Company NameMicrogrower Limited
DirectorsBrian James Morrissey and Elaine Penelope Morrissey
Company StatusLiquidation
Company Number04298422
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian James Morrissey
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(3 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMrs Elaine Penelope Morrissey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(3 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleDesigner
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMr Dean Sean Harris
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Holmfield Road
Leicester
LE2 1SE
Director NameMr Christopher Paul Morrissey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Stonechat Close
Warrington
Cheshire
WA3 2GH
Secretary NameMr Dean Sean Harris
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Holmfield Road
Leicester
LE2 1SE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.microgrowergrofresh.com

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

50 at £1Brian James Morrissey
50.00%
Ordinary
50 at £1Elaine Penelope Morrissey
50.00%
Ordinary

Financials

Year2014
Net Worth£17,177
Cash£157
Current Liabilities£96,392

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 October 2019 (4 years, 6 months ago)
Next Return Due14 November 2020 (overdue)

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
13 February 2017Director's details changed for Mrs Elaine Penelope Morrissey on 26 January 2017 (2 pages)
13 February 2017Director's details changed for Mr Brian James Morrissey on 26 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Director's details changed for Mr Brian James Morrissey on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mrs Elaine Penelope Morrissey on 16 October 2015 (2 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 October 2014Director's details changed for Mr Brian James Morrissey on 8 January 2014 (2 pages)
16 October 2014Director's details changed for Mrs Elaine Penelope Morrissey on 8 January 2014 (2 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Director's details changed for Mr Brian James Morrissey on 8 January 2014 (2 pages)
16 October 2014Director's details changed for Mrs Elaine Penelope Morrissey on 8 January 2014 (2 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Director's details changed for Mrs Elaine Penelope Morrissey on 28 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Brian James Morrissey on 28 November 2012 (2 pages)
16 October 2012Director's details changed for Mrs Elaine Penelope Morrissey on 24 February 2012 (2 pages)
16 October 2012Director's details changed for Mr Brian James Morrissey on 24 February 2012 (2 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
14 February 2011Termination of appointment of Dean Harris as a director (2 pages)
14 February 2011Termination of appointment of Dean Harris as a secretary (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
7 June 2010Registered office address changed from 5 High View Close Hamilton Office Park Leicester LE4 9LJ on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 5 High View Close Hamilton Office Park Leicester LE4 9LJ on 7 June 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 October 2009Director's details changed for Brian James Morrissey on 3 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Dean Sean Harris on 3 October 2009 (2 pages)
8 October 2009Director's details changed for Elaine Penelope Morrissey on 3 October 2009 (2 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Dean Sean Harris on 3 October 2009 (2 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Brian James Morrissey on 3 October 2009 (2 pages)
8 October 2009Director's details changed for Elaine Penelope Morrissey on 3 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Return made up to 03/10/08; full list of members (4 pages)
7 October 2008Director and secretary's change of particulars / dean harris / 22/01/2008 (2 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Registered office changed on 20/11/07 from: meadow house 301 uppingham road leicester leicestershire LE5 4DG (1 page)
19 November 2007Location of register of members (1 page)
5 October 2007Return made up to 03/10/07; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 October 2006Return made up to 03/10/06; full list of members (3 pages)
18 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
4 October 2005Return made up to 03/10/05; full list of members (3 pages)
22 July 2005New director appointed (1 page)
16 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
16 December 2004New director appointed (1 page)
12 October 2004Return made up to 03/10/04; full list of members (7 pages)
15 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
27 October 2003Return made up to 03/10/03; full list of members (7 pages)
29 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
18 February 2003Company name changed micro - grow technology LIMITED\certificate issued on 17/02/03 (2 pages)
10 October 2002Return made up to 03/10/02; full list of members (7 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New secretary appointed;new director appointed (2 pages)
22 October 2001Registered office changed on 22/10/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Secretary resigned (1 page)
3 October 2001Incorporation (16 pages)