Company NameMorgan Lovell Specialised Works Limited
Company StatusDissolved
Company Number02537048
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 8 months ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1993(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 11 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusClosed
Appointed28 December 1994(4 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 11 April 2000)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 11 April 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Director NameMr Richard Brian Bennett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address7 Beauchamp Terrace
Putney
London
SW15 1BW
Director NameMr John James Clifford Lovell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 1993)
RoleCompany Director
Correspondence AddressThe Manor
Bucklebury
Berks
RG7 6RP
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 19 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Secretary NameMr Richard Brian Bennett
NationalityBritish
StatusResigned
Appointed31 January 1991(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address7 Beauchamp Terrace
Putney
London
SW15 1BW
Secretary NameSusan Jane Cross
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 December 1994)
RoleSecretary
Correspondence Address7 Rothschild Road
Wing
Leighton Buzzard
Bedfordshire
LU7 0NL
Director NameMr Christopher James Chivers
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Albion Park
Loughton
Essex
IG10 4RB
Director NameRobert Archibald William Marshall
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address3 Dene Close
Worcester Park
Surrey
KT4 7HQ
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(6 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 March 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN

Location

Registered Address77 Newman Street
London
W1P 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
5 October 1999Application for striking-off (1 page)
23 August 1999Return made up to 19/07/99; no change of members (6 pages)
23 February 1999Full accounts made up to 31 December 1998 (13 pages)
26 August 1998Registered office changed on 26/08/98 from: 16 noel street london W1V 4DA (1 page)
26 August 1998Return made up to 19/07/98; full list of members (6 pages)
16 April 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 December 1997 (14 pages)
30 December 1997Compulsory strike-off action has been discontinued (1 page)
12 December 1997Withdrawal of application for striking off (1 page)
22 October 1997Return made up to 19/07/97; full list of members (7 pages)
26 August 1997First Gazette notice for voluntary strike-off (1 page)
11 July 1997Application for striking-off (1 page)
11 June 1997New director appointed (3 pages)
5 June 1997New director appointed (3 pages)
23 May 1997Director resigned (1 page)
18 March 1997Full accounts made up to 31 December 1996 (13 pages)
30 July 1996Return made up to 19/07/96; full list of members (8 pages)
3 April 1996Full accounts made up to 31 December 1995 (13 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
14 September 1995Return made up to 31/07/95; full list of members (14 pages)
15 March 1995Statement of affairs (10 pages)
15 March 1995Ad 28/10/94--------- £ si 25@1 (2 pages)