Company NameMorgan Management Services Limited
Company StatusDissolved
Company Number03045196
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMalachi Joseph Gorman
NationalityBritish
StatusClosed
Appointed15 May 2008(13 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 10 July 2018)
RoleCompany Director
Correspondence Address1 Shafford Cottages, Lower Road
Nash Mills, Abbots Langley
Hemel Hempstead
Hertfordshire
HP3 8RT
Director NameMr Terence Joseph Gorman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(16 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 10 July 2018)
RolePrinter
Country of ResidenceEngland
Correspondence Address1 Evans Wharf
Apsley Lock
Hemel Hempstead
Hertfordshire
HP3 9WU
Director NameSeamus Anthony Collins
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleProperty Developer
Correspondence Address55 Mount Drive
Park Street
St Albans
Hertfordshire
AL2 2NP
Secretary NameMrs Lesley Avey
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Bishops Avenue
Northwood
Middlesex
HA6 3DD
Director NameLindsay Gorman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(11 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 01 January 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address324 Cassiobury Drive
Watford
Hertfordshire
WD1 3AW
Secretary NameEileen Ferguson
NationalityBritish
StatusResigned
Appointed26 October 2001(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address10 Powis Court
The Rutts
Bushey Heath
Hertfordshire
WD23 1LL
Secretary NameGwyneth Ann Eldridge
NationalityBritish
StatusResigned
Appointed01 March 2006(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2008)
RoleCompany Director
Correspondence Address17 Braemar Turn
Woodhall Farm
Hemel Hempstead
Hertfordshire
HP2 7QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor, The Barn House
38 Meadow Way
Ruislip
HA4 8SY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Financials

Year2013
Net Worth£25,476
Current Liabilities£317,487

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2018Application to strike the company off the register (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB to 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY on 26 April 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Secretary's details changed for Malachi Joseph Gorman on 1 January 2013 (1 page)
16 May 2014Secretary's details changed for Malachi Joseph Gorman on 1 January 2013 (1 page)
16 May 2014Secretary's details changed for Malachi Joseph Gorman on 1 January 2013 (1 page)
16 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 April 2013Registered office address changed from 205/207 Crescent Road Barnet Hertfordshire EN4 8SB on 29 April 2013 (1 page)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
29 April 2013Registered office address changed from 205/207 Crescent Road Barnet Hertfordshire EN4 8SB on 29 April 2013 (1 page)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 February 2012Termination of appointment of Lindsay Gorman as a director (1 page)
8 February 2012Termination of appointment of Lindsay Gorman as a director (1 page)
8 February 2012Appointment of Terence Joseph Gorman as a director (2 pages)
8 February 2012Appointment of Terence Joseph Gorman as a director (2 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Lindsay Gorman on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Lindsay Gorman on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Lindsay Gorman on 1 January 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 April 2009Return made up to 12/04/09; full list of members (3 pages)
27 April 2009Return made up to 12/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 May 2008Secretary appointed malachi joseph gorman (1 page)
28 May 2008Secretary appointed malachi joseph gorman (1 page)
28 May 2008Appointment terminated secretary gwyneth eldridge (1 page)
28 May 2008Appointment terminated secretary gwyneth eldridge (1 page)
17 April 2008Return made up to 12/04/08; full list of members (3 pages)
17 April 2008Return made up to 12/04/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 June 2007Return made up to 12/04/07; full list of members (2 pages)
4 June 2007Return made up to 12/04/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 April 2006Return made up to 12/04/06; full list of members (2 pages)
18 April 2006Return made up to 12/04/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 March 2006New secretary appointed (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2005Return made up to 12/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 April 2005Return made up to 12/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 May 2004Return made up to 12/04/04; full list of members (6 pages)
20 May 2004Return made up to 12/04/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 June 2003Return made up to 12/04/03; full list of members (6 pages)
9 June 2003Return made up to 12/04/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 July 2002Return made up to 12/04/02; full list of members (6 pages)
19 July 2002Return made up to 12/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
4 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
28 June 2001Return made up to 12/04/01; full list of members (6 pages)
28 June 2001Return made up to 12/04/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
20 April 2000Return made up to 12/04/00; full list of members (6 pages)
20 April 2000Return made up to 12/04/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (2 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (2 pages)
4 June 1999Return made up to 12/04/99; full list of members (6 pages)
4 June 1999Return made up to 12/04/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
13 August 1998Secretary's particulars changed (1 page)
13 August 1998Secretary's particulars changed (1 page)
28 July 1998Registered office changed on 28/07/98 from: 309 hoe street london E17 9BG (1 page)
28 July 1998Registered office changed on 28/07/98 from: 309 hoe street london E17 9BG (1 page)
5 May 1998Return made up to 12/04/98; no change of members (4 pages)
5 May 1998Return made up to 12/04/98; no change of members (4 pages)
4 February 1998Full accounts made up to 30 June 1997 (6 pages)
4 February 1998Full accounts made up to 30 June 1997 (6 pages)
8 May 1997Return made up to 12/04/97; no change of members (4 pages)
8 May 1997Return made up to 12/04/97; no change of members (4 pages)
9 April 1997Full accounts made up to 30 June 1996 (7 pages)
9 April 1997Full accounts made up to 30 June 1996 (7 pages)
19 December 1996Return made up to 12/04/96; full list of members (6 pages)
19 December 1996Return made up to 12/04/96; full list of members (6 pages)
2 December 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
2 December 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
14 March 1996Registered office changed on 14/03/96 from: 209 crescent road new barnet hertfordshire EN4 8SB (1 page)
14 March 1996Registered office changed on 14/03/96 from: 209 crescent road new barnet hertfordshire EN4 8SB (1 page)
17 May 1995Ad 02/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1995Accounting reference date notified as 31/03 (1 page)
17 May 1995Ad 02/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1995Accounting reference date notified as 31/03 (1 page)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 209 crescent road barnet hertfordshire EN4 8SB (1 page)
20 April 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 209 crescent road barnet hertfordshire EN4 8SB (1 page)
20 April 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Incorporation (32 pages)
12 April 1995Incorporation (32 pages)