Harpers Hill
Totnes
Devon
TQ9 5GG
Director Name | Mrs Sheila Anne Richardson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2007(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 11 June 2019) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 2 Mildmay Road West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3DU |
Director Name | Mr Paul Giaretta |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 February 1993) |
Role | Company Director |
Correspondence Address | 28 Rothwell Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1TY |
Director Name | Norman Richardson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 October 2000) |
Role | Company Director |
Correspondence Address | 8 Mildmay Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3DU |
Director Name | Mr Charles Duncan Towns |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | 136 Woodstock Road Oxford Oxfordshire OX2 7NG |
Secretary Name | Mr Paul Giaretta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 February 1993) |
Role | Company Director |
Correspondence Address | 28 Rothwell Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1TY |
Secretary Name | Mr Michael Ian Cleghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 07 July 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Woodbine Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EU |
Director Name | Mr Darren Robert Sheriff |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 2003(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 March 2009) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 133 Dinsdale Road Sandyford Newcastle Upon Tyne Tyne & Wear NE2 1DP |
Website | microtima.co.uk |
---|---|
Telephone | 0191 2304411 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Old Glassworks Stepney Bank Newcastle Upon Tyne NE1 2NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
550 at £1 | Peter Vaughan Rees 61.11% Ordinary |
---|---|
350 at £1 | Sheila Anne Richardson 38.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,898 |
Cash | £2,797 |
Current Liabilities | £1,144 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
29 November 2007 | Delivered on: 1 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
22 December 1993 | Delivered on: 24 December 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Termination of appointment of Michael Cleghorn as a secretary (1 page) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Purchase of own shares. (4 pages) |
30 December 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
9 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
23 March 2009 | Appointment terminated director darren sheriff (1 page) |
6 October 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
11 September 2008 | Return made up to 07/09/08; full list of members (5 pages) |
1 December 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
12 September 2007 | Location of register of members (1 page) |
12 September 2007 | Return made up to 07/09/07; full list of members (4 pages) |
12 September 2007 | Director's particulars changed (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: the old glassworks, 3-7 stepney bank, newcastle upon tyne tyne & wear NE1 2PW (1 page) |
26 January 2007 | New director appointed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: the old glassworks stepney bank newcastle upon tyne NE1 2NP (1 page) |
12 September 2006 | Location of debenture register (1 page) |
12 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
12 September 2006 | Location of register of members (1 page) |
18 August 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: albion house, stepney bank newcastle upon tyne tyne & wear NE1 2PN (1 page) |
15 February 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 26 west avenue gosforth newcastle upon tyne 3 tyne & wear NE3 4ES (1 page) |
3 October 2005 | Return made up to 07/09/05; full list of members (4 pages) |
2 December 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
4 October 2004 | Return made up to 07/09/04; full list of members (3 pages) |
5 November 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
10 October 2003 | Return made up to 07/09/03; full list of members (9 pages) |
9 July 2003 | £ nc 1000/1100 29/04/03 (1 page) |
9 July 2003 | Resolutions
|
23 June 2003 | Ad 02/06/03--------- £ si 931@1=931 £ ic 20/951 (3 pages) |
6 June 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
6 November 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
13 September 2002 | Return made up to 07/09/02; full list of members (8 pages) |
24 October 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
13 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
13 November 2000 | Director resigned (1 page) |
14 September 2000 | Return made up to 07/09/00; full list of members (8 pages) |
18 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
7 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
27 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
14 October 1998 | Return made up to 07/09/98; full list of members (6 pages) |
7 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
13 August 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
24 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
6 October 1996 | Return made up to 07/09/96; no change of members (4 pages) |
14 December 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |