Company NameMichael Frye Limited
Company StatusDissolved
Company Number07348849
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Michael Robert Frye
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMrs Cheryl Fernandes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS

Contact

Websitewww.michael-frye.com

Location

Registered AddressC/O Begbies Traynor 340
Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3 at £1Mr Michael Robert Frye
75.00%
Ordinary
1 at £1Pamela Frye
25.00%
Ordinary

Financials

Year2014
Net Worth-£69,160
Cash£9,328
Current Liabilities£144,262

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 May 2022Final Gazette dissolved following liquidation (1 page)
17 February 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
5 January 2021Statement of affairs (8 pages)
5 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-21
(1 page)
5 January 2021Appointment of a voluntary liquidator (3 pages)
5 January 2021Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 5 January 2021 (2 pages)
8 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
29 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
19 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 February 2019Registered office address changed from 7 st Johns Road Harrow Middlesex HA1 2EY to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 1 February 2019 (1 page)
3 September 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(3 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 May 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
26 May 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
(3 pages)
21 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
(3 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 September 2013Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS England on 18 September 2013 (1 page)
18 September 2013Director's details changed for Mr Michael Robert Frye on 1 May 2013 (2 pages)
18 September 2013Director's details changed for Mr Michael Robert Frye on 1 May 2013 (2 pages)
18 September 2013Director's details changed for Mr Michael Robert Frye on 1 May 2013 (2 pages)
18 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4
(3 pages)
18 September 2013Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS England on 18 September 2013 (1 page)
18 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4
(3 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 April 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
19 April 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
7 September 2010Appointment of Mr Michael Robert Frye as a director (2 pages)
7 September 2010Termination of appointment of Cheryl Fernandes as a director (1 page)
7 September 2010Appointment of Mr Michael Robert Frye as a director (2 pages)
7 September 2010Termination of appointment of Cheryl Fernandes as a director (1 page)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)