Company NameMorley Associates Limited
Company StatusDissolved
Company Number03108568
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 6 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael Graham Morley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(3 years after company formation)
Appointment Duration6 years, 11 months (closed 11 October 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCobwebbs
28 Sandown Road
Esher
Surrey
KT10 9TU
Secretary NameAnnie Bernadette Morley
NationalityBritish
StatusClosed
Appointed21 October 1998(3 years after company formation)
Appointment Duration6 years, 11 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address28 Sandown Road
Esher
Surrey
KT10 9TU
Director NameThomas Guy Curd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1998)
RoleChartered Surveyor
Correspondence Address67 Munster Road
London
SW6 5RE
Secretary NameMichael Graham Morley
NationalityBritish
StatusResigned
Appointed13 November 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1998)
RoleChartered Surveyor
Correspondence AddressFlat 3 16 Chelsea Embankment
London
SW3 4LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHeritage House
34 North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
19 May 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
18 May 2005Application for striking-off (1 page)
20 October 2004Return made up to 29/09/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 October 2003Return made up to 29/09/03; full list of members (6 pages)
22 October 2002Return made up to 29/09/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 October 2001Return made up to 29/09/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
10 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
27 October 1998Return made up to 29/09/98; no change of members (4 pages)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
25 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1998Accounts for a dormant company made up to 30 September 1996 (2 pages)
21 October 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 October 1996Return made up to 29/09/96; full list of members (5 pages)
5 December 1995Secretary resigned;director resigned;new director appointed (2 pages)
5 December 1995New secretary appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 September 1995Incorporation (26 pages)