Company NameFacey Morrison & Co. Limited
Company StatusDissolved
Company Number01198471
CategoryPrivate Limited Company
Incorporation Date30 January 1975(49 years, 3 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTerence Facey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(16 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 09 April 2002)
RoleCabinet Maker
Correspondence Address6 Lismore Road
South Croydon
Surrey
CR2 7QA
Director NameRichard Stanley Morrison
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(16 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 09 April 2002)
RoleCabinet Maker
Correspondence Address69 Woodwarde Road
London
SE22 8UN
Secretary NameRichard Stanley Morrison
NationalityBritish
StatusClosed
Appointed31 May 1991(16 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address69 Woodwarde Road
London
SE22 8UN

Location

Registered Address5th Floor Northside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
8 November 2001Application for striking-off (1 page)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
14 February 2000Return made up to 31/05/99; full list of members (6 pages)
4 February 2000Registered office changed on 04/02/00 from: c/o suite 6A 71/75 high street chislehurst kent BR7 5AG (1 page)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
17 November 1998Full accounts made up to 31 March 1998 (7 pages)
23 June 1998Return made up to 31/05/98; no change of members (4 pages)
12 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 July 1997Return made up to 31/05/97; no change of members (4 pages)
22 April 1997Registered office changed on 22/04/97 from: webbs cottage queens passage chislehurst kent BR7 5AP (1 page)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
12 June 1996Return made up to 31/05/96; full list of members (6 pages)
24 January 1996Full accounts made up to 31 March 1995 (8 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)