Background WavePink WaveYellow Wave

MICHAEL FRAZER LIMITED (03019598)

MICHAEL FRAZER LIMITED (03019598) is an active UK company. incorporated on 8 February 1995. with registered office in Market Rasen. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. MICHAEL FRAZER LIMITED has been registered for 31 years.

Company Number
03019598
Status
active
Type
ltd
Incorporated
8 February 1995
Age
31 years
Address
Cwg House, Market Rasen, LN8 3HA
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL FRAZER LIMITED

MICHAEL FRAZER LIMITED is an active company incorporated on 8 February 1995 with the registered office located in Market Rasen. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. MICHAEL FRAZER LIMITED was registered 31 years ago.(SIC: 64929)

Status

active

Active since 31 years ago

Company No

03019598

LTD Company

Age

31 Years

Incorporated 8 February 1995

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 April 2022 (4 years ago)
Submitted on 8 November 2022 (3 years ago)
Period: 1 May 2021 - 30 April 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2024
Period: 1 May 2022 - 30 April 2023

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 26 January 2022 (4 years ago)
Submitted on 26 January 2022 (4 years ago)

Next Due

Due by 9 February 2023
For period ending 26 January 2023
Contact
Address

Cwg House Gallamore Lane Market Rasen, LN8 3HA,

Previous Addresses

66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP United Kingdom
From: 30 September 2022To: 25 November 2022
66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP England
From: 12 February 2021To: 30 September 2022
Gibson House Gibson Road Hemswell Cliff Gainsborough Lincolnshire DN21 5TL
From: 8 February 1995To: 12 February 2021
Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Funding Round
Jan 12
Director Joined
Feb 12
Director Left
Feb 15
Director Left
May 19
Director Left
Feb 21
Director Left
Jul 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

0 Active
8 Resigned

DOBSON-HORNETT, Michael Simon

Resigned
Belmont, DoncasterDN10 6AE
Secretary
Appointed 08 Feb 1995
Resigned 31 May 2019

SECREG (NOMINEES) LIMITED

Resigned
Security House, LondonE15 4BZ
Corporate secretary
Appointed 08 Feb 1995
Resigned 08 Feb 1995

BAUER, Anthony Martin Hugo

Resigned
31 East Street, AlfordLN13 9EL
Born June 1946
Director
Appointed 19 Feb 1997
Resigned 24 Aug 2000

BRADER, Ian James

Resigned
CleethorpesDN35 8HP
Born August 1954
Director
Appointed 24 Aug 2000
Resigned 30 Jul 2024

DOBSON-HORNETT, Michael Simon

Resigned
Belmont, DoncasterDN10 6AE
Born October 1963
Director
Appointed 08 Feb 1995
Resigned 31 May 2019

ROBSON, Edward Frazer

Resigned
27 Kenyon Close, LincolnLN4 1GJ
Born July 1954
Director
Appointed 08 Feb 1995
Resigned 13 Dec 2020

JPL LIVE! LTD

Resigned
Lime Kiln Way, LincolnLN2 4US
Corporate director
Appointed 20 Dec 2011
Resigned 30 Nov 2014

SECREG (NOMINEES) LIMITED

Resigned
Security House, LondonE15 4BZ
Corporate director
Appointed 08 Feb 1995
Resigned 08 Feb 1995

Persons with significant control

1

Hemswell Cliff, GainsboroughDN21 5TL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
11 May 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 April 2023
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Change Corporate Director Company With Change Date
21 October 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
5 June 2013
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 October 2012
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Corporate Director Company With Change Date
18 May 2012
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
18 May 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Appoint Corporate Director Company With Name
6 February 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Capital Allotment Shares
3 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
1 September 2005
225Change of Accounting Reference Date
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
20 July 2004
287Change of Registered Office
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 September 2003
AAAnnual Accounts
Legacy
5 September 2003
403aParticulars of Charge Subject to s859A
Legacy
14 August 2003
403aParticulars of Charge Subject to s859A
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2001
AAAnnual Accounts
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1997
AAAnnual Accounts
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
88(2)R88(2)R
Resolution
10 March 1997
RESOLUTIONSResolutions
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
224224
Memorandum Articles
28 February 1995
MEM/ARTSMEM/ARTS
Resolution
28 February 1995
RESOLUTIONSResolutions
Resolution
28 February 1995
RESOLUTIONSResolutions
Legacy
28 February 1995
123Notice of Increase in Nominal Capital
Incorporation Company
8 February 1995
NEWINCIncorporation