Company NameMicro Clinic Software Limited
DirectorHilton Spencer Ingram
Company StatusDissolved
Company Number02844061
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Secretary NameSusan Edwina Ingram
NationalityBritish
StatusCurrent
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 Foxwood Road
Blackheath
London
SE3 9HT
Director NameMr Hilton Spencer Ingram
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1996(2 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Murchison Avenue
Bexley
Kent
DA5 3LN
Director NameMr Hilton Spencer Ingram
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Murchison Avenue
Bexley
Kent
DA5 3LN
Director NameAndrew Oxley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Maltings Clifton Road
Gravesend
Kent
DA11 0AH
Director NameDavid John Howell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(2 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 March 1996)
RoleSelf Employed
Correspondence AddressTregamere Barn
Tregamere
St Columb
Cornwall
TR9 6DN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

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

Filing History

28 December 1998Dissolved (1 page)
28 September 1998Liquidators statement of receipts and payments (5 pages)
28 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
7 May 1997Statement of affairs (5 pages)
21 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 1997Appointment of a voluntary liquidator (1 page)
25 March 1997Registered office changed on 25/03/97 from: 19 foxwood road blackheath london SE3 9HT (1 page)
2 December 1996Return made up to 11/08/96; no change of members (7 pages)
30 April 1996Director resigned (1 page)
18 April 1996New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
10 November 1995Director resigned (2 pages)
8 November 1995Return made up to 11/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)