Company NameMicrotech Computers Inc Limited
Company StatusDissolved
Company Number04411358
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years, 1 month ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)
Previous NameAmberley Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Newton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 01 September 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 George Lane
Walkington
Beverley
East Yorkshire
HU17 8XX
Secretary NameClaire Louise Newton
NationalityBritish
StatusClosed
Appointed21 March 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 01 September 2009)
RoleCompany Director
Correspondence Address8 George Lane
Walkington
Beverley
North Humberside
HU17 8XX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Olwyn Newton
NationalityBritish
StatusResigned
Appointed19 June 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees
Riplingham Road Skidby
Cottingham
East Yorkshire
HU16 5TR

Location

Registered AddressFaraday House
Wolfreton Drive Anlaby
Hull
East Yorkshire
HU10 7BY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
11 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
25 May 2007Return made up to 08/04/07; no change of members (6 pages)
7 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
21 April 2006Return made up to 08/04/06; full list of members (6 pages)
6 July 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
4 April 2005Return made up to 08/04/05; full list of members (7 pages)
23 March 2005New secretary appointed (2 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
5 April 2004Return made up to 08/04/04; full list of members (6 pages)
26 March 2004Secretary resigned (1 page)
22 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
3 June 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Registered office changed on 09/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
8 April 2002Incorporation (18 pages)