MICHAEL FRAZER LIMITED
Overview
Company Name | MICHAEL FRAZER LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 03019598 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MICHAEL FRAZER LIMITED?
- Other credit granting n.e.c. (64929) / Financial and insurance activities
Where is MICHAEL FRAZER LIMITED located?
Registered Office Address | Cwg House Gallamore Lane LN8 3HA Market Rasen England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MICHAEL FRAZER LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2023 |
Next Accounts Due On | Jan 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2022 |
What is the status of the latest confirmation statement for MICHAEL FRAZER LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 26, 2023 |
Next Confirmation Statement Due | Feb 09, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 26, 2022 |
Overdue | Yes |
What are the latest filings for MICHAEL FRAZER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ian James Brader as a director on Jul 30, 2024 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP United Kingdom to Cwg House Gallamore Lane Market Rasen LN8 3HA on Nov 25, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 30, 2022 | 4 pages | AA | ||||||||||
Registered office address changed from 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP England to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on Sep 30, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 26, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 4 pages | AA | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 4 pages | AA | ||||||||||
Director's details changed for Mr Ian James Brader on Jan 31, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from Gibson House Gibson Road Hemswell Cliff Gainsborough Lincolnshire DN21 5TL to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on Feb 12, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Edward Frazer Robson as a director on Dec 13, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Michael Simon Dobson-Hornett as a secretary on May 31, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Simon Dobson-Hornett as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Jan 26, 2016 | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MICHAEL FRAZER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOBSON-HORNETT, Michael Simon | Secretary | Belmont Chapel Lane Scrooby DN10 6AE Doncaster | British | Finance Broker | 42257080002 | |||||||||
SECREG (NOMINEES) LIMITED | Secretary | Security House 2 Romford Road Stratford E15 4BZ London | 38257670001 | |||||||||||
BAUER, Anthony Martin Hugo | Director | 31 East Street LN13 9EL Alford Lincolnshire | British | Accountant | 51946540001 | |||||||||
BRADER, Ian James | Director | DN35 8HP Cleethorpes 66 St Peters Avenue Lincolnshire England | United Kingdom | British | Director | 35892840004 | ||||||||
DOBSON-HORNETT, Michael Simon | Director | Belmont Chapel Lane Scrooby DN10 6AE Doncaster | United Kingdom | British | Finance Broker | 42257080002 | ||||||||
ROBSON, Edward Frazer | Director | 27 Kenyon Close Heighington LN4 1GJ Lincoln Lincolnshire | England | British | Finance Broker | 42257050002 | ||||||||
JPL LIVE! LTD | Director | Lime Kiln Way LN2 4US Lincoln Millennium House Lincolnshire United Kingdom |
| 166478750002 | ||||||||||
SECREG (NOMINEES) LIMITED | Director | Security House 2 Romford Road Stratford E15 4BZ London | 38257670001 |
Who are the persons with significant control of MICHAEL FRAZER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Debt Claim Services Limited | Apr 06, 2016 | Hemswell Cliff DN21 5TL Gainsborough Gibson House Gibson Road Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0