Company NameMorgan Lovell Developments Limited
Company StatusDissolved
Company Number02901578
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 1 month ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusClosed
Appointed28 December 1994(10 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr Thomas Andrew Thomson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 28 November 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 South Drive
Wokingham
Berkshire
RG40 2DH
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 28 November 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Director NameMichael Lawrence Forster
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleProperty Developer
Correspondence Address32 York Road
Guildford
Surrey
GU1 4DF
Director NameMr John James Clifford Lovell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor
Bucklebury
Berks
RG7 6RP
Secretary NameSusan Jane Cross
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Rothschild Road
Wing
Leighton Buzzard
Bedfordshire
LU7 0NL
Director NameMr David Scott Atkinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(2 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Bathgate Road
London
SW19 5PQ
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(3 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
1 June 2000Application for striking-off (1 page)
28 March 2000Return made up to 23/02/00; full list of members (7 pages)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 February 2000Full accounts made up to 31 December 1999 (14 pages)
18 March 1999Registered office changed on 18/03/99 from: 16 noel street london W1V 4DA (1 page)
18 March 1999Return made up to 23/02/99; no change of members (6 pages)
5 March 1999Director resigned (1 page)
23 February 1999Full accounts made up to 31 December 1998 (14 pages)
15 April 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 December 1997 (14 pages)
23 March 1998Return made up to 23/02/98; full list of members (9 pages)
4 November 1997Director's particulars changed (1 page)
11 June 1997New director appointed (2 pages)
5 June 1997New director appointed (3 pages)
23 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
14 April 1997Return made up to 23/02/97; full list of members (7 pages)
18 March 1997Full accounts made up to 31 December 1996 (12 pages)
4 March 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
13 June 1996Return made up to 23/02/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 December 1995 (12 pages)
8 November 1995Return made up to 23/02/95; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)