Company NameMicroprose Software Limited
Company StatusDissolved
Company Number01987662
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 2 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameMicklemere Limited

Business Activity

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

Directors

Director NameMr Denis Bunma
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed26 March 2012(26 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address78 Rue Taitbout
75009
Paris
France
Director NameJohn Richard Tweedy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address34 Shepherds Way
Cirencester
Gloucestershire
GL7 2ET
Wales
Director NameMr Peter Derek Jones
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(6 years, 1 month after company formation)
Appointment Duration-1 years (resigned 10 April 1991)
RoleCompany Director
Correspondence Address8 Norwich Close
Nuneaton
Warwickshire
CV11 6GF
Director NamePaul Edwin Hibbard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 1995)
RoleCompany Director
Correspondence Address10 Springhill Crescent
Nailsworth
Gloucester
GL6 0NU
Wales
Secretary NameMr Adrian Stephen Parr
NationalityBritish
StatusResigned
Appointed20 March 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 1994)
RoleCompany Director
Correspondence AddressNorthlands 48 London Road
Tetbury
Gloucestershire
GL8 8HH
Wales
Director NameStephen Morris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 1996)
RoleManaging Director
Correspondence AddressTop Floor 5 Upper Church Street
Bath
Avon
BA1 2PT
Secretary NameMr Timothy Paul Christian
NationalityBritish
StatusResigned
Appointed19 October 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Ormond Avenue
Hampton
Middlesex
TW12 2RY
Director NameMr Timothy Paul Christian
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 March 2000)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address33 Ormond Avenue
Hampton
Middlesex
TW12 2RY
Director NamePaul Andrew Webb
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(9 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 March 1996)
RoleDirector Of Finance
Correspondence AddressMathern House
Mathern
Chepstow
Gwent
NP16 6JA
Wales
Secretary NamePaul Andrew Webb
NationalityBritish
StatusResigned
Appointed15 March 1996(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 1999)
RoleDirector Of Finance
Correspondence AddressMathern House
Mathern
Chepstow
Gwent
NP16 6JA
Wales
Director NameEmma Jane Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 April 2000)
RoleLawyer
Correspondence Address13 Redgrave Road
Putney
London
SW15 1PX
Director NameMr Nigel George Hutton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2001)
RoleSenior Vp/Legal Counsel
Country of ResidenceEngland
Correspondence Address14 Woodham Waye
Woodham
Woking
Surrey
GU21 5SW
Secretary NameEmma Jane Wilson
NationalityBritish
StatusResigned
Appointed31 March 1999(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 April 2000)
RoleLawyer
Correspondence Address13 Redgrave Road
Putney
London
SW15 1PX
Director NameDominic Peter Myers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(14 years after company formation)
Appointment Duration3 months (resigned 07 June 2000)
RoleCompany Director
Correspondence Address57 Hillier Road
Battersea
London
SW11 6AX
Director NameDenis Michael Ferry
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(14 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 January 2001)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Folly Orchard
Wokingham
Berkshire
RG41 2TU
Secretary NameDiane Green
NationalityBritish
StatusResigned
Appointed20 April 2000(14 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 January 2001)
RoleCompany Director
Correspondence Address29 Monmouth Close
Chiswick
London
W4 5DQ
Secretary NameAdam Richard Carroll
NationalityBritish
StatusResigned
Appointed26 January 2001(14 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 July 2009)
RoleSolicitor
Correspondence Address20 Edge Street
London
W8 7PN
Director NameJean Claude Larue
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2001(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2002)
RoleManaging Director
Correspondence Address39 Rue Des Lilas
Paris
75019
Foreign
Director NameBruno Yves Joseph Bonnell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2001(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 2005)
RoleManaging Director
Correspondence Address36 Chemin Des Coutres
Sainte Foy Les Lyon 69110
France
Foreign
Director NameThomas Jean Schmider
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2001(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 2005)
RoleManaging Director
Correspondence Address1371 Chemin De Bois Comtal
Millery 69390
France
Foreign
Director NameFrederic Marcel Alfred Chesnais
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2002(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2005)
RoleFinance Directr
Correspondence Address22 Bis Avenue Du Docteur Terver
Ecully
69130
France
Director NameMark Passam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(18 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address67 Altenburg Gardens
London
SW11 1JQ
Director NameMr Jeremy Wigmore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(18 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Annes Road
Caversham
Reading
RG4 7PA

Location

Registered Address10th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

100 at £1Atari Interactive Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 April 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 March 2012Termination of appointment of Mark Passam as a director on 27 March 2012 (1 page)
29 March 2012Appointment of Mr Denis Bunma as a director (2 pages)
29 March 2012Appointment of Mr Denis Bunma as a director on 26 March 2012 (2 pages)
29 March 2012Termination of appointment of Mark Passam as a director (1 page)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 100
(3 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 100
(3 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 June 2010Termination of appointment of Adam Carroll as a secretary (1 page)
22 June 2010Termination of appointment of Adam Carroll as a secretary (1 page)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 March 2010Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ on 22 March 2010 (1 page)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 March 2010Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ on 22 March 2010 (1 page)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
31 January 2009Accounts made up to 31 March 2008 (6 pages)
21 October 2008Appointment terminated director jeremy wigmore (1 page)
21 October 2008Appointment Terminated Director jeremy wigmore (1 page)
26 March 2008Return made up to 20/03/08; full list of members (3 pages)
26 March 2008Return made up to 20/03/08; full list of members (3 pages)
31 January 2008Accounts made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 20/03/07; full list of members (2 pages)
12 April 2007Return made up to 20/03/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
1 February 2007Accounts made up to 31 March 2006 (6 pages)
31 May 2006Return made up to 20/03/06; full list of members
  • 363(287) ‐ Registered office changed on 31/05/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2006Return made up to 20/03/06; full list of members (7 pages)
4 February 2006Accounts made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 20/03/05; full list of members (7 pages)
23 March 2005Return made up to 20/03/05; full list of members (7 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (4 pages)
2 February 2005New director appointed (5 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (4 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (5 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 February 2005Accounts made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 20/03/04; full list of members (7 pages)
13 April 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2003Accounts made up to 31 March 2003 (6 pages)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
13 May 2003Return made up to 20/03/03; full list of members (7 pages)
13 May 2003Return made up to 20/03/03; full list of members (7 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
3 May 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
3 May 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
12 April 2002Return made up to 20/03/02; full list of members (7 pages)
12 April 2002Return made up to 20/03/02; full list of members (7 pages)
10 April 2002Registered office changed on 10/04/02 from: 2 roundwood avenue stockley park uxbridge middlesex UB11 1AZ (1 page)
10 April 2002Registered office changed on 10/04/02 from: 2 roundwood avenue stockley park uxbridge middlesex UB11 1AZ (1 page)
8 April 2002New director appointed (7 pages)
8 April 2002New director appointed (7 pages)
19 December 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
19 December 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned;director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned;director resigned (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned;director resigned (1 page)
6 August 2001Return made up to 20/03/01; full list of members (7 pages)
6 August 2001Return made up to 20/03/01; full list of members (7 pages)
15 March 2001New director appointed (3 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (3 pages)
15 March 2001New director appointed (3 pages)
15 March 2001New director appointed (3 pages)
15 March 2001New director appointed (2 pages)
5 January 2001Full accounts made up to 26 December 1999 (10 pages)
5 January 2001Full accounts made up to 26 December 1999 (10 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned;director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned;director resigned (1 page)
10 July 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
23 March 2000Return made up to 20/03/00; full list of members (7 pages)
23 March 2000Return made up to 20/03/00; full list of members (7 pages)
20 December 1999Full accounts made up to 31 December 1998 (13 pages)
20 December 1999Full accounts made up to 31 December 1998 (13 pages)
1 December 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 December 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Location of register of members (non legible) (1 page)
27 April 1999Location of register of members (non legible) (1 page)
27 April 1999Return made up to 20/03/99; no change of members (4 pages)
27 April 1999Return made up to 20/03/99; no change of members (4 pages)
27 April 1999Registered office changed on 27/04/99 from: the ridge chipping sodbury bristol avon BS17 6AY (1 page)
27 April 1999Auditors statement (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Auditors statement (1 page)
27 April 1999Registered office changed on 27/04/99 from: the ridge chipping sodbury bristol avon BS17 6AY (1 page)
22 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 November 1998Full accounts made up to 31 March 1998 (10 pages)
24 November 1998Full accounts made up to 31 March 1998 (10 pages)
15 May 1998Return made up to 20/03/98; full list of members (6 pages)
15 May 1998Return made up to 20/03/98; full list of members (6 pages)
5 August 1997Full accounts made up to 31 March 1996 (9 pages)
5 August 1997Full accounts made up to 31 March 1996 (9 pages)
21 April 1997Return made up to 20/03/97; full list of members (6 pages)
21 April 1997Return made up to 20/03/97; full list of members (6 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
17 July 1996Full accounts made up to 31 March 1995 (12 pages)
17 July 1996Full accounts made up to 31 March 1994 (12 pages)
17 July 1996Full accounts made up to 31 March 1994 (12 pages)
17 July 1996Full accounts made up to 31 March 1995 (12 pages)
29 March 1996Return made up to 20/03/96; no change of members (4 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
5 February 1996Director resigned (1 page)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
10 April 1995New director appointed (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Secretary resigned (2 pages)
24 March 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 March 1995Return made up to 20/03/95; no change of members (6 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Secretary resigned (2 pages)