Director 1998-11-16 UNTIL 2001-05-24 RESIGNED
JOHN MARTYN ELLIOTT Mar 1964 British Director 1997-12-12 UNTIL 2000-09-15 RESIGNED
PARESH DEVCHAND DUSARA May 1959 British Director RESIGNED
ANDREA JAYNE CLAYTON JONES Jul 1958 British Director RESIGNED
THOMAS EDWARD CASHMAN Dec 1959 American Director 1998-08-10 UNTIL 1999-01-25 RESIGNED
PAUL CALNAN May 1958 British Director 2006-05-16 UNTIL 2009-08-19 RESIGNED
ERIC BROWN Mar 1957 British Director 2003-02-24 UNTIL 2004-01-30 RESIGNED
CHRISTOPHER BOYCE Nov 1963 British Director 2003-01-06 UNTIL 2006-11-22 RESIGNED
STEPHEN DAVID BANNISTER Jul 1958 British Director 1997-03-31 UNTIL 1998-11-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALLABY GRIP LIMITED COVENTRY ENGLAND Active FULL 74990 - Non-trading company
H.G. STEPHENSON LIMITED STOCKPORT Active FULL 46180 - Agents specialized in the sale of other particular products
BESTOBELL SERVICE CO. LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
MEGGITT LIMITED COVENTRY ENGLAND Active GROUP 70100 - Activities of head offices
ATLANTIC HOUSE PENSION TRUSTEE LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
LEGACY COMPANY ONE LIMITED NORTHWICH ENGLAND Dissolved... 99999 - Dormant Company
LEGACY COMPANY FIVE LIMITED MANCHESTER Dissolved... 80200 - Security systems service activities
MOSAIC C.A.D. LIMITED NORTHWICH ENGLAND Dissolved... 99999 - Dormant Company
MOSAIC TECHNOLOGY LIMITED NORTHWICH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
LEGACY COMPANY THREE LTD. NORTHWICH ENGLAND Dissolved... 99999 - Dormant Company
LEGACY COMPANY TWO LIMITED NORTHWICH ENGLAND Dissolved... 99999 - Dormant Company
LEGACY COMPANY SEVEN LIMITED MANCHESTER Dissolved... 80200 - Security systems service activities
FEDERAL SIGNAL UK HOLDINGS LIMITED SOUTH SHIELDS ENGLAND Active FULL 70100 - Activities of head offices
NETWORK TECHNOLOGY LIMITED BURGESS HILL Active UNAUDITED ABRIDGED 70100 - Activities of head offices
CITY TECHNOLOGY HOLDINGS LIMITED BRACKNELL ... DORMANT 70100 - Activities of head offices
SERVELEC LIMITED LOUGHBOROUGH ENGLAND Active FULL 70100 - Activities of head offices
BUDENBERG 4B GROUP LIMITED ALTRINCHAM ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
BUDENBERG 4B TRUSTEES LIMITED ALTRINCHAM ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
GAMBICA B2B COMPLIANCE LTD. LONDON ENGLAND Active SMALL 74901 - Environmental consulting activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
K & B BEAUTY LTD MANCHESTER UNITED KINGDOM Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment