Company NameMorgan-Grampian Limited
Company StatusDissolved
Company Number02999313
CategoryPrivate Limited Company
Incorporation Date7 December 1994(29 years, 4 months ago)
Dissolution Date6 April 2010 (13 years, 12 months ago)
Previous NamesAlnery No. 1416 Limited and Miller Freeman Limited

Business Activity

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

Directors

Director NameAdrian David Barrick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 06 April 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address1 Normanhurst Road
Streatham Hill
London
SW2 3TA
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(15 years after company formation)
Appointment Duration3 months (closed 06 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 January 2003(8 years after company formation)
Appointment Duration7 years, 3 months (closed 06 April 2010)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr Barry Victor Welch
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 1998)
RoleFinance Director
Correspondence Address19 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameMr James Secker
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleChartered Secretary
Correspondence AddressBerwyn 1 Links Close
Crowborough
East Sussex
TN6 1QW
Secretary NameMr James Secker
NationalityBritish
StatusResigned
Appointed19 October 1995(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleChartered Secretary
Correspondence AddressBerwyn 1 Links Close
Crowborough
East Sussex
TN6 1QW
Director NameMr Denis Conlon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1998)
RolePublisher
Correspondence AddressWoodstock Westmore Road
Tatsfield
Westerham
Kent
TN16 2BJ
Secretary NameJean Dorothy Anne Purser
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years after company formation)
Appointment Duration6 years (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressThe Dumbles
7 Ashdown View
Nutley
East Sussex
TN22 3HX
Director NameRupert James Levy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2000)
RoleFinance Director
Correspondence Address25 Muswell Avenue
London
N10 2EB
Director NameMr Graham Clive Elton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPalmers Farm
Hawkenbury Road
Tunbridge Wells
Kent
TN3 9AD
Director NameJulian Stuart Lloyd
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(5 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 November 2000)
RoleDevelopment Director
Correspondence Address6 Queens Gate Villas
Victoria Park Road
London
E9 7BU
Director NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(5 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 2001)
RoleFinance Director
Correspondence Address22 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameMr Nicholas Jonathan Read
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2001)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVodafone House
The Connection
Newbury
Berkshire
RG14 2FN
Director NameAilsa Murray Ferguson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2003)
RoleCompany Director
Correspondence Address18 Hosack Road
London
SW17 7QP
Director NameMargaret Susan Satchel
Date of BirthJune 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed19 September 2001(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2007)
RoleManager Of Financial Planning
Correspondence AddressAsh House
9b Oatlands Chase
Weybridge
KT13 8TR
Director NameBernard Peter Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 September 2005)
RoleExecutive
Correspondence AddressApartment 35 Blk B
3rd Floor 10 Wild Street
London
WC2B 4RL
Director NameDarryl George Nunn
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2004)
RoleCompany Director
Correspondence AddressRidgeway House
17 The Ridgeway
Westcliff On Sea
Essex
SS0 8NS
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(9 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameMr Jonathan Paul Newby
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 October 2008)
RolePublisher
Country of ResidenceEngland
Correspondence Address26 Chancellor Grove
West Dulwich
London
SE21 8EG
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(10 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Director NameShane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2007(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2010)
RoleChartered Accountant
Correspondence Address41 Neville House
19 Page Street, Westminster
London
SW1P 4JX
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed07 December 1994(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed07 December 1994(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed07 December 1994(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at 1Cmpi Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010Appointment of Patrick David Mcaleenan as a director (3 pages)
19 January 2010Appointment of Patrick David Mcaleenan as a director (3 pages)
5 January 2010Termination of appointment of Shane Naughton as a director (1 page)
5 January 2010Termination of appointment of Shane Naughton as a director (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2009Application to strike the company off the register (3 pages)
10 December 2009Application to strike the company off the register (3 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 May 2009Return made up to 10/04/09; full list of members (3 pages)
27 May 2009Return made up to 10/04/09; full list of members (3 pages)
28 January 2009Director appointed adrian barrick (3 pages)
28 January 2009Director appointed adrian barrick (3 pages)
10 November 2008Appointment terminated director jonathan newby (1 page)
10 November 2008Appointment Terminated Director jonathan newby (1 page)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 May 2008Return made up to 10/04/08; full list of members (3 pages)
15 May 2008Return made up to 10/04/08; full list of members (3 pages)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
7 May 2008Appointment Terminated Director patrick mcaleenan (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
4 May 2007Return made up to 10/04/07; full list of members (2 pages)
4 May 2007Return made up to 10/04/07; full list of members (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
14 December 2006Return made up to 10/04/06; full list of members (6 pages)
14 December 2006Return made up to 10/04/06; full list of members (6 pages)
7 December 2006New director appointed (1 page)
7 December 2006New director appointed (1 page)
29 November 2006Accounts made up to 31 December 2005 (8 pages)
29 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
17 November 2006Location of register of members (1 page)
17 November 2006Location of register of members (1 page)
15 September 2006Registered office changed on 15/09/06 from: tannery house tannery road soverign way tonbridge kent TN9 1RF (1 page)
15 September 2006Registered office changed on 15/09/06 from: tannery house tannery road soverign way tonbridge kent TN9 1RF (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
21 October 2005Accounts made up to 31 December 2004 (8 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
28 April 2005Return made up to 10/04/05; full list of members (7 pages)
28 April 2005Return made up to 10/04/05; full list of members (7 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
30 October 2004Accounts made up to 31 December 2003 (8 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
13 May 2004Return made up to 10/04/04; full list of members (8 pages)
13 May 2004Return made up to 10/04/04; full list of members (8 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 September 2003Accounts made up to 31 December 2002 (7 pages)
13 May 2003Return made up to 10/04/03; full list of members (8 pages)
13 May 2003Return made up to 10/04/03; full list of members (8 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
22 October 2002Accounts made up to 31 December 2001 (7 pages)
23 April 2002Return made up to 10/04/02; full list of members (7 pages)
23 April 2002Return made up to 10/04/02; full list of members (7 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 September 2001Accounts made up to 31 December 2000 (5 pages)
4 September 2001Memorandum and Articles of Association (7 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 September 2001Memorandum and Articles of Association (7 pages)
23 April 2001Return made up to 10/04/01; full list of members (5 pages)
23 April 2001Return made up to 10/04/01; full list of members (5 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
7 March 2001New director appointed (3 pages)
7 March 2001New director appointed (3 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
18 July 2000Accounts made up to 31 December 1999 (5 pages)
18 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 June 2000New director appointed (3 pages)
27 June 2000New director appointed (3 pages)
5 May 2000Return made up to 10/04/00; full list of members (10 pages)
5 May 2000Return made up to 10/04/00; full list of members (10 pages)
8 December 1999Return made up to 07/12/99; full list of members (7 pages)
8 December 1999Return made up to 07/12/99; full list of members (7 pages)
3 November 1999Accounts made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 August 1999Director's particulars changed (1 page)
11 August 1999Director's particulars changed (1 page)
12 January 1999Return made up to 07/12/98; full list of members (7 pages)
12 January 1999Return made up to 07/12/98; full list of members (7 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
11 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 May 1998Accounts made up to 31 December 1997 (4 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
6 January 1998Return made up to 07/12/97; full list of members (6 pages)
6 January 1998Return made up to 07/12/97; full list of members (6 pages)
9 May 1997Accounts made up to 31 December 1996 (5 pages)
9 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997Return made up to 07/12/96; full list of members (7 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Return made up to 07/12/96; full list of members (7 pages)
8 January 1997New director appointed (2 pages)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
18 April 1996Accounts made up to 31 December 1995 (5 pages)
18 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 December 1995Return made up to 07/12/95; full list of members (12 pages)
12 December 1995Return made up to 07/12/95; full list of members (6 pages)
8 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1995Company name changed miller freeman LIMITED\certificate issued on 01/06/95 (4 pages)
1 June 1995Company name changed miller freeman LIMITED\certificate issued on 01/06/95 (2 pages)