Company NameMicrocomputer Unit Limited(The)
Company StatusDissolved
Company Number01952835
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Secretary NameAlan Hugh Williams
NationalityBritish
StatusClosed
Appointed29 August 1991(5 years, 11 months after company formation)
Appointment Duration27 years, 1 month (closed 09 October 2018)
RoleCompany Director
Correspondence Address14 Vernon Road
Bushey
Watford
Hertfordshire
WD2 2JL
Director NameJanet Stetson Grant
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed23 June 1992(6 years, 8 months after company formation)
Appointment Duration26 years, 3 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address65 Whitelands House
London
SW3 4QZ
Director NameChristopher Robert White
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1992(6 years, 8 months after company formation)
Appointment Duration26 years, 3 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address15 Eland Road
London
SW11 5JX
Director NameNeal John Hutchinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 1992)
RoleCompany Director
Correspondence Address31 Willcott Road
Acton
London
W3 9QX
Director NameDerrick Charles Rixson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 1992)
RoleLecturer
Correspondence AddressGlebe House Ash Road
Hartley
Longfield
Kent
DA3 7DT
Director NameMr Stephen Harry Waley-Cohen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Director NameProf Derek Robert Wilson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1992)
RoleUniversity Lecturer
Correspondence Address5 Balmoral Crescent
Farnham
Surrey
GU9 0DN
Secretary NameMrs Sheila Leah Rixson
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 5 months after company formation)
Appointment Duration5 months (resigned 29 August 1991)
RoleCompany Director
Correspondence AddressGlebe House Ash Road
Hartley
Longfield
Kent
DA3 7DT

Location

Registered Address2,The Chapel
Royal Victoria Patriotic Buildin
Fitzhugh Grove
London
SW18 3SX
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Financials

Year1995
Net Worth-£211,418
Cash£38,101
Current Liabilities£336,616

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 August 1999Liquidators' statement of receipts and payments (6 pages)
23 August 1999Liquidators' statement of receipts and payments (6 pages)
23 August 1999Liquidators statement of receipts and payments (6 pages)
23 August 1999Liquidators' statement of receipts and payments (6 pages)
23 August 1999Liquidators statement of receipts and payments (6 pages)
23 August 1999Liquidators statement of receipts and payments (6 pages)
6 February 1998Liquidators' statement of receipts and payments (6 pages)
6 February 1998Liquidators statement of receipts and payments (6 pages)
11 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 1996Appointment of a voluntary liquidator (1 page)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
7 May 1996Return made up to 31/03/96; full list of members (8 pages)
19 June 1995Return made up to 31/03/95; no change of members (8 pages)
20 March 1995Registered office changed on 20/03/95 from: c/o stoy hayward spencer house, 23 sheen road, richmond upon thames surrey TW9 1BN (1 page)