Company NameEvans Morrison Limited
Company StatusDissolved
Company Number02344965
CategoryPrivate Limited Company
Incorporation Date8 February 1989(35 years, 2 months ago)
Dissolution Date29 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameLeslie Howard Morrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(3 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 29 May 2001)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address41 Manchuria Road
London
SW11 6AF
Secretary NameKeiko Hayama Evans
NationalityJapanese
StatusClosed
Appointed01 January 1999(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 29 May 2001)
RoleCompany Director
Correspondence Address41 Manchuria Road
London
SW11 6AF
Director NameKeiko Hayama Evans
Date of BirthJuly 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 March 1997)
RoleProperty Consultant
Correspondence Address41 Manchuria Road
London
SW11 6AF
Secretary NameLeslie Moward Morrison
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address9a Primrose Mansions
Prince Of Wales Drive
London
SM1 4ED
Secretary NameSeamus John Rudden
NationalityBritish
StatusResigned
Appointed24 March 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address41 Manchuria Road
London
SW11 6AF

Location

Registered Address8 Blandfield Road
London
SW12 8BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
20 December 2000Application for striking-off (1 page)
17 March 2000Return made up to 08/02/00; full list of members (6 pages)
5 February 2000Full accounts made up to 31 March 1999 (10 pages)
24 February 1999Return made up to 08/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Registered office changed on 24/02/99 from: 41 manchuria road london SW11 6AF (1 page)
11 February 1999New secretary appointed (2 pages)
27 January 1999Full accounts made up to 31 March 1998 (12 pages)
4 February 1998Return made up to 08/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New secretary appointed (2 pages)
11 February 1997Return made up to 08/02/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (6 pages)
12 February 1996Return made up to 08/02/96; full list of members (6 pages)
22 January 1996Full accounts made up to 31 March 1995 (6 pages)
21 April 1995Return made up to 08/02/95; no change of members (4 pages)