Company NameMorpeth Information Technology Limited
Company StatusDissolved
Company Number02949970
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobin Warren Smallwood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1994(same day as company formation)
RoleIT Consultant
Correspondence Address12 Northcroft Villas
Englefield Green
Egham
Surrey
TW20 0DZ
Secretary NameRobert Charles Rex Gaskell
NationalityBritish
StatusClosed
Appointed21 July 1994(3 days after company formation)
Appointment Duration8 years, 8 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address2aa Morpeth Terrace
London
SW1P 1EW
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressAlpha House
176a High Street
Barnet
Hertfordshire
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,207
Cash£2,792
Current Liabilities£2,903

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
25 October 2002Application for striking-off (1 page)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 August 2000Return made up to 18/07/00; full list of members (6 pages)
12 April 2000Director's particulars changed (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 August 1999Return made up to 18/07/99; no change of members (4 pages)
17 August 1999Registered office changed on 17/08/99 from: leighton house 35 darkes lane potters bar herts EN6 1BB (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 August 1998Return made up to 18/07/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 August 1997Return made up to 18/07/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 November 1996Return made up to 18/07/96; no change of members (4 pages)
22 November 1996Ad 31/03/95--------- £ si 1@1 (2 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 September 1995Return made up to 18/07/95; full list of members (6 pages)
13 June 1995Registered office changed on 13/06/95 from: 26 granhams road great shelford cambridge CB2 5JX (1 page)
23 May 1995Ad 31/03/95--------- £ si 98@1=98 £ ic 100/198 (2 pages)