Company NameMicrogiant Computers Limited
DirectorMichael John Pepper
Company StatusDissolved
Company Number03019259
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMichael John Pepper
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(3 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleManaging Director
Correspondence Address10 Prentice Gardens
Kempston
Bedford
Bedfordshire
MK42 8TJ
Secretary NameMaria Di Renzo
NationalityBritish
StatusCurrent
Appointed17 May 1999(4 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address88 Orchard Street
Kempston
Bedford
Bedfordshire
MK42 7JJ
Secretary NameAnne Patricia Pepper
NationalityBritish
StatusResigned
Appointed01 March 1995(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 11 July 1998)
RoleSecretary
Correspondence Address10 Prentice Gardens
Kempston
Bedford
Bedfordshire
MK42 8TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSterling House
Maple Court
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

27 October 2001Dissolved (1 page)
27 July 2001Return of final meeting of creditors (1 page)
12 June 2000Registered office changed on 12/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
6 October 1999Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 1999 (2 pages)
6 October 1999Notice of completion of voluntary arrangement (1 page)
5 July 1999Registered office changed on 05/07/99 from: 162 bedford road kempston bedford bedfordshire MK42 8BH (1 page)
1 July 1999Order of court to wind up (1 page)
1 July 1999Appointment of a liquidator (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
8 February 1999Voluntary arrangement supervisor's abstract of receipts and payments to 28 January 1999 (2 pages)
15 January 1999Return made up to 07/02/98; no change of members (4 pages)
27 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 1998 (6 pages)
16 July 1998O/C replacement of supervisor (5 pages)
20 May 1998Accounts for a small company made up to 28 February 1997 (7 pages)
3 June 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
25 February 1997Return made up to 07/02/97; no change of members (4 pages)
25 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1997Full accounts made up to 29 February 1996 (7 pages)
10 January 1997Return made up to 07/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: 199 bishopsgate the broadgate centre london EC2M 3TT (1 page)
3 May 1995Registered office changed on 03/05/95 from: 788/790 finchley road london NW11 7UR (1 page)