Company NameWilliam Morris Ltd
Company StatusDissolved
Company Number03145286
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 4 months ago)
Dissolution Date7 September 2004 (19 years, 8 months ago)
Previous NameEver Green Production Limited

Business Activity

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

Directors

Director NameMurat Metin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(4 days after company formation)
Appointment Duration8 years, 7 months (closed 07 September 2004)
RoleCompany Director
Correspondence Address93a Old Church Road
Chingford
London
E4 6ST
Director NameMinevver Metin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 07 September 2004)
RoleCompany Director
Correspondence Address93a Old Church Road
Chingford
London
E4 6ST
Secretary NameMunevver Metin
NationalityBritish
StatusClosed
Appointed11 May 2001(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 07 September 2004)
RoleCompany Director
Correspondence Address93a Old Church Road
Chingford
London
E4 6ST
Secretary NameMurat Metin
NationalityBritish
StatusClosed
Appointed11 May 2001(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 07 September 2004)
RoleCompany Director
Correspondence Address93a Old Church Road
Chingford
London
E4 6ST
Secretary NameYadigar Metin
NationalityTurkish
StatusResigned
Appointed15 January 1996(4 days after company formation)
Appointment Duration5 years, 3 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address36 Chadworth House
Green Lanes
London
N4 2PB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address93 Old Church Road
Chingford
London
E4 6ST
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 May 2004First Gazette notice for voluntary strike-off (1 page)
15 April 2004Application for striking-off (1 page)
6 February 2004Return made up to 11/01/04; full list of members (7 pages)
17 January 2003Return made up to 11/01/03; full list of members (7 pages)
24 May 2002Accounting reference date extended from 05/04/02 to 31/05/02 (1 page)
17 May 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
14 May 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Ad 11/05/01--------- £ si 334@1=334 £ ic 668/1002 (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001New secretary appointed (2 pages)
29 March 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
16 February 2001Company name changed ever green production LIMITED\certificate issued on 16/02/01 (2 pages)
8 January 2001Return made up to 11/01/01; full list of members (6 pages)
18 May 2000Accounts for a dormant company made up to 5 April 1999 (2 pages)
24 March 2000Return made up to 11/01/00; full list of members (6 pages)
19 February 1999Accounts for a dormant company made up to 5 April 1998 (2 pages)
5 February 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1998Return made up to 11/01/98; full list of members
  • 363(287) ‐ Registered office changed on 06/02/98
(6 pages)
12 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
5 February 1997Return made up to 11/01/97; full list of members (6 pages)
29 August 1996Accounting reference date notified as 05/04 (1 page)
22 January 1996Registered office changed on 22/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
11 January 1996Incorporation (14 pages)