Maidstone Road
Sidcup
Kent
DA14 5RH
Director Name | Mr Jonathan Stephen Levine |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 June 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Secretary Name | Mr Simon Kenneth Giles |
---|---|
Status | Closed |
Appointed | 28 September 2015(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 June 2018) |
Role | Company Director |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Philip Ivor Morris |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 November 2005) |
Role | Industrial Cleaner |
Correspondence Address | Grange Cottage 8 Hindford Whittington Oswestry Shropshire SY11 4NR Wales |
Secretary Name | Gwendoline Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Grange Cottage 8 Hindford Whittington Oswestry Shropshire SY11 4NR Wales |
Director Name | Gwendoline Morris |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Grange Cottage 8 Hindford Whittington Oswestry Shropshire SY11 4NR Wales |
Director Name | Stephen Morris |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2005) |
Role | Manager |
Correspondence Address | Grange Cottage 8 Hindford Whittington Oswestry Salop SY11 4NR Wales |
Director Name | Phil Read |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 August 2001) |
Role | Sports Promotions |
Correspondence Address | The Oaks Rushden Buntingford Hertfordshire SG9 0SN |
Director Name | Mrs John Ross |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gawsworth Close, Eccleston St Helens Merseyside WA10 5RF |
Director Name | Michael Charles Alsworth |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2005) |
Role | Sales And Dis |
Correspondence Address | Highfield House Highfield Road, Highfield Wrexham Clwyd LL11 4US Wales |
Director Name | Mr Henry Robert Knott |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2007) |
Role | Business Dev |
Country of Residence | United Kingdom |
Correspondence Address | 39 Bridgewater Grange Preston Brook Runcorn Warrington Cheshire WA7 3AL |
Director Name | Eugene Boyle |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teach Ban Parkside Drive Whittle Le Woods Chorley PR6 7PL |
Director Name | Mr Stephen William Dowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BJ |
Director Name | James Pickup |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | Crooklands Farm Goosnargh Lane Goosnargh Preston Lancashire PR3 2JU |
Secretary Name | Mr Stephen William Dowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BJ |
Secretary Name | Mr James Patrick McGivern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Ridge Wirral Merseyside CH60 6SP Wales |
Director Name | Mr James Patrick McGivern |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Ridge Wirral Merseyside CH60 6SP Wales |
Director Name | Mr James Martin Scobie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eastcote Orpington Kent BR6 0AU |
Director Name | David Rowan Howroyd |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(23 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 April 2009) |
Role | Company Director |
Correspondence Address | Bay Tree House East Street Mayfield East Sussex TN20 6TY |
Secretary Name | Mr James Martin Scobie |
---|---|
Status | Resigned |
Appointed | 31 December 2009(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 1 Eastcote Orpington Kent BR6 0AU |
Director Name | Mr Nigel Andrew Hardy-Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Role | Company Directot |
Country of Residence | England |
Correspondence Address | Aero Works Adair Street Manchester M1 2NQ |
Director Name | Mr Frederick Anthony Stratford |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aero Works Adair Street Manchester M1 2NQ |
Secretary Name | Mr Frederick Stratford |
---|---|
Status | Resigned |
Appointed | 01 August 2011(26 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | Aero Works Adair Street Manchester M1 2NQ |
Director Name | Mr Scott Dudley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(26 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Mr Mark Ian Saunders |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2015) |
Role | Group Finance Direct |
Country of Residence | England |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Secretary Name | Mark Saunders |
---|---|
Status | Resigned |
Appointed | 01 March 2012(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2015) |
Role | Company Director |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Website | morrisholdings.co.uk |
---|
Registered Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
350k at £1 | Lpm Intercity LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2005 | Delivered on: 20 December 2005 Satisfied on: 19 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company formerly known as morris holdings (UK) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 August 2003 | Delivered on: 16 August 2003 Satisfied on: 19 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,265 square metres approx of land at mile oak industrial estate, maesbury road, oswestry. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 April 2003 | Delivered on: 16 May 2003 Satisfied on: 19 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the freehold land and the buildings thereon situate at mile oak industrial estate maesbury road oswestry shropshire title numbers SL35598 SL83433. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 May 1996 | Delivered on: 23 May 1996 Satisfied on: 19 July 2007 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge & floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge on all book debts and other debts as are not sold to and bought by the chargee under an agreement dated 20 may 1996 and floating charge on all proceeds of book and other debts. See the mortgage charge document for full details. Fully Satisfied |
16 May 1996 | Delivered on: 18 May 1996 Satisfied on: 19 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 June 1992 | Delivered on: 18 June 1992 Satisfied on: 9 October 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 January 1991 | Delivered on: 5 February 1991 Satisfied on: 9 October 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 December 1987 | Delivered on: 31 December 1987 Satisfied on: 9 October 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or phi's janitemal suppliers limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 July 2007 | Delivered on: 17 July 2007 Satisfied on: 12 November 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 July 2007 | Delivered on: 17 July 2007 Satisfied on: 12 November 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 March 1986 | Delivered on: 14 March 1986 Satisfied on: 9 October 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 August 2016 | Delivered on: 1 September 2016 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Not applicable. Outstanding |
30 October 2008 | Delivered on: 5 November 2008 Persons entitled: Sovereign Capital Partners LLP Classification: Debenture Secured details: All monies due or to become due from each of the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 October 2008 | Delivered on: 4 November 2008 Persons entitled: Clydesdale Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Outstanding |
30 October 2008 | Delivered on: 4 November 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2018 | Application to strike the company off the register (3 pages) |
2 February 2018 | Satisfaction of charge 019253900015 in full (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
19 September 2016 | Resolutions
|
1 September 2016 | Registration of charge 019253900015, created on 30 August 2016 (46 pages) |
1 September 2016 | Satisfaction of charge 12 in full (4 pages) |
1 September 2016 | Satisfaction of charge 13 in full (4 pages) |
1 September 2016 | Satisfaction of charge 14 in full (4 pages) |
1 September 2016 | Satisfaction of charge 13 in full (4 pages) |
1 September 2016 | Registration of charge 019253900015, created on 30 August 2016 (46 pages) |
1 September 2016 | Satisfaction of charge 14 in full (4 pages) |
1 September 2016 | Satisfaction of charge 12 in full (4 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 September 2015 | Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Jonathan Stephen Levine as a director on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Mark Ian Saunders as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Mark Saunders as a secretary on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Jonathan Stephen Levine as a director on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Mark Saunders as a secretary on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Mark Ian Saunders as a director on 28 September 2015 (1 page) |
15 April 2015 | Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages) |
23 February 2015 | Termination of appointment of Scott Dudley as a director on 12 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Scott Dudley as a director on 12 February 2015 (1 page) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 August 2013 | Registered office address changed from Aero Works Adair Street Manchester M1 2NQ on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from Aero Works Adair Street Manchester M1 2NQ on 23 August 2013 (1 page) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 March 2012 | Appointment of Mark Saunders as a secretary (1 page) |
8 March 2012 | Appointment of Mark Saunders as a secretary (1 page) |
7 March 2012 | Termination of appointment of Frederick Stratford as a secretary (1 page) |
7 March 2012 | Termination of appointment of Frederick Stratford as a director (1 page) |
7 March 2012 | Appointment of Mr Mark Ian Saunders as a director (2 pages) |
7 March 2012 | Termination of appointment of Frederick Stratford as a director (1 page) |
7 March 2012 | Termination of appointment of Frederick Stratford as a secretary (1 page) |
7 March 2012 | Appointment of Mr Mark Ian Saunders as a director (2 pages) |
8 February 2012 | Appointment of Mr Scott Dudley as a director (2 pages) |
8 February 2012 | Termination of appointment of Nigel Hardy-Wilson as a director (1 page) |
8 February 2012 | Appointment of Mr Scott Dudley as a director (2 pages) |
8 February 2012 | Termination of appointment of Nigel Hardy-Wilson as a director (1 page) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
8 August 2011 | Termination of appointment of Eugene Boyle as a director (1 page) |
8 August 2011 | Termination of appointment of James Scobie as a secretary (1 page) |
8 August 2011 | Appointment of Mr Frederick Stratford as a secretary (1 page) |
8 August 2011 | Appointment of Mr Frederick Stratford as a secretary (1 page) |
8 August 2011 | Termination of appointment of Eugene Boyle as a director (1 page) |
8 August 2011 | Termination of appointment of James Scobie as a secretary (1 page) |
21 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
5 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
10 June 2010 | Appointment of Mr Frederick Anthony Stratford as a director (2 pages) |
10 June 2010 | Appointment of Mr Frederick Anthony Stratford as a director (2 pages) |
8 April 2010 | Termination of appointment of James Scobie as a director (1 page) |
8 April 2010 | Termination of appointment of James Scobie as a director (1 page) |
15 March 2010 | Director's details changed for Eugene Boyle on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Eugene Boyle on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Eugene Boyle on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Appointment of Mr Nigel Andrew Hardy-Wilson as a director (2 pages) |
10 March 2010 | Appointment of Mr Nigel Andrew Hardy-Wilson as a director (2 pages) |
9 March 2010 | Termination of appointment of James Mcgivern as a director (1 page) |
9 March 2010 | Termination of appointment of James Mcgivern as a secretary (1 page) |
9 March 2010 | Termination of appointment of David Howroyd as a director (1 page) |
9 March 2010 | Appointment of Mr James Martin Scobie as a secretary (1 page) |
9 March 2010 | Appointment of Mr James Martin Scobie as a secretary (1 page) |
9 March 2010 | Termination of appointment of James Mcgivern as a secretary (1 page) |
9 March 2010 | Termination of appointment of David Howroyd as a director (1 page) |
9 March 2010 | Termination of appointment of James Mcgivern as a director (1 page) |
9 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from dwf LLP 129 deansgate manchester M3 3AA (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from dwf LLP 129 deansgate manchester M3 3AA (1 page) |
13 January 2009 | Director and secretary's change of particulars / james mcgivern / 24/09/2008 (1 page) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Director and secretary's change of particulars / james mcgivern / 24/09/2008 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
6 November 2008 | Director appointed david howroyd (2 pages) |
6 November 2008 | Director appointed james martin scobie (2 pages) |
6 November 2008 | Director appointed james martin scobie (2 pages) |
6 November 2008 | Director appointed david howroyd (2 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
16 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 June 2008 | Director appointed james patrick mcgivern (2 pages) |
12 June 2008 | Director appointed james patrick mcgivern (2 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: dwf solicitors 129 deansgate manchester M3 3AA (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: dwf solicitors 129 deansgate manchester M3 3AA (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 July 2007 | Resolutions
|
19 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
17 July 2007 | Particulars of mortgage/charge (5 pages) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
17 July 2007 | Particulars of mortgage/charge (5 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
6 February 2007 | Accounts for a small company made up to 31 December 2005 (9 pages) |
6 February 2007 | Accounts for a small company made up to 31 December 2005 (9 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
7 June 2006 | Auditor's resignation (1 page) |
7 June 2006 | Auditor's resignation (1 page) |
23 February 2006 | Return made up to 31/12/05; full list of members
|
23 February 2006 | Return made up to 31/12/05; full list of members
|
3 January 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
3 January 2006 | New secretary appointed;new director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New secretary appointed;new director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
20 December 2005 | Particulars of mortgage/charge (9 pages) |
20 December 2005 | Particulars of mortgage/charge (9 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: pursglove & brown chartered accountants liverpool house lower bridge street chester CH1 1RS (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: pursglove & brown chartered accountants liverpool house lower bridge street chester CH1 1RS (1 page) |
7 December 2005 | Company name changed morris holdings (U.K.) LIMITED\certificate issued on 07/12/05 (2 pages) |
7 December 2005 | Company name changed morris holdings (U.K.) LIMITED\certificate issued on 07/12/05 (2 pages) |
19 August 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
19 August 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
17 March 2005 | Return made up to 31/12/04; full list of members; amend (7 pages) |
17 March 2005 | Return made up to 31/12/04; full list of members; amend (7 pages) |
10 March 2005 | Ad 27/02/04--------- £ si 199900@1 (2 pages) |
10 March 2005 | Ad 27/02/04--------- £ si 199900@1 (2 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
14 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
14 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
3 August 2004 | Ad 27/02/04--------- £ si 199900@1=199900 £ ic 150100/350000 (2 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Nc inc already adjusted 27/02/04 (1 page) |
3 August 2004 | Ad 27/02/04--------- £ si 199900@1=199900 £ ic 150100/350000 (2 pages) |
3 August 2004 | Nc inc already adjusted 27/02/04 (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
5 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Return made up to 31/12/02; no change of members (5 pages) |
17 March 2003 | Return made up to 31/12/02; no change of members (5 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
24 October 2002 | Company name changed phil's clean-up services & suppl ies LIMITED\certificate issued on 24/10/02 (2 pages) |
24 October 2002 | Company name changed phil's clean-up services & suppl ies LIMITED\certificate issued on 24/10/02 (2 pages) |
10 May 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
10 May 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members
|
8 April 2002 | Return made up to 31/12/01; full list of members
|
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
4 May 2001 | Full accounts made up to 28 February 2001 (14 pages) |
4 May 2001 | Full accounts made up to 28 February 2001 (14 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 July 2000 | Full accounts made up to 29 February 2000 (13 pages) |
12 July 2000 | Full accounts made up to 29 February 2000 (13 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 May 1999 | Full accounts made up to 28 February 1999 (14 pages) |
18 May 1999 | Full accounts made up to 28 February 1999 (14 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
12 June 1998 | Full accounts made up to 28 February 1998 (15 pages) |
12 June 1998 | Full accounts made up to 28 February 1998 (15 pages) |
27 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 July 1997 | Full accounts made up to 28 February 1997 (14 pages) |
9 July 1997 | Full accounts made up to 28 February 1997 (14 pages) |
20 March 1997 | Return made up to 31/12/96; full list of members
|
20 March 1997 | Return made up to 31/12/96; full list of members
|
13 October 1996 | Full accounts made up to 29 February 1996 (14 pages) |
13 October 1996 | Full accounts made up to 29 February 1996 (14 pages) |
11 October 1996 | Ad 20/05/96--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Ad 20/05/96--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | £ nc 10000/200000 20/05/96 (1 page) |
11 October 1996 | £ nc 10000/200000 20/05/96 (1 page) |
11 October 1996 | Resolutions
|
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: c/o messrs dennis r edwards & co 7 lower brook street oswestry shropshire SY11 2HG (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: c/o messrs dennis r edwards & co 7 lower brook street oswestry shropshire SY11 2HG (1 page) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
14 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
14 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
16 January 1995 | New director appointed (3 pages) |
16 January 1995 | New director appointed (3 pages) |
16 January 1995 | Return made up to 31/12/94; no change of members (5 pages) |
16 January 1995 | Return made up to 31/12/94; no change of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
11 November 1994 | Accounts for a small company made up to 28 February 1994 (13 pages) |
11 November 1994 | Accounts for a small company made up to 28 February 1994 (13 pages) |
9 January 1994 | Return made up to 31/12/93; full list of members
|
9 January 1994 | Return made up to 31/12/93; full list of members
|
4 January 1994 | Full accounts made up to 28 February 1993 (10 pages) |
4 January 1994 | Full accounts made up to 28 February 1993 (10 pages) |
5 September 1993 | Return made up to 31/12/92; no change of members
|
5 September 1993 | Full accounts made up to 28 February 1992 (10 pages) |
5 September 1993 | Full accounts made up to 28 February 1992 (10 pages) |
5 September 1993 | Return made up to 31/12/92; no change of members
|
18 June 1992 | Particulars of mortgage/charge (3 pages) |
18 June 1992 | Particulars of mortgage/charge (3 pages) |
25 March 1992 | Return made up to 31/12/91; no change of members (4 pages) |
25 March 1992 | Return made up to 31/12/91; no change of members (4 pages) |
12 November 1991 | Return made up to 31/12/90; full list of members (7 pages) |
12 November 1991 | Accounts for a small company made up to 28 February 1990 (3 pages) |
12 November 1991 | Return made up to 31/12/90; full list of members (7 pages) |
12 November 1991 | Accounts for a small company made up to 28 February 1990 (3 pages) |
14 October 1991 | Registered office changed on 14/10/91 from: c/o dennis R. edwards & co., 3 high street shrewsbury shropshire , SY1 1SP (1 page) |
14 October 1991 | Registered office changed on 14/10/91 from: c/o dennis R. edwards & co., 3 high street shrewsbury shropshire , SY1 1SP (1 page) |
5 February 1991 | Particulars of mortgage/charge (3 pages) |
5 February 1991 | Particulars of mortgage/charge (3 pages) |
6 February 1990 | Registered office changed on 06/02/90 from: unit 11, radford fields maesbury rd oswestry shropshire (1 page) |
6 February 1990 | Registered office changed on 06/02/90 from: unit 11, radford fields maesbury rd oswestry shropshire (1 page) |
4 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
13 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
13 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
13 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
13 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
5 May 1988 | Accounts for a small company made up to 28 February 1988 (4 pages) |
5 May 1988 | Accounts for a small company made up to 28 February 1988 (4 pages) |
3 March 1988 | Return made up to 28/08/87; full list of members (4 pages) |
3 March 1988 | Return made up to 28/08/87; full list of members (4 pages) |
31 December 1987 | Particulars of mortgage/charge (3 pages) |
31 December 1987 | Particulars of mortgage/charge (3 pages) |
24 September 1987 | Accounts for a small company made up to 28 February 1987 (4 pages) |
24 September 1987 | Accounts for a small company made up to 28 February 1987 (4 pages) |
6 August 1987 | Registered office changed on 06/08/87 from: unit 11A maesbury road oswestry shropshire (1 page) |
6 August 1987 | Registered office changed on 06/08/87 from: unit 11A maesbury road oswestry shropshire (1 page) |
11 October 1986 | Return made up to 23/07/86; full list of members (4 pages) |
11 October 1986 | Return made up to 23/07/86; full list of members (4 pages) |
17 June 1986 | Accounts for a dormant company made up to 28 February 1986 (1 page) |
17 June 1986 | Accounts for a dormant company made up to 28 February 1986 (1 page) |
24 June 1985 | Incorporation (14 pages) |
24 June 1985 | Incorporation (14 pages) |