Company NameMorecourt Limited
Company StatusDissolved
Company Number02742597
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 7 months ago)
Dissolution Date6 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(19 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 06 February 2018)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(19 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 06 February 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2016(24 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 06 February 2018)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameDavid Charles Tucker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 1996)
RoleLawyer
Correspondence Address363 Palatine Road
Manchester
Lancashire
M22 4FY
Director NameMr Harold Tucker
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 1996)
RoleCompany Director
Correspondence AddressHigh Sierra Hasty Lane
Ringway
Altrincham
Cheshire
WA15 8UU
Secretary NameDavid Charles Tucker
NationalityBritish
StatusResigned
Appointed28 September 1992(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 1996)
RoleLawyer
Correspondence Address363 Palatine Road
Manchester
Lancashire
M22 4FY
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameHarold Leslie King
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 1996)
RoleCompany Director
Correspondence Address17 Wildcroft Manor
Wildcroft Road
London
SW15 3TS
Director NameRobert McKay
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Vartry Road
London
N15 6PU
Secretary NameMr Andrew Peter Diggles
NationalityBritish
StatusResigned
Appointed18 June 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameMr Stephen John Stout
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriors
Priorsfield Road
Hurtmore
Surrey
GU7 2RG
Secretary NameRosemary Clare Dewan
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressThe Coach House
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Secretary NameSarah Derrett
NationalityBritish
StatusResigned
Appointed13 July 1998(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address161a Conway Road
Southgate
London
N14 7BH
Director NamePaul Virik
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2002)
RolePublisher
Correspondence AddressMerry Meeting Rectory Lane
Pulborough
West Sussex
RH20 2AE
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(18 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(18 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameRib Directors 1 Limited (Corporation)
StatusResigned
Appointed01 August 1997(4 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 2 Limited (Corporation)
StatusResigned
Appointed01 August 1997(4 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRib Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(7 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 October 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitelexisnexis.co.uk

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Tolley Publishing Company LTD
100.00%
Ordinary
1 at £1Reed Nominees LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
8 November 2017Application to strike the company off the register (3 pages)
8 November 2017Application to strike the company off the register (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
29 November 2016Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page)
27 October 2016Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page)
27 October 2016Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages)
27 October 2016Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page)
27 October 2016Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,000
(6 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,000
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20,000
(6 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20,000
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
(1 page)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 20,000
(6 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 20,000
(6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 July 2008Return made up to 28/06/08; full list of members (4 pages)
10 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 July 2006Return made up to 28/06/06; full list of members (2 pages)
10 July 2006Return made up to 28/06/06; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 July 2005Return made up to 28/06/05; full list of members (2 pages)
20 July 2005Return made up to 28/06/05; full list of members (2 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Location of register of members (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Return made up to 28/06/04; full list of members (5 pages)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Location of register of members (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Location of debenture register (1 page)
13 July 2004Return made up to 28/06/04; full list of members (5 pages)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Location of debenture register (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elselvier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elselvier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 July 2003Return made up to 28/06/03; no change of members (4 pages)
18 July 2003Return made up to 28/06/03; no change of members (4 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 July 2002Return made up to 28/06/02; full list of members (6 pages)
17 July 2002Return made up to 28/06/02; full list of members (6 pages)
26 July 2001Return made up to 28/06/01; no change of members (5 pages)
26 July 2001Return made up to 28/06/01; no change of members (5 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Return made up to 31/07/00; full list of members (7 pages)
25 August 2000Return made up to 31/07/00; full list of members (7 pages)
25 August 2000New secretary appointed (2 pages)
21 November 1999Registered office changed on 21/11/99 from: tolley house 2 addiscombe road croydon surrey CR9 5AF (1 page)
21 November 1999Registered office changed on 21/11/99 from: tolley house 2 addiscombe road croydon surrey CR9 5AF (1 page)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 August 1999Return made up to 31/07/99; no change of members (7 pages)
19 August 1999Return made up to 31/07/99; no change of members (7 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (4 pages)
17 August 1999Director's particulars changed (4 pages)
3 November 1998Amended accounts made up to 31 December 1997 (10 pages)
3 November 1998Amended accounts made up to 31 December 1997 (10 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 September 1998Return made up to 25/08/98; full list of members (9 pages)
4 September 1998Return made up to 25/08/98; full list of members (9 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
27 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Return made up to 25/08/97; no change of members (4 pages)
23 September 1997Return made up to 25/08/97; no change of members (4 pages)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Secretary resigned;director resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Secretary resigned;director resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
24 October 1996Return made up to 25/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 October 1996Return made up to 25/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1996Auditor's resignation (1 page)
3 September 1996Auditor's resignation (1 page)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996Auditor's resignation (1 page)
30 June 1996New secretary appointed;new director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
30 June 1996Auditor's resignation (1 page)
30 June 1996Registered office changed on 30/06/96 from: 355 deansgate manchester M3 4LG (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Secretary resigned;director resigned (1 page)
30 June 1996Registered office changed on 30/06/96 from: 355 deansgate manchester M3 4LG (1 page)
30 June 1996Secretary resigned;director resigned (1 page)
30 June 1996New secretary appointed;new director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
20 June 1996Accounts for a small company made up to 30 April 1996 (7 pages)
20 June 1996Accounts for a small company made up to 30 April 1996 (7 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
4 September 1995Return made up to 25/08/95; no change of members (4 pages)
4 September 1995Return made up to 25/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)