Company NameMicrostart Computers Limited
DirectorAntony Lea
Company StatusActive
Company Number04465626
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Antony Lea
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Arran Close
Crewe
CW2 8UQ
Secretary NameDawn Lorraine Walker
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address156 Rolls Avenue
Crewe
Cheshire
CW1 3QD
Secretary NameLisa Tonks
NationalityBritish
StatusResigned
Appointed30 June 2005(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 18 June 2018)
RoleCompany Director
Correspondence Address625 West Street
Crewe
CW2 8SH

Contact

Websitemicrostartcomputers.com
Email address[email protected]
Telephone01270 254875
Telephone regionCrewe

Location

Registered Address11 Arran Close
Crewe
CW2 8UQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Antony Frank Alan Lea
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
30 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
9 January 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
23 June 2015Secretary's details changed for Lisa Tonks on 19 June 2015 (1 page)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Director's details changed for Mr Antony Lea on 19 June 2015 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
29 October 2014Registered 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 2014Director's details changed for Mr Anthony Frank Alan Lea on 24 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Anthony Lea on 24 October 2014 (2 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
23 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Anthony Frank Alan Lea on 19 June 2010 (2 pages)
21 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
25 June 2009Return made up to 19/06/09; full list of members (3 pages)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 June 2008Registered office changed on 24/06/2008 from, 625 west street, crewe, CW2 8SH, united kingdom (1 page)
24 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Return made up to 19/06/08; full list of members (3 pages)
19 June 2008Registered office changed on 19/06/2008 from, 625 west street, crewe, cheshire, CW2 8SH (1 page)
19 June 2008Location of register of members (1 page)
16 July 2007Return made up to 20/06/07; full list of members (6 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
24 August 2006Return made up to 20/06/06; full list of members (6 pages)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
9 July 2005Return made up to 20/06/05; full list of members (6 pages)
3 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 July 2004Return made up to 20/06/04; full list of members (6 pages)
25 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
30 June 2003Return made up to 20/06/03; full list of members (6 pages)
20 June 2002Incorporation (10 pages)