Company NameMorland Marine Engineering Limited
Company StatusDissolved
Company Number02456562
CategoryPrivate Limited Company
Incorporation Date2 January 1990(34 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameStephanie Morgan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(12 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 15 September 2009)
RoleConsultant
Correspondence Address16 Woodhouse Street
Temple Park Binfield
Bracknell
Berkshire
RG42 4RA
Secretary NameSimon Morgan
NationalityBritish
StatusClosed
Appointed22 March 2002(12 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 15 September 2009)
RoleSolicitor
Correspondence AddressAshburnham Cottage 22 Old London Road
Patcham
Brighton
East Sussex
BN1 8XQ
Director NameTimothy Horace Liddell Morgan
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 17 July 2000)
RoleEngineering Manager
Correspondence Address59 Bourne Avenue
Windsor
Berkshire
SL4 3JP
Secretary NameMrs Doreen Margaret Morgan
NationalityBritish
StatusResigned
Appointed02 January 1991(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 17 July 2000)
RoleCompany Director
Correspondence Address59 Bourne Avenue
Windsor
Berkshire
SL4 3JP
Director NameSimon Morgan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2002)
RoleSolicitor
Correspondence Address59 Bourne Avenue
Windsor
Berkshire
SL4 3JP
Secretary NameStephanie Morgan
NationalityBritish
StatusResigned
Appointed17 July 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2002)
RoleGeophycisit
Correspondence Address8 Forrest House
Horne Way Putney
London
SW15 1HU

Location

Registered Address23 Station Close
Pottersbar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2009Application for striking-off (1 page)
8 May 2009Secretary's change of particulars / simon morgan / 13/03/2009 (1 page)
14 April 2009Director's change of particulars / stephanie morgan / 13/03/2009 (2 pages)
18 March 2009Return made up to 02/01/09; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 January 2009Registered office changed on 29/01/2009 from 23 station close pottersbar hertfordshire EN6 1TL (1 page)
20 January 2009Registered office changed on 20/01/2009 from 911 green lanes london N21 2QP (1 page)
7 July 2008Return made up to 02/01/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
31 January 2007Return made up to 02/01/07; full list of members (6 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 March 2006Return made up to 02/01/06; full list of members (5 pages)
14 March 2006Director's particulars changed (1 page)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 May 2005Location of register of members (1 page)
25 May 2005Return made up to 02/01/05; full list of members (5 pages)
8 April 2005Director's particulars changed (1 page)
8 April 2005Secretary's particulars changed (1 page)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 February 2004Return made up to 02/01/04; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 January 2003Return made up to 02/01/03; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
31 May 2002Registered office changed on 31/05/02 from: 59 bourne avenue windsor berkshire SL4 3JP (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
7 January 2002Return made up to 02/01/02; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
15 January 2001Return made up to 02/01/01; full list of members (6 pages)
27 July 2000New director appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Director resigned (1 page)
14 July 2000Full accounts made up to 31 January 2000 (9 pages)
13 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Registered office changed on 29/11/99 from: the manor house shurlock row berks RG10 0PX (1 page)
6 September 1999Full accounts made up to 31 January 1999 (7 pages)
14 January 1999Return made up to 02/01/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 January 1998 (5 pages)
30 March 1998Full accounts made up to 31 January 1997 (12 pages)
19 March 1998Return made up to 02/01/98; full list of members (6 pages)
6 May 1997Location of register of members (1 page)
29 January 1997Return made up to 02/01/97; full list of members (6 pages)
4 December 1996Full accounts made up to 31 January 1996 (12 pages)
6 February 1996Return made up to 02/01/96; no change of members (6 pages)
29 November 1995Full accounts made up to 31 January 1995 (10 pages)
5 April 1995Return made up to 02/01/95; full list of members (6 pages)