Company NameMorrison-Electricar Service Limited
Company StatusDissolved
Company Number00238133
CategoryPrivate Limited Company
Incorporation Date23 March 1929(95 years, 1 month ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(71 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 22 June 2004)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(72 years after company formation)
Appointment Duration3 years, 2 months (closed 22 June 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed29 September 1993(64 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 22 June 2004)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameDavid John Clark
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(62 years, 2 months after company formation)
Appointment Duration5 years (resigned 24 May 1996)
RoleChartered Accountant
Correspondence Address42 Broadwalk
South Woodford
London
E18 2DW
Director NameRobert Percy Hampson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(62 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 May 1995)
RoleChartered Engineer
Correspondence AddressKinchley Lodge Kinchley Lane
Rothley
Leicester
Leicestershire
LE7 7SB
Secretary NameMr Peter Wake
NationalityBritish
StatusResigned
Appointed24 May 1991(62 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address36 Woodcombe Close
Amblecote
Brierley Hill
West Midlands
DY5 3PQ
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(64 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(64 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(68 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(70 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£159,000
Current Liabilities£212,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
26 June 2003Return made up to 24/05/03; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 June 2002Return made up to 24/05/02; full list of members (5 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 June 2001Return made up to 24/05/01; full list of members (5 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 June 2000Return made up to 24/05/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
20 June 1999Return made up to 13/05/99; full list of members (10 pages)
9 June 1999Director resigned (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 June 1998Return made up to 24/05/98; no change of members (10 pages)
22 January 1998Director resigned (1 page)
9 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
17 June 1997Return made up to 24/05/97; full list of members (9 pages)
3 October 1996Full accounts made up to 31 December 1995 (6 pages)
26 June 1996Return made up to 24/05/96; full list of members (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
16 June 1995Director resigned (4 pages)