Northwich
Cheshire
CW9 7RA
Director Name | Mr Bindu Amritlal Bhatt |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 New Heys Drive Allerton Liverpool L18 9YE |
Director Name | Mrs Elaine Penelope Morrissey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bellcast Close Appleton Warrington Cheshire WA4 5SA |
Director Name | Microgrower Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Correspondence Address | Orchard Court Knutsford Road Antrobus Cheshire CW9 6JW |
Registered Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 50 other UK companies use this postal address |
510 at £1 | Microgrower LTD 51.00% Ordinary |
---|---|
490 at £1 | Bindu Armital Bhatt 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,230 |
Cash | £167 |
Current Liabilities | £74,582 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
19 December 2017 | Appointment of Mr Brian James Morrissey as a director on 6 July 2017 (2 pages) |
19 December 2017 | Termination of appointment of Elaine Penelope Morrissey as a director on 6 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
13 February 2017 | Director's details changed (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
10 August 2016 | Company name changed microgrower garden farms LIMITED\certificate issued on 10/08/16 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Director's details changed for Mrs Elaine Penelope Morrissey on 16 October 2015 (2 pages) |
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 January 2013 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
21 November 2012 | Appointment of Mrs Elaine Penelope Morrissey as a director (2 pages) |
17 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Resolutions
|
5 July 2011 | Incorporation (35 pages) |