Company NameMorison Consultancy Limited
Company StatusDissolved
Company Number01930520
CategoryPrivate Limited Company
Incorporation Date15 July 1985(38 years, 9 months ago)
Dissolution Date27 March 2001 (23 years ago)
Previous NameMorison Stoneham Management Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Wen Kai Chang
Date of BirthJuly 1945 (Born 78 years ago)
NationalityMalaysian
StatusClosed
Appointed23 April 1992(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 27 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosemullion Woodlands Road
Bickley
Bromley
Kent
BR1 2AP
Director NameMr Richard Luckham Kennett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 27 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameMichael Leaney
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 27 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Edgwarebury Gardens
Edgeware
Edgware
Middlesex
HA8 8LL
Secretary NameMr Richard Luckham Kennett
NationalityBritish
StatusClosed
Appointed15 October 1994(9 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 27 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameKenneth Frank Bacon
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 23 April 1992)
RoleCompany Director
Correspondence AddressFfowlers Bucke
South Harting
Petersfield
Hampshire
GU31 5QB
Director NameChristopher Arnold Brooks
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleManagement Consultants
Correspondence AddressBarley Hill Peaslake
Guildford
Surrey
GU5 9SR
Director NameDrusilla Mary Lewis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 1994)
RoleManagement Consultant
Correspondence Address45 Holmley Lane
Dronfield
Sheffield
South Yorkshire
S18 6HQ
Director NamePeter Middleton Shepherd
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 1994)
RoleManagement Consultants
Correspondence Address13 Straylands Grove
Malton Road
Yorks
YO3 0EB
Director NameMartin Barry Silverman
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39a Tavistock Road
London
W11 1AR
Director NameClive John Steiner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 23 April 1992)
RoleChartered Accountant
Correspondence Address33 Williams Way
Radlett
Hertfordshire
WD7 7HA
Director NameIan Richard Sutherland
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 23 April 1992)
RoleCompany Director
Correspondence Address50 Crediton Hill
London
NW6 1HR
Secretary NameMr Barrie Paul Davies
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 9 months after company formation)
Appointment Duration4 days (resigned 27 April 1992)
RoleCompany Director
Correspondence Address2 Hartfield Crescent
West Wickham
Kent
BR4 9DN
Secretary NameMichael William Bailey
NationalityBritish
StatusResigned
Appointed27 April 1992(6 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleChartered Accountant
Correspondence Address19 Anhalt Road
Battersea
London
SW11 4NZ
Secretary NameStephen John David Kennedy
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 October 1994)
RoleFinance Director
Correspondence Address16 Barnfield Road
Riverhead
Sevenoaks
Kent
TN13 2AY
Director NameGillian Elizabeth Angel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1999)
RoleMarketing Director
Correspondence AddressHillcrest
The Crossways
Billericay
Essex
CM11 1EZ
Director NameMs Anne Elizabeth Snow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1999)
RoleManagement Cons
Country of ResidenceEngland
Correspondence AddressHarrow Farm House
Froxfield
Marlborough
Wiltshire
SN8 3HT

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 Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000Application for striking-off (1 page)
9 August 2000Secretary's particulars changed (1 page)
5 May 2000Return made up to 23/04/00; full list of members (7 pages)
2 February 2000Accounts made up to 31 March 1999 (3 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
7 May 1999Return made up to 23/04/99; full list of members (10 pages)
21 January 1999Accounts made up to 31 March 1998 (3 pages)
1 June 1998Director's particulars changed (1 page)
1 June 1998Return made up to 23/04/98; full list of members (8 pages)
1 June 1998Director's particulars changed (1 page)
2 January 1998Accounts made up to 31 March 1997 (3 pages)
4 May 1997Return made up to 23/04/97; full list of members (8 pages)
30 January 1997Accounts made up to 31 March 1996 (3 pages)
29 April 1996Return made up to 23/04/96; full list of members (8 pages)
30 November 1995Accounts made up to 31 March 1995 (3 pages)
28 July 1995Company name changed morison stoneham management cons ultants LIMITED\certificate issued on 31/07/95 (4 pages)