Company NameMs Business Training Limited
Company StatusDissolved
Company Number01923353
CategoryPrivate Limited Company
Incorporation Date18 June 1985(38 years, 10 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NameMorison Business Training Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael William Bailey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(7 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 03 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Ellerby Street
Fulham
London
SW6 6EY
Director NameMr Stephen Wen Kai Chang
Date of BirthJuly 1945 (Born 78 years ago)
NationalityMalaysian
StatusClosed
Appointed10 October 1992(7 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 03 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosemullion Woodlands Road
Bickley
Bromley
Kent
BR1 2AP
Secretary NameMr Richard Luckham Kennett
NationalityBritish
StatusClosed
Appointed15 October 1994(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 03 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameMr Robin Douglas Platt
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 03 July 2001)
RoleChartered Accountant
Correspondence AddressKeepers Cottage 62 Newtown
Shalbourne
Marlborough
Wiltshire
SN8 3PP
Secretary NameStephen John David Kennedy
NationalityBritish
StatusResigned
Appointed10 October 1992(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 October 1994)
RoleCompany Director
Correspondence Address16 Barnfield Road
Riverhead
Sevenoaks
Kent
TN13 2AY

Location

Registered Address805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001Director's particulars changed (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
19 January 2001Application for striking-off (1 page)
16 November 2000Return made up to 10/10/00; full list of members (9 pages)
16 October 2000Company name changed morison business training limite d\certificate issued on 17/10/00 (2 pages)
9 August 2000Secretary's particulars changed (1 page)
9 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
3 November 1999Return made up to 10/10/99; full list of members (9 pages)
21 January 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
14 December 1998Return made up to 10/10/98; full list of members (7 pages)
14 December 1998Director's particulars changed (1 page)
9 December 1998Director's particulars changed (1 page)
2 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
10 November 1997Return made up to 10/10/97; full list of members (7 pages)
12 February 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
31 October 1996Return made up to 10/10/96; no change of members (6 pages)
23 May 1996Company name changed london wall computer services li mited\certificate issued on 24/05/96 (2 pages)
22 May 1996New director appointed (3 pages)
30 November 1995Full accounts made up to 30 April 1995 (3 pages)
17 October 1995Return made up to 10/10/95; full list of members (12 pages)