Northwich
Cheshire
CW9 7RA
Director Name | Mrs Elaine Penelope Morrissey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Designer |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Mr Dean Sean Harris |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Holmfield Road Leicester LE2 1SE |
Director Name | Mr Christopher Paul Morrissey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stonechat Close Warrington Cheshire WA3 2GH |
Secretary Name | Mr Dean Sean Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Holmfield Road Leicester LE2 1SE |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.microgrowergrofresh.com |
---|
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
50 at £1 | Brian James Morrissey 50.00% Ordinary |
---|---|
50 at £1 | Elaine Penelope Morrissey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,177 |
Cash | £157 |
Current Liabilities | £96,392 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 14 November 2020 (overdue) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
9 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
13 February 2017 | Director's details changed for Mrs Elaine Penelope Morrissey on 26 January 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Brian James Morrissey on 26 January 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Director's details changed for Mr Brian James Morrissey on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mrs Elaine Penelope Morrissey on 16 October 2015 (2 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 October 2014 | Director's details changed for Mr Brian James Morrissey on 8 January 2014 (2 pages) |
16 October 2014 | Director's details changed for Mrs Elaine Penelope Morrissey on 8 January 2014 (2 pages) |
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr Brian James Morrissey on 8 January 2014 (2 pages) |
16 October 2014 | Director's details changed for Mrs Elaine Penelope Morrissey on 8 January 2014 (2 pages) |
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Director's details changed for Mrs Elaine Penelope Morrissey on 28 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Brian James Morrissey on 28 November 2012 (2 pages) |
16 October 2012 | Director's details changed for Mrs Elaine Penelope Morrissey on 24 February 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Brian James Morrissey on 24 February 2012 (2 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Termination of appointment of Dean Harris as a director (2 pages) |
14 February 2011 | Termination of appointment of Dean Harris as a secretary (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Registered office address changed from 5 High View Close Hamilton Office Park Leicester LE4 9LJ on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 5 High View Close Hamilton Office Park Leicester LE4 9LJ on 7 June 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 October 2009 | Director's details changed for Brian James Morrissey on 3 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Dean Sean Harris on 3 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Elaine Penelope Morrissey on 3 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Dean Sean Harris on 3 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Brian James Morrissey on 3 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Elaine Penelope Morrissey on 3 October 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
7 October 2008 | Director and secretary's change of particulars / dean harris / 22/01/2008 (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: meadow house 301 uppingham road leicester leicestershire LE5 4DG (1 page) |
19 November 2007 | Location of register of members (1 page) |
5 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
18 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
4 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
22 July 2005 | New director appointed (1 page) |
16 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (1 page) |
16 December 2004 | New director appointed (1 page) |
12 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
27 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
29 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
18 February 2003 | Company name changed micro - grow technology LIMITED\certificate issued on 17/02/03 (2 pages) |
10 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New secretary appointed;new director appointed (2 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Incorporation (16 pages) |