Company Information for MICROGROWER LIMITED
MACKENZIE GOLDBERG JOHNSON LIMITED SCOPE HOUSE, WESTON ROAD, CREWE, CW1 6DD,
|
Company Registration Number
04298422 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| MICROGROWER LIMITED | |
| Legal Registered Office | |
| MACKENZIE GOLDBERG JOHNSON LIMITED SCOPE HOUSE WESTON ROAD CREWE CW1 6DD Other companies in CW9 | |
| Company Number | 04298422 | |
|---|---|---|
| Company ID Number | 04298422 | |
| Date formed | 2001-10-03 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 30/09/2018 | |
| Account next due | 30/09/2020 | |
| Latest return | 03/10/2015 | |
| Return next due | 31/10/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2023-06-05 11:24:19 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| MICROGROWER LIMITED | Unknown | |||
![]() |
MICROGROWERS ASSOCIATION | 1017 MILL STREET SPRINGFIELD OR 97477 | Active | Company formed on the 2022-04-08 |
| Officer | Role | Date Appointed |
|---|---|---|
BRIAN JAMES MORRISSEY |
||
ELAINE PENELOPE MORRISSEY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DEAN SEAN HARRIS |
Company Secretary | ||
DEAN SEAN HARRIS |
Director | ||
CHRISTOPHER PAUL MORRISSEY |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| HARVESTER GARDEN FARMS LIMITED | Director | 2017-07-06 | CURRENT | 2011-07-05 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| Voluntary liquidation Statement of receipts and payments to 2025-04-01 | ||
| Voluntary liquidation Statement of receipts and payments to 2023-04-01 | ||
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-01 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-01 | |
| LRESSP | Resolutions passed:
| |
| 600 | Appointment of a voluntary liquidator | |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/04/20 FROM Howard Worth Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES | |
| AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/02/19 FROM Orchard Court Knutsford Road Antrobus Northwich Cheshire CW9 6JW | |
| AA01 | Previous accounting period extended from 31/03/18 TO 30/09/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE PENELOPE MORRISSEY / 26/01/2017 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES MORRISSEY / 26/01/2017 | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE PENELOPE MORRISSEY / 16/10/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES MORRISSEY / 16/10/2015 | |
| LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE PENELOPE MORRISSEY / 08/01/2014 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES MORRISSEY / 08/01/2014 | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE PENELOPE MORRISSEY / 28/11/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES MORRISSEY / 28/11/2012 | |
| AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE PENELOPE MORRISSEY / 24/02/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES MORRISSEY / 24/02/2012 | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 03/10/11 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN HARRIS | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY DEAN HARRIS | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 03/10/10 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 5 HIGH VIEW CLOSE HAMILTON OFFICE PARK LEICESTER LE4 9LJ | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| AR01 | 03/10/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PENELOPE MORRISSEY / 03/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES MORRISSEY / 03/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN SEAN HARRIS / 03/10/2009 | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEAN HARRIS / 22/01/2008 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 287 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: MEADOW HOUSE 301 UPPINGHAM ROAD LEICESTER LEICESTERSHIRE LE5 4DG | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 | |
| 363a | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
| 288b | DIRECTOR RESIGNED | |
| 88(2)R | AD 01/12/04--------- £ SI 99@1=99 £ IC 1/100 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
| 363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
| CERTNM | COMPANY NAME CHANGED MICRO - GROW TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/02/03 | |
| 363s | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 22/10/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2020-04-15 |
| Resolutions for Winding-up | 2020-04-15 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICROGROWER LIMITED
MICROGROWER LIMITED owns 3 domain names.
microgrower.co.uk growergardener.co.uk hydrogrower.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MICROGROWER LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 39259080 | Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | MICROGROWER LIMITED | Event Date | 2020-04-02 |
| Liquidator's name and address: Michael Gillard, Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD. Further Details Joanne Meaden, joanne@mgjl.co.uk, 01270 212700 : | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | MICROGROWER LIMITED | Event Date | 2020-04-02 |
| The Members of the above-named company passed the following special and ordinary resolutions on 2 April 2020 , being the date that the requisite majority of members indicated their approval of the following resolutions: i. That the company be wound up voluntarily. ii. That Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD be appointed liquidator of the company. Names of Insolvency Practitioner: Michael Gillard Address of Insolvency Practitioner: Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD IP Number: 14470 Contact Name: Joanne Meadon Email Address: joanne@mgjl.co.uk Telephone Number: 01270 212700 Michael Gillard : | |||
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |