Company NameMorgan Baird Limited
DirectorAndrew John Mason
Company StatusDissolved
Company Number03033664
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMitchella Mason
NationalityBritish
StatusCurrent
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address71 Station Road
Amersham
Buckinghamshire
HP7 0AT
Director NameMr Andrew John Mason
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(5 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Station Road
Amersham
Buckinghamshire
HP7 0AT
Director NameJohn Marshall Gillies
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address242 Kettering Road
Northampton
NN2 7DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRifsons
63-64 Charles Lane
St John's Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 September 2007Dissolved (1 page)
19 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
24 February 2006Registered office changed on 24/02/06 from: 72 new cavendish street london W1G 8AU (1 page)
20 February 2006Statement of affairs (5 pages)
20 February 2006Appointment of a voluntary liquidator (2 pages)
20 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Registered office changed on 21/04/05 from: 72 new cavendish street london W1M 8AU (1 page)
20 April 2005Return made up to 16/03/05; full list of members (3 pages)
2 November 2004Secretary's particulars changed (1 page)
19 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 August 2004Director's particulars changed (1 page)
7 April 2004Return made up to 16/03/04; full list of members (6 pages)
5 December 2003Registered office changed on 05/12/03 from: national house 226 seven sisters road london N4 3GG (2 pages)
10 November 2003Registered office changed on 10/11/03 from: 72 new cavendish street london W1M 8AU (1 page)
21 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 April 2003Return made up to 16/03/03; full list of members (6 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
2 April 2002Return made up to 16/03/02; no change of members (4 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
21 March 2001Return made up to 16/03/01; full list of members (8 pages)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
29 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 April 2000Secretary's particulars changed (1 page)
12 April 2000Return made up to 16/03/00; full list of members (5 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 April 1999Return made up to 16/03/99; full list of members (5 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
24 March 1998Return made up to 16/03/98; full list of members (5 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (1 page)
17 October 1997Declaration of satisfaction of mortgage/charge (1 page)
2 August 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (4 pages)
2 May 1997Return made up to 16/03/97; full list of members (5 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
12 March 1997Ad 21/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
1 April 1996Return made up to 16/03/96; full list of members (6 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 November 1995Director's particulars changed (2 pages)
11 April 1995Accounting reference date notified as 31/12 (1 page)
20 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
16 March 1995Incorporation (38 pages)