Company NameMicro Application Packages Limited
Company StatusDissolved
Company Number01677956
CategoryPrivate Limited Company
Incorporation Date12 November 1982(41 years, 5 months ago)
Dissolution Date23 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter John Baxter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2011(28 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 23 January 2016)
RoleVp, Aec Emea Sales
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameMs Catherine Mary Michele Newman
StatusClosed
Appointed06 March 2013(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 23 January 2016)
RoleCompany Director
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Kevin Wayne Barcock
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield 59 Blackburn Road
Egerton
Bolton
Lancashire
BL7 9ES
Director NamePeter Barcock
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 14 October 2011)
RoleDirector/Computer Engineer
Correspondence Address2 Metropoliton Business Park
Preston New Road
Blackpool
Lancashire
FY3 9LT
Director NameMr Gary Walkey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 January 1992)
RoleCompany Director
Correspondence Address1 Elm Street
Poulton
Lancs
FY6 7SP
Secretary NamePeter Barcock
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 1994)
RoleCompany Director
Correspondence Address3 The Hamptons
Hardhorn Road
Poulton
Lancashire
FY6 8NH
Secretary NameSarah Guttridge
NationalityBritish
StatusResigned
Appointed23 February 1994(11 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 14 October 2011)
RoleCompany Director
Correspondence Address2 Metropoliton Business Park
Preston New Road
Blackpool
Lancashire
FY3 9LT
Director NameMr Mark Abrahams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2011(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2013)
RoleVice President, Treasurer
Country of ResidenceUnited States
Correspondence AddressOne Discovery Place Columbus Drive
Farnborough
Hampshire
GU14 0NZ
Director NameMr William James Pflugh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2011(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2013)
RoleEmea Tax Director
Country of ResidenceSwitzerland
Correspondence AddressOne Discovery Place Columbus Drive
Farnborough
Hampshire
GU14 0NZ
Director NameMrs Pamela Jean Strayer
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2011(28 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 June 2012)
RoleVice President & Controller
Country of ResidenceUnited States
Correspondence AddressOne Discovery Place Columbus Drive
Farnborough
Hampshire
GU14 0NZ
Secretary NameMr James O'Donnell
StatusResigned
Appointed14 October 2011(28 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2013)
RoleCompany Director
Correspondence AddressOne Discovery Place Columbus Drive
Farnborough
Hampshire
GU14 0NZ

Contact

Websitewww.map-software.com/
Telephone07 160700153
Telephone regionMobile

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

80 at £1Autodesk Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 January 2016Final Gazette dissolved following liquidation (1 page)
23 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Return of final meeting in a members' voluntary winding up (4 pages)
16 June 2015Liquidators statement of receipts and payments to 21 April 2015 (4 pages)
16 June 2015Liquidators' statement of receipts and payments to 21 April 2015 (4 pages)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
12 May 2014Registered office address changed from C/O Autodesk Limited One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ on 12 May 2014 (2 pages)
9 May 2014Appointment of a voluntary liquidator (1 page)
9 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 May 2014Declaration of solvency (3 pages)
25 October 2013Accounts for a small company made up to 30 April 2013 (12 pages)
17 October 2013Termination of appointment of William Pflugh as a director (1 page)
17 October 2013Termination of appointment of Mark Abrahams as a director (1 page)
17 October 2013Termination of appointment of Mark Abrahams as a director (1 page)
17 October 2013Termination of appointment of Mark Abrahams as a director (1 page)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 80
(3 pages)
17 October 2013Termination of appointment of William Pflugh as a director (1 page)
15 March 2013Appointment of Ms Catherine Mary Michele Newman as a secretary (1 page)
15 March 2013Termination of appointment of James O'donnell as a secretary (1 page)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Accounts for a small company made up to 30 April 2012 (10 pages)
27 June 2012Termination of appointment of Pamela Strayer as a director (1 page)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Registered office address changed from C/O Autodesk Limited 1 Meadow Gate Avenue Farnborough Hampshire GU14 6FG United Kingdom on 19 January 2012 (1 page)
30 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
2 December 2011Appointment of Mr James O'donnell as a secretary (1 page)
27 October 2011Registered office address changed from 2 Metropoliton Business Park Preston New Road Blackpool Lancashire FY3 9LT on 27 October 2011 (1 page)
27 October 2011Appointment of Mr Peter John Baxter as a director (2 pages)
27 October 2011Appointment of Mr Mark Abrahams as a director (2 pages)
27 October 2011Appointment of Mrs Pamela Jean Strayer as a director (2 pages)
27 October 2011Termination of appointment of Sarah Guttridge as a secretary (1 page)
27 October 2011Appointment of Mr William James Pflugh as a director (2 pages)
27 October 2011Termination of appointment of Peter Barcock as a director (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Sarah Guttridge on 30 December 2009 (1 page)
18 January 2010Director's details changed for Peter Barcock on 30 December 2009 (2 pages)
17 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
13 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 June 2007Director resigned (1 page)
17 April 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 April 2006Secretary's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
31 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
25 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
13 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 13/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
12 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (5 pages)
24 April 1992Accounts for a small company made up to 30 April 1991 (6 pages)
18 June 1991Full accounts made up to 30 April 1990 (13 pages)
27 March 1990Full accounts made up to 30 April 1989 (11 pages)
12 November 1982Incorporation (15 pages)