Company NameMorton Consulting Limited
Company StatusDissolved
Company Number03731273
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCatherine Lilian Morton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address50 Cross Deep Gardens
Twickenham
TW1 4QU
Secretary NameDMS Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 28 September 2004)
Correspondence Address1st Floor
43 London Wall
London
EC2M 5TF
Secretary NamePhillip Marsh
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Oxford Road
Teddington
Middlesex
TW11 0QA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor
43 London Wall
London
EC2M 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£112,125
Net Worth£97,671
Cash£121,953
Current Liabilities£29,980

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
30 April 2004Application for striking-off (1 page)
1 April 2004Return made up to 11/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(6 pages)
3 September 2003Registered office changed on 03/09/03 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
2 September 2003Secretary's particulars changed (1 page)
14 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 March 2003Return made up to 11/03/03; full list of members (6 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: c/o scott bonella tulya house 69 high street bagshot surrey GU19 5AH (1 page)
16 December 2002Secretary resigned (1 page)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 April 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 May 2001Return made up to 11/03/01; full list of members (6 pages)
17 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 May 2000Return made up to 11/03/00; full list of members (6 pages)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned (1 page)
11 March 1999Incorporation (20 pages)