Company NameMichell Associates Limited
DirectorsAnthony Davyd Michell and Kate Michell
Company StatusActive - Proposal to Strike off
Company Number06637423
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Anthony Davyd Michell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Doric Avenue
Frodsham
Cheshire
WA6 6QE
Director NameMrs Kate Michell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Doric Avenue
Frodsham
Cheshire
WA6 6QE
Secretary NameMrs Kate Michell
NationalityBritish
StatusCurrent
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Doric Avenue
Frodsham
Cheshire
WA6 6QE

Location

Registered Address9 Doric Avenue
Frodsham
Cheshire
WA6 6QE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardFrodsham
Built Up AreaFrodsham
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Anthony Davyd Michell
50.00%
Ordinary
50 at £1Mrs Kate Michell
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,095
Cash£7,912
Current Liabilities£21,007

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2022 (1 year, 10 months ago)
Next Return Due17 July 2023 (overdue)

Filing History

4 January 2023Registered office address changed from C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY England to 9 Doric Avenue Frodsham Cheshire WA6 6QE on 4 January 2023 (1 page)
11 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
12 July 2022Compulsory strike-off action has been discontinued (1 page)
10 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
10 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 July 2020 (5 pages)
22 November 2020Change of details for Mr Anthony Davyd Michell as a person with significant control on 1 October 2020 (2 pages)
22 November 2020Director's details changed for Mr Anthony Davyd Michell on 1 October 2020 (2 pages)
11 November 2020Change of details for Mrs Kate Michell as a person with significant control on 1 October 2020 (2 pages)
10 November 2020Director's details changed for Mri Kate Michell on 1 October 2020 (2 pages)
10 November 2020Secretary's details changed for Mrs Kate Michell on 10 November 2020 (1 page)
10 November 2020Director's details changed for Mrs Kate Michell on 10 November 2020 (2 pages)
10 November 2020Secretary's details changed for Mri Kate Michell on 1 October 2020 (1 page)
10 November 2020Director's details changed for Mr Anthony Davyd Michell on 10 November 2020 (2 pages)
3 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
7 May 2019Registered office address changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
4 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
23 March 2018Change of details for Mr Davyd Anthony Michell as a person with significant control on 23 March 2018 (2 pages)
5 July 2017Notification of Davyd Anthony Michell as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Kate Michell as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Davyd Anthony Michell as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Kate Michell as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 November 2010Director's details changed for Mr Anthony Davyd Michell on 1 January 2010 (2 pages)
8 November 2010Director's details changed for Mrs Kate Michell on 1 January 2010 (2 pages)
8 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Mr Anthony Davyd Michell on 1 January 2010 (2 pages)
8 November 2010Director's details changed for Mrs Kate Michell on 1 January 2010 (2 pages)
8 November 2010Director's details changed for Mr Anthony Davyd Michell on 1 January 2010 (2 pages)
8 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Mrs Kate Michell on 1 January 2010 (2 pages)
27 October 2010Registered office address changed from 23 Hillfield Norton Runcorn Cheshire WA7 6RN United Kingdom on 27 October 2010 (2 pages)
27 October 2010Registered office address changed from 23 Hillfield Norton Runcorn Cheshire WA7 6RN United Kingdom on 27 October 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 August 2009Return made up to 03/07/09; full list of members (4 pages)
18 August 2009Return made up to 03/07/09; full list of members (4 pages)
18 August 2009Director's change of particulars / katherine michell / 18/08/2009 (1 page)
18 August 2009Director's change of particulars / katherine michell / 18/08/2009 (1 page)
10 July 2008Secretary's change of particulars / katherine michell / 09/07/2008 (1 page)
10 July 2008Secretary's change of particulars / katherine michell / 09/07/2008 (1 page)
3 July 2008Incorporation (15 pages)
3 July 2008Incorporation (15 pages)