Frodsham
Cheshire
WA6 6QE
Director Name | Mrs Kate Michell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2008(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Doric Avenue Frodsham Cheshire WA6 6QE |
Secretary Name | Mrs Kate Michell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Doric Avenue Frodsham Cheshire WA6 6QE |
Registered Address | 9 Doric Avenue Frodsham Cheshire WA6 6QE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Frodsham |
Ward | Frodsham |
Built Up Area | Frodsham |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Anthony Davyd Michell 50.00% Ordinary |
---|---|
50 at £1 | Mrs Kate Michell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,095 |
Cash | £7,912 |
Current Liabilities | £21,007 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 July 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 17 July 2023 (overdue) |
4 January 2023 | Registered 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 2022 | Compulsory strike-off action has been suspended (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
22 November 2020 | Change of details for Mr Anthony Davyd Michell as a person with significant control on 1 October 2020 (2 pages) |
22 November 2020 | Director's details changed for Mr Anthony Davyd Michell on 1 October 2020 (2 pages) |
11 November 2020 | Change of details for Mrs Kate Michell as a person with significant control on 1 October 2020 (2 pages) |
10 November 2020 | Director's details changed for Mri Kate Michell on 1 October 2020 (2 pages) |
10 November 2020 | Secretary's details changed for Mrs Kate Michell on 10 November 2020 (1 page) |
10 November 2020 | Director's details changed for Mrs Kate Michell on 10 November 2020 (2 pages) |
10 November 2020 | Secretary's details changed for Mri Kate Michell on 1 October 2020 (1 page) |
10 November 2020 | Director's details changed for Mr Anthony Davyd Michell on 10 November 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
7 May 2019 | Registered 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 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
23 March 2018 | Change of details for Mr Davyd Anthony Michell as a person with significant control on 23 March 2018 (2 pages) |
5 July 2017 | Notification of Davyd Anthony Michell as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Kate Michell as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Davyd Anthony Michell as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Kate Michell as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 November 2010 | Director's details changed for Mr Anthony Davyd Michell on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Mrs Kate Michell on 1 January 2010 (2 pages) |
8 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for Mr Anthony Davyd Michell on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Mrs Kate Michell on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Anthony Davyd Michell on 1 January 2010 (2 pages) |
8 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for Mrs Kate Michell on 1 January 2010 (2 pages) |
27 October 2010 | Registered office address changed from 23 Hillfield Norton Runcorn Cheshire WA7 6RN United Kingdom on 27 October 2010 (2 pages) |
27 October 2010 | Registered office address changed from 23 Hillfield Norton Runcorn Cheshire WA7 6RN United Kingdom on 27 October 2010 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
18 August 2009 | Director's change of particulars / katherine michell / 18/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / katherine michell / 18/08/2009 (1 page) |
10 July 2008 | Secretary's change of particulars / katherine michell / 09/07/2008 (1 page) |
10 July 2008 | Secretary's change of particulars / katherine michell / 09/07/2008 (1 page) |
3 July 2008 | Incorporation (15 pages) |
3 July 2008 | Incorporation (15 pages) |