Company NameMorris & Co (UK) Limited
DirectorsJoyce Mason and Nicholas Simon Morris
Company StatusDissolved
Company Number03795668
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Previous NameLandfinger Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJoyce Mason
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 9 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address34 Albion Drive
London
E8 4ET
Director NameMr Nicholas Simon Morris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 9 months
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address34 Albion Drive
London
E8 4ET
Secretary NameCatherine Bartram
NationalityBritish
StatusCurrent
Appointed25 September 2001(2 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address2a Sewdley Street
Hackney
London
E5 0AX
Secretary NameMrs Wendy Mary Louise Greenbury
NationalityBritish
StatusResigned
Appointed07 July 1999(1 week, 6 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Berwick Street
London
W1V 3PE
Secretary NameJoyce Mason
NationalityBritish
StatusResigned
Appointed31 March 2000(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Albion Drive
London
E8 4ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£110,904
Cash£56
Current Liabilities£66,215

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 April 2006Dissolved (1 page)
12 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
28 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2003Appointment of a voluntary liquidator (1 page)
28 October 2003Statement of affairs (8 pages)
18 October 2003Registered office changed on 18/10/03 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
3 July 2003Return made up to 24/06/03; full list of members (8 pages)
20 September 2002Return made up to 24/06/02; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
24 April 2002Registered office changed on 24/04/02 from: arch no 387 geffrye street london E2 8HX (1 page)
1 February 2002Return made up to 24/06/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
3 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
15 May 2001Compulsory strike-off action has been discontinued (1 page)
11 May 2001Return made up to 24/06/00; full list of members (6 pages)
14 April 2001New secretary appointed (2 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
9 August 2000Secretary resigned (1 page)
3 August 1999Ad 12/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: 596 kingsland road london E8 4AH (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
24 June 1999Incorporation (12 pages)