Crewe
CW2 8UQ
Secretary Name | Dawn Lorraine Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 Rolls Avenue Crewe Cheshire CW1 3QD |
Secretary Name | Lisa Tonks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | 625 West Street Crewe CW2 8SH |
Website | microstartcomputers.com |
---|---|
Email address | [email protected] |
Telephone | 01270 254875 |
Telephone region | Crewe |
Registered Address | 11 Arran Close Crewe CW2 8UQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Antony Frank Alan Lea 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2023 (4 weeks from now) |
30 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
---|---|
16 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
28 November 2019 | Registered office address changed from 625 West Street Crewe CW2 8SH to 11 Arran Close Crewe CW2 8UQ on 28 November 2019 (1 page) |
27 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
22 June 2018 | Termination of appointment of Lisa Tonks as a secretary on 18 June 2018 (1 page) |
14 February 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
30 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
9 January 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Secretary's details changed for Lisa Tonks on 19 June 2015 (1 page) |
23 June 2015 | Director's details changed for Mr Antony Lea on 19 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Secretary's details changed for Lisa Tonks on 19 June 2015 (1 page) |
23 June 2015 | Director's details changed for Mr Antony Lea on 19 June 2015 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
29 October 2014 | Registered office address changed from 86B Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2JA to 625 West Street Crewe CW2 8SH on 29 October 2014 (1 page) |
29 October 2014 | Director's details changed for Mr Anthony Lea on 24 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Anthony Frank Alan Lea on 24 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from 86B Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2JA to 625 West Street Crewe CW2 8SH on 29 October 2014 (1 page) |
29 October 2014 | Director's details changed for Mr Anthony Lea on 24 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Anthony Frank Alan Lea on 24 October 2014 (2 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
23 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Anthony Frank Alan Lea on 19 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Anthony Frank Alan Lea on 19 June 2010 (2 pages) |
21 September 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
21 September 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
25 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from, 625 west street, crewe, CW2 8SH, united kingdom (1 page) |
24 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from, 625 west street, crewe, CW2 8SH, united kingdom (1 page) |
19 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from, 625 west street, crewe, cheshire, CW2 8SH (1 page) |
19 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from, 625 west street, crewe, cheshire, CW2 8SH (1 page) |
19 June 2008 | Location of register of members (1 page) |
16 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 August 2006 | Return made up to 20/06/06; full list of members (6 pages) |
24 August 2006 | Return made up to 20/06/06; full list of members (6 pages) |
3 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
9 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
3 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
25 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
20 June 2002 | Incorporation (10 pages) |
20 June 2002 | Incorporation (10 pages) |