Company NameMicrotech Computers & Peripherals Ltd
DirectorDavid John Newton
Company StatusLiquidation
Company Number03444159
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 7 months ago)
Previous NameQuern Traders Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr David John Newton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 George Lane
Walkington
Beverley
East Yorkshire
HU17 8XX
Secretary NameClaire Louise Newton
NationalityBritish
StatusCurrent
Appointed17 March 2005(7 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address8 George Lane
Walkington
Beverley
East Yorkshire
HU17 8XX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Olwyn Newton
NationalityBritish
StatusResigned
Appointed27 November 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees
Riplingham Road Skidby
Cottingham
East Yorkshire
HU16 5TR
Director NameLorna Newton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees
Riplingham Road Skidby
Cottingham
East Yorkshire
HU16 5TR
Secretary NameLorna Newton
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees
Riplingham Road Skidby
Cottingham
East Yorkshire
HU16 5TR

Location

Registered AddressFaraday House
Wolfreton Drive
Anlaby
East Yorkshire
HU10 7BY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£55,869
Cash£179
Current Liabilities£377,817

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Next Accounts Due31 May 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due17 October 2016 (overdue)

Filing History

9 November 2015Order of court to wind up (2 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(4 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
18 October 2012Register(s) moved to registered office address (1 page)
18 October 2012Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
19 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 November 2009Register inspection address has been changed (1 page)
18 November 2009Secretary's details changed for Claire Louise Newton on 3 October 2009 (1 page)
18 November 2009Secretary's details changed for Claire Louise Newton on 3 October 2009 (1 page)
18 November 2009Director's details changed for David John Newton on 1 October 2009 (2 pages)
18 November 2009Director's details changed for David John Newton on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 December 2008Return made up to 03/10/08; full list of members (3 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Secretary's change of particulars / claire newton / 01/09/2008 (1 page)
20 November 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 October 2007Return made up to 03/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 January 2007Return made up to 03/10/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 March 2005New secretary appointed (2 pages)
8 October 2004Return made up to 03/10/04; no change of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
10 September 2004Secretary resigned;director resigned (1 page)
5 November 2003Return made up to 03/10/03; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
24 September 2002Return made up to 03/10/02; full list of members (7 pages)
13 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 December 2001Return made up to 03/10/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
23 November 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 February 2000Ad 06/04/99--------- £ si 3@1 (2 pages)
7 February 2000Return made up to 03/10/99; full list of members (6 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Ad 31/08/99--------- £ si 996@1 (2 pages)
23 August 1999Director's particulars changed (1 page)
2 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
17 May 1999Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed (2 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
19 November 1998Return made up to 03/10/98; full list of members (6 pages)
22 January 1998Company name changed quern traders LIMITED\certificate issued on 23/01/98 (2 pages)
7 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997Registered office changed on 22/12/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 October 1997Incorporation (18 pages)