Company NameMorrissey Enterprises Limited
Company StatusDissolved
Company Number02514982
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Joseph Andrew Morrissey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(2 years after company formation)
Appointment Duration16 years, 10 months (closed 12 May 2009)
RoleDirector Of Packing
Country of ResidenceUnited Kingdom
Correspondence Address21 Gonville Crescent
Northolt
Middlesex
UB5 4SH
Director NameMrs Elinor Mary Morrissey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed25 May 2000(9 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 12 May 2009)
RolePacking Lady
Country of ResidenceUnited Kingdom
Correspondence Address21 Gonville Crescent
Northolt Middlesex
London
UB5 4SH
Secretary NameMrs Elinor Mary Morrissey
NationalityIrish
StatusClosed
Appointed25 May 2000(9 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 12 May 2009)
RolePacking Lady
Country of ResidenceUnited Kingdom
Correspondence Address21 Gonville Crescent
Northolt Middlesex
London
UB5 4SH
Director NameSean Peter Michael Morrissey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 25 May 2000)
RoleDirector Of Packing
Correspondence Address78 Middleton Avenue
Greenford
Middlesex
UB6 8BS
Secretary NameSean Peter Michael Morrissey
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address78 Middleton Avenue
Greenford
Middlesex
UB6 8BS

Location

Registered Address183 Edgware Road
London
NW9 6LP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,779
Cash£219
Current Liabilities£143,981

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 January 2010Bona Vacantia disclaimer (1 page)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2008Return made up to 30/06/08; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from 183 wood lane london NW9 7LX (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Return made up to 30/06/07; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from 183 edgware road london NW9 6LP united kingdom (1 page)
23 September 2008Location of register of members (1 page)
1 August 2007Registered office changed on 01/08/07 from: kingsbury house 468 church lane kingsbury london NW9 8UA (1 page)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 December 2006Return made up to 30/06/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 November 2005Return made up to 30/06/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
23 March 2004Registered office changed on 23/03/04 from: 16 the grove kingsbury london NW9 0TN (1 page)
23 March 2004Return made up to 30/06/03; full list of members (7 pages)
27 September 2003Registered office changed on 27/09/03 from: 51 selborne gardens perivale greenford middlesex UB6 7PD (1 page)
16 July 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
15 February 2002Full accounts made up to 30 June 2001 (7 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
30 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 2000Full accounts made up to 30 June 2000 (8 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1999Full accounts made up to 30 June 1999 (5 pages)
27 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1999Full accounts made up to 30 June 1998 (8 pages)
29 July 1998Return made up to 30/06/98; full list of members (6 pages)
24 March 1998Full accounts made up to 30 June 1997 (7 pages)
1 May 1997Full accounts made up to 30 June 1996 (6 pages)
30 July 1996Return made up to 30/06/96; full list of members (6 pages)
18 March 1996Full accounts made up to 30 June 1995 (7 pages)
3 August 1995Return made up to 30/06/95; full list of members (6 pages)
29 March 1995Full accounts made up to 30 June 1994 (6 pages)