Company NameMorsport Limited
DirectorJohn Michael Stirling MacDonald
Company StatusDissolved
Company Number02796550
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John Michael Stirling MacDonald
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1993(10 months after company formation)
Appointment Duration30 years, 4 months
RoleSports Retailer
Correspondence AddressBluebell Wood
West Drive
Virginia Water
Surrey
GU25 4ND
Secretary NameMrs Maureen Carole MacDonald
NationalityBritish
StatusCurrent
Appointed10 April 1995(2 years, 1 month after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressBluebell Wood
West Drive
Virginia Water
Surrey
GU25 4ND
Secretary NameBDO Stoy Hayward (Corporation)
StatusCurrent
Appointed10 April 1995(2 years, 1 month after company formation)
Appointment Duration29 years
Correspondence AddressWilloughby House 439 Richmond Road
Richmond Bridge
Middlesex
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

22 June 1999Dissolved (1 page)
22 March 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
4 December 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Appointment of a voluntary liquidator (1 page)
28 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 1997Statement of affairs (6 pages)
12 November 1997Registered office changed on 12/11/97 from: willoughby house 439 richmond road nr richmond bridge middlesex TW1 2HA (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
29 April 1997Return made up to 05/03/97; full list of members (6 pages)
27 November 1996Full accounts made up to 31 January 1996 (9 pages)
6 May 1996Return made up to 05/03/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 January 1995 (8 pages)
12 April 1995Return made up to 05/03/95; no change of members (4 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)