Company NameMicrotima Limited
Company StatusDissolved
Company Number01864698
CategoryPrivate Limited Company
Incorporation Date19 November 1984(39 years, 5 months ago)
Dissolution Date11 June 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Peter Vaughan Rees
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration28 years, 5 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Reservoir
Harpers Hill
Totnes
Devon
TQ9 5GG
Director NameMrs Sheila Anne Richardson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(22 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 11 June 2019)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address2 Mildmay Road
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DU
Director NameMr Paul Giaretta
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 1993)
RoleCompany Director
Correspondence Address28 Rothwell Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1TY
Director NameNorman Richardson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 12 October 2000)
RoleCompany Director
Correspondence Address8 Mildmay Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DU
Director NameMr Charles Duncan Towns
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 06 May 2003)
RoleCompany Director
Correspondence Address136 Woodstock Road
Oxford
Oxfordshire
OX2 7NG
Secretary NameMr Paul Giaretta
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 1993)
RoleCompany Director
Correspondence Address28 Rothwell Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1TY
Secretary NameMr Michael Ian Cleghorn
NationalityBritish
StatusResigned
Appointed01 May 1993(8 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 07 July 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Woodbine Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EU
Director NameMr Darren Robert Sheriff
Date of BirthOctober 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 2003(18 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 March 2009)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address133 Dinsdale Road
Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1DP

Contact

Websitemicrotima.co.uk
Telephone0191 2304411
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOld Glassworks
Stepney Bank
Newcastle Upon Tyne
NE1 2NP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

550 at £1Peter Vaughan Rees
61.11%
Ordinary
350 at £1Sheila Anne Richardson
38.89%
Ordinary

Financials

Year2014
Net Worth£17,898
Cash£2,797
Current Liabilities£1,144

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

29 November 2007Delivered 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 1993Delivered 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

Filing History

17 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 900
(4 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 900
(4 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (4 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 900
(4 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 900
(4 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
2 August 2011Termination of appointment of Michael Cleghorn as a secretary (1 page)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
19 May 2010Purchase of own shares. (4 pages)
30 December 2009Accounts for a small company made up to 28 February 2009 (8 pages)
9 September 2009Return made up to 07/09/09; full list of members (4 pages)
23 March 2009Appointment terminated director darren sheriff (1 page)
6 October 2008Accounts for a small company made up to 29 February 2008 (8 pages)
11 September 2008Return made up to 07/09/08; full list of members (5 pages)
1 December 2007Particulars of mortgage/charge (5 pages)
28 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
12 September 2007Location of register of members (1 page)
12 September 2007Return made up to 07/09/07; full list of members (4 pages)
12 September 2007Director's particulars changed (1 page)
14 February 2007Registered 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 2007New director appointed (1 page)
12 September 2006Registered office changed on 12/09/06 from: the old glassworks stepney bank newcastle upon tyne NE1 2NP (1 page)
12 September 2006Location of debenture register (1 page)
12 September 2006Return made up to 07/09/06; full list of members (3 pages)
12 September 2006Location of register of members (1 page)
18 August 2006Accounts for a small company made up to 28 February 2006 (8 pages)
9 March 2006Registered office changed on 09/03/06 from: albion house, stepney bank newcastle upon tyne tyne & wear NE1 2PN (1 page)
15 February 2006Accounts for a small company made up to 28 February 2005 (8 pages)
12 October 2005Registered office changed on 12/10/05 from: 26 west avenue gosforth newcastle upon tyne 3 tyne & wear NE3 4ES (1 page)
3 October 2005Return made up to 07/09/05; full list of members (4 pages)
2 December 2004Accounts for a small company made up to 28 February 2004 (8 pages)
4 October 2004Return made up to 07/09/04; full list of members (3 pages)
5 November 2003Accounts for a small company made up to 28 February 2003 (8 pages)
10 October 2003Return 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 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2003Ad 02/06/03--------- £ si 931@1=931 £ ic 20/951 (3 pages)
6 June 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
6 November 2002Accounts for a small company made up to 28 February 2002 (8 pages)
13 September 2002Return made up to 07/09/02; full list of members (8 pages)
24 October 2001Accounts for a small company made up to 28 February 2001 (6 pages)
13 September 2001Return made up to 07/09/01; full list of members (7 pages)
13 November 2000Director resigned (1 page)
14 September 2000Return made up to 07/09/00; full list of members (8 pages)
18 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
7 September 1999Return made up to 07/09/99; no change of members (4 pages)
27 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
14 October 1998Return made up to 07/09/98; full list of members (6 pages)
7 October 1997Return made up to 07/09/97; no change of members (4 pages)
13 August 1997Accounts for a small company made up to 28 February 1997 (9 pages)
24 December 1996Full accounts made up to 29 February 1996 (12 pages)
6 October 1996Return made up to 07/09/96; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)