Company NameMorgan & Banks Payroll Services Ltd
Company StatusDissolved
Company Number02261535
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameMorgan & Banks Executive Leasing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Caroline Louise Marshall
NationalityBritish
StatusClosed
Appointed31 December 2004(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Fitzgeorge Avenue
London
W14 0SW
Director NameMrs Aileen Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(20 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (closed 09 June 2009)
RoleChief Fin Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMaryville - 44 Blackness Road
Linlithgow
West Lothian
EH49 7JE
Scotland
Director NameKuljit Raj Singh Munde
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address161 Valley Road
Kenley
Surrey
CR8 5BZ
Director NameMr Kuljit Raj Singh Munde
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Harestone Valley Road
Caterham
Surrey
CR3 6HQ
Secretary NameRaj Munde
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address79 Harestone Valley Road
Caterham
Surrey
CR3 6HQ
Director NameMr Andrew Richard Banks
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressLevel 11 Grosvenor Place
225 George Street
Sydney
New South Wales
Australia
Director NameGeoffrey Keith Morgan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressLevel 11 Grosvenor Place
225 George Street
Sydney
New South Wales
Australia
Secretary NameRaj Munde
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address161 Valley Road
Kenley
Surrey
CR8 5BZ
Secretary NameMr Andrew Richard Banks
NationalityAustralian
StatusResigned
Appointed01 August 1994(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressLevel 11 Grosvenor Place
225 George Street
Sydney
New South Wales
Australia
Secretary NameSamantha Jane Wooldridge
NationalityBritish
StatusResigned
Appointed03 February 1997(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 February 1998)
RoleCompany Director
Correspondence Address16 Beaumont Grove
Aldershot
Hampshire
GU11 1YH
Secretary NameRaj Munde
NationalityBritish
StatusResigned
Appointed20 February 1998(9 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 June 1998)
RoleCompany Director
Correspondence Address79 Harestone Valley Road
Caterham
Surrey
CR3 6HQ
Director NameAndrew Francis Marty
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1998(9 years, 10 months after company formation)
Appointment Duration4 months (resigned 03 August 1998)
RoleCompany Director
Correspondence AddressFlat 8 13-16 Onslow Gardens
London
SW7 3AW
Secretary NameAndrew Francis Marty
NationalityAustralian
StatusResigned
Appointed09 June 1998(10 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 August 1998)
RoleCompany Director
Correspondence AddressFlat 8 13-16 Onslow Gardens
London
SW7 3AW
Secretary NameTricia Jean O`Connell
NationalityAustralian
StatusResigned
Appointed03 August 1998(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2001)
RoleAccountant
Correspondence Address32 Alders Close
Wanstead
London
E11 3RZ
Director NameMr Andrew Barton Grant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2002)
RoleCEO
Country of ResidenceEngland
Correspondence Address99 Flood Street
London
SW3 5TD
Secretary NameJohn Richard Upwood
NationalityBritish
StatusResigned
Appointed02 March 2001(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameDavid Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(13 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 January 2003)
RoleAccountant
Correspondence AddressLaxtons 176 Kimbolton Road
Bedford
Bedfordshire
MK41 8DW
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2004)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Director NameMr Christopher John Latimer Haynes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2006)
RoleFinance Director
Correspondence AddressLilac Tree Cottage
12 The Moors
Pangbourne
Berkshire
RG8 7LP
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNelson Cottage
Oakdale
South Holmwood
Surrey
RH5 4NR
Director NameJohn Ian Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2007)
RoleChief Executive Officer
Correspondence Address7 Willow Dene
Bushey Heath
Hertfordshire
WD23 1PS
Director NameMr Andrew Walter Rogerson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address192 Ferry Road
Edinburgh
Midlothian
EH6 4NW
Scotland

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
23 January 2009Director appointed aileen brown (2 pages)
23 January 2009Appointment terminated director andrew rogerson (1 page)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
27 July 2007Return made up to 30/06/07; full list of members (2 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
12 July 2006Director's particulars changed (1 page)
11 July 2006Director resigned (1 page)
1 February 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 July 2005Return made up to 30/06/05; full list of members (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 August 2004Return made up to 01/08/04; full list of members (7 pages)
1 July 2004Director resigned (1 page)
14 May 2004Full accounts made up to 31 December 2002 (10 pages)
7 May 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
13 January 2004Delivery ext'd 3 mth 31/12/02 (1 page)
8 January 2004Auditor's resignation (1 page)
16 September 2003Return made up to 01/08/03; full list of members (7 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
5 February 2003Full accounts made up to 31 December 2001 (10 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Return made up to 01/08/02; full list of members (7 pages)
29 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
5 September 2001Secretary's particulars changed (1 page)
14 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: brettenham house lancaster place london WC2E 7EN (1 page)
13 October 2000Return made up to 01/08/00; full list of members (7 pages)
10 October 2000Return made up to 01/08/99; full list of members (7 pages)
31 August 2000Full accounts made up to 31 December 1999 (10 pages)
6 April 2000Auditor's resignation (1 page)
22 February 2000Full accounts made up to 31 December 1998 (10 pages)
7 December 1999Return made up to 31/12/98; no change of members (4 pages)
21 July 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
20 April 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
23 March 1999Full accounts made up to 31 March 1998 (10 pages)
14 September 1998Director resigned (1 page)
14 September 1998New secretary appointed (2 pages)
10 August 1998Return made up to 01/08/98; full list of members (8 pages)
10 August 1998Director resigned (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed (2 pages)
15 April 1998New director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
6 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 1997Particulars of mortgage/charge (3 pages)
6 March 1997Company name changed morgan & banks executive leasing LIMITED\certificate issued on 07/03/97 (2 pages)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
3 October 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1995Return made up to 01/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
13 February 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1988Company name changed morgan & banks search and select ion LIMITED\certificate issued on 03/11/88 (2 pages)
2 November 1988Memorandum and Articles of Association (2 pages)
9 August 1988Memorandum and Articles of Association (66 pages)
28 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1988Incorporation (11 pages)