Company NameMicroguide Corporate Computer Consultants Limited
Company StatusDissolved
Company Number01814551
CategoryPrivate Limited Company
Incorporation Date9 May 1984(39 years, 12 months ago)
Dissolution Date18 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Armstrong
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1990(6 years, 7 months after company formation)
Appointment Duration17 years, 7 months (closed 18 July 2008)
RoleManagement Consultant
Correspondence Address22 Foxley Drive
Bishops Stortford
Hertfordshire
CM23 2EB
Director NameMr Alan Bentham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1990(6 years, 7 months after company formation)
Appointment Duration17 years, 7 months (closed 18 July 2008)
RoleManagement Consultant
Correspondence Address82 Shortlands Road
Kingston Upon Thames
Surrey
KT2 6HE
Secretary NameMr Alan Bentham
NationalityBritish
StatusClosed
Appointed12 December 1990(6 years, 7 months after company formation)
Appointment Duration17 years, 7 months (closed 18 July 2008)
RoleCompany Director
Correspondence Address82 Shortlands Road
Kingston Upon Thames
Surrey
KT2 6HE
Director NameMr Gareth Glyndwr Lewis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 1994)
RoleManagement Consultant
Correspondence Address16 King Edward Mansions
London
SW6 5UH
Director NameMr John Clive Leyland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(6 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 October 1999)
RoleManagement Consultant
Correspondence Address4 New Meadow
Lostock
Bolton
Lancashire
BL6 4PB

Location

Registered AddressPO Box 698, Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£84,711
Cash£57,994
Current Liabilities£18,547

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2008Liquidators statement of receipts and payments to 9 May 2008 (5 pages)
18 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
18 December 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Resolutions
  • RES13 ‐ Auth liq dist co ass 16/05/07
(1 page)
2 June 2007Liquidators statement of receipts and payments (5 pages)
24 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2006Appointment of a voluntary liquidator (1 page)
24 May 2006Declaration of solvency (4 pages)
22 December 2005Return made up to 12/12/05; full list of members (3 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
21 January 2005Return made up to 12/12/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
23 December 2003Return made up to 12/12/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
3 January 2003Return made up to 12/12/02; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 December 2001Return made up to 12/12/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
19 December 2000Return made up to 12/12/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999£ ic 70006/23752 21/10/99 £ sr 46254@1=46254 (1 page)
4 November 1999Director resigned (1 page)
30 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
31 December 1998Return made up to 12/12/98; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
18 December 1997Return made up to 12/12/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
20 December 1996Return made up to 12/12/96; no change of members (4 pages)
2 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
16 January 1996Return made up to 12/12/95; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
2 December 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 December 1994£ ic 100006/70006 27/10/94 £ sr 30000@1=30000 (1 page)
15 September 1988Wd 24/08/88 ad 24/06/88--------- £ si 100002@1=100002 £ ic 4/100006 (2 pages)
31 August 1988Memorandum and Articles of Association (18 pages)
8 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 November 1987Memorandum and Articles of Association (5 pages)