MICROTECH COMPUTERS & PERIPHERALS LTD
ANLABY QUERN TRADERS LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU10 7BY

Company number 03444159
Status Liquidation
Incorporation Date 3 October 1997
Company Type Private Limited Company
Address FARADAY HOUSE, WOLFRETON DRIVE, ANLABY, EAST YORKSHIRE, HU10 7BY
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Order of court to wind up; Annual return made up to 3 October 2014 with full list of shareholders Statement of capital on 2014-10-20 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2013. The most likely internet sites of MICROTECH COMPUTERS & PERIPHERALS LTD are www.microtechcomputersperipherals.co.uk, and www.microtech-computers-peripherals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Barrow Haven Rail Station is 3.8 miles; to Barton-on-Humber Rail Station is 4 miles; to Brough Rail Station is 6.2 miles; to Beverley Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microtech Computers Peripherals Ltd is a Private Limited Company. The company registration number is 03444159. Microtech Computers Peripherals Ltd has been working since 03 October 1997. The present status of the company is Liquidation. The registered address of Microtech Computers Peripherals Ltd is Faraday House Wolfreton Drive Anlaby East Yorkshire Hu10 7by. . NEWTON, Claire Louise is a Secretary of the company. NEWTON, David John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary NEWTON, Lorna has been resigned. Secretary NEWTON, Olwyn has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director NEWTON, Lorna has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
NEWTON, Claire Louise
Appointed Date: 17 March 2005

Director
NEWTON, David John
Appointed Date: 27 November 1997
56 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 November 1997
Appointed Date: 03 October 1997

Secretary
NEWTON, Lorna
Resigned: 27 February 2004
Appointed Date: 06 April 1999

Secretary
NEWTON, Olwyn
Resigned: 06 April 1999
Appointed Date: 27 November 1997

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 November 1997
Appointed Date: 03 October 1997
71 years old

Director
NEWTON, Lorna
Resigned: 27 February 2004
Appointed Date: 06 April 1999
84 years old

MICROTECH COMPUTERS & PERIPHERALS LTD Events

09 Nov 2015
Order of court to wind up
20 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000

29 May 2014
Total exemption small company accounts made up to 31 August 2013
30 Oct 2013
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000

31 May 2013
Total exemption small company accounts made up to 31 August 2012
...
... and 51 more events
22 Dec 1997
New director appointed
22 Dec 1997
Director resigned
22 Dec 1997
Secretary resigned
22 Dec 1997
Registered office changed on 22/12/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
03 Oct 1997
Incorporation

MICROTECH COMPUTERS & PERIPHERALS LTD Charges

1 February 1999
Mortgage debenture
Delivered: 18 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…