Company NameMorrison Leahy Music (Records & Tapes) Limited
Company StatusDissolved
Company Number01599706
CategoryPrivate Limited Company
Incorporation Date24 November 1981(42 years, 5 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameDerek Joseph Patrick Leahy
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(9 years, 10 months after company formation)
Appointment Duration23 years, 11 months (closed 08 September 2015)
RoleCo Director
Correspondence Address1 Star Street
Paddington
London
W2 1QD
Director NameBryan Anthony Morrison
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 26 September 2008)
RoleCo Director
Correspondence AddressBartlett House
Bartletts Lane, Holyport
Maidenhead
Berkshire
SL6 2JD
Secretary NamePatricia June Rowley
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 July 1992)
RoleCompany Director
Correspondence Address11 Rita Road
London
SW8 1JX
Secretary NamePeter John Stretton
NationalityBritish
StatusResigned
Appointed17 July 1992(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address103 Garrick Close East Hill Estate
Wandsworth
London
SW18 1JH
Secretary NameNicola McDermott
NationalityBritish
StatusResigned
Appointed01 May 2001(19 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 February 2014)
RoleManager
Correspondence Address4 Morgan Close
Yaxley
Peterborough
Cambridgeshire
PE7 3GE

Location

Registered Address9a Burroughs Gardens
London
NW4 4AU
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Derek Joseph Patrick Leahy
50.00%
Ordinary
50 at £1Greta Morrison
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
13 May 2015Application to strike the company off the register (3 pages)
13 May 2015Application to strike the company off the register (3 pages)
18 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
17 March 2014Termination of appointment of Nicola Mcdermott as a secretary (1 page)
17 March 2014Termination of appointment of Nicola Mcdermott as a secretary (1 page)
6 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
16 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 November 2012Registered office address changed from 1 Star Street London W2 1QD on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 1 Star Street London W2 1QD on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 1 Star Street London W2 1QD on 8 November 2012 (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 January 2009Return made up to 30/09/08; full list of members (3 pages)
21 January 2009Return made up to 30/09/08; full list of members (3 pages)
16 January 2009Appointment terminated director bryan morrison (1 page)
16 January 2009Appointment terminated director bryan morrison (1 page)
9 December 2008Return made up to 30/09/07; full list of members (4 pages)
9 December 2008Return made up to 30/09/07; full list of members (4 pages)
8 December 2008Location of register of members (non legible) (1 page)
8 December 2008Location of register of members (non legible) (1 page)
4 December 2008Secretary's change of particulars / nicola mcdermott / 05/02/2007 (1 page)
4 December 2008Secretary's change of particulars / nicola mcdermott / 05/02/2007 (1 page)
4 December 2008Director's change of particulars / derek leahy / 26/11/2004 (1 page)
4 December 2008Director's change of particulars / derek leahy / 26/11/2004 (1 page)
8 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
8 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
31 July 2007Return made up to 30/09/06; full list of members (3 pages)
31 July 2007Return made up to 30/09/06; full list of members (3 pages)
30 July 2007Location of register of members (non legible) (1 page)
30 July 2007Location of register of members (non legible) (1 page)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 October 2005Return made up to 25/09/05; full list of members (2 pages)
25 October 2005Return made up to 25/09/05; full list of members (2 pages)
13 October 2004Return made up to 25/09/04; full list of members (7 pages)
13 October 2004Return made up to 25/09/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 October 2003Return made up to 25/09/03; full list of members (7 pages)
24 October 2003Return made up to 25/09/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 October 2002Return made up to 25/09/02; full list of members (7 pages)
29 October 2002Return made up to 25/09/02; full list of members (7 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 November 2001Return made up to 25/09/01; full list of members (7 pages)
6 November 2001Return made up to 25/09/01; full list of members (7 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Secretary resigned (1 page)
21 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
4 October 2000Return made up to 25/09/00; full list of members (6 pages)
4 October 2000Return made up to 25/09/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
13 October 1999Return made up to 25/09/99; full list of members (6 pages)
13 October 1999Return made up to 25/09/99; full list of members (6 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
16 October 1998Return made up to 10/10/98; full list of members (8 pages)
16 October 1998Return made up to 10/10/98; full list of members (8 pages)
17 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
17 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
11 November 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
23 December 1996Return made up to 10/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1996Return made up to 10/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 1996Full accounts made up to 30 June 1995 (5 pages)
30 August 1996Full accounts made up to 30 June 1995 (5 pages)
3 November 1995Accounts for a small company made up to 30 June 1994 (5 pages)
3 November 1995Accounts for a small company made up to 30 June 1994 (5 pages)