Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Director Name | Mr Edwin Rhys Morris |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 14 Lea Lane Millhouse Green Penistone Sheffield South Yorkshire S36 9LN |
Director Name | Mr Morgan Lawn Morris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 East Park Road Harrogate North Yorkshire HG1 5QT |
Secretary Name | Mr Morgan Lawn Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 East Park Road Harrogate North Yorkshire HG1 5QT |
Secretary Name | Mrs Hilary Gay Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2007) |
Role | Office Administrator |
Correspondence Address | 14 Lee Lane Millhouse Green Penistone Sheffield South Yorkshire S36 9LN |
Secretary Name | Mr Edwin Rhys Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 days (resigned 25 January 2007) |
Role | Management Consultancy |
Country of Residence | Germany |
Correspondence Address | 14 Lea Lane Millhouse Green Penistone Sheffield South Yorkshire S36 9LN |
Director Name | Mr Alan Richard Morris |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lea Lane Millhouse Green Penistone Sheffield South Yorkshire S36 9LN |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
76 at £1 | Alan Richard Morris 76.00% Ordinary |
---|---|
24 at £1 | Mr Morgan Lawn Morris 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,115 |
Cash | £239,698 |
Current Liabilities | £1,908,292 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | Final Gazette dissolved following liquidation (1 page) |
31 October 2012 | Administrator's progress report to 3 August 2012 (15 pages) |
31 October 2012 | Administrator's progress report to 3 August 2012 (15 pages) |
31 October 2012 | Administrator's progress report to 3 August 2012 (15 pages) |
22 October 2012 | Notice of move from Administration to Dissolution on 3 August 2012 (14 pages) |
22 October 2012 | Notice of move from Administration to Dissolution (14 pages) |
23 January 2012 | Notice of extension of period of Administration (1 page) |
23 January 2012 | Administrator's progress report to 17 January 2012 (15 pages) |
23 January 2012 | Administrator's progress report to 17 January 2012 (15 pages) |
23 January 2012 | Notice of extension of period of Administration (1 page) |
5 September 2011 | Administrator's progress report to 31 July 2011 (15 pages) |
5 September 2011 | Administrator's progress report to 31 July 2011 (15 pages) |
12 April 2011 | Notice of deemed approval of proposals (37 pages) |
12 April 2011 | Notice of deemed approval of proposals (37 pages) |
24 March 2011 | Statement of administrator's proposal (36 pages) |
24 March 2011 | Statement of administrator's proposal (36 pages) |
17 March 2011 | Termination of appointment of Alan Morris as a director (1 page) |
17 March 2011 | Termination of appointment of Alan Morris as a director (1 page) |
9 March 2011 | Statement of affairs with form 2.14B (8 pages) |
9 March 2011 | Statement of affairs with form 2.14B (8 pages) |
14 February 2011 | Registered office address changed from C/O C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 14 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from C/O C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 14 February 2011 (2 pages) |
9 February 2011 | Appointment of an administrator (1 page) |
9 February 2011 | Appointment of an administrator (1 page) |
8 February 2011 | Registered office address changed from Ixl House Waterloo Road Llandrindod Wells Powys LD1 6BH on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from Ixl House Waterloo Road Llandrindod Wells Powys LD1 6BH on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from Ixl House Waterloo Road Llandrindod Wells Powys LD1 6BH on 8 February 2011 (2 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
15 April 2010 | Change of name notice (2 pages) |
15 April 2010 | Company name changed setten ixl LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Resolutions
|
15 April 2010 | Change of name notice (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 January 2010 | Resolutions
|
10 January 2010 | Resolutions
|
13 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
1 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
1 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
28 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 14 lea lane millhouse green sheffield S36 9LN (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 14 lea lane millhouse green sheffield S36 9LN (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 April 2008 | Director appointed alan richard morris (2 pages) |
18 April 2008 | Director appointed alan richard morris (2 pages) |
10 April 2008 | Appointment Terminated Director edwin morris (1 page) |
10 April 2008 | Appointment terminated director edwin morris (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 April 2008 | Company name changed zcom LIMITED\certificate issued on 07/04/08 (3 pages) |
5 April 2008 | Company name changed zcom LIMITED\certificate issued on 07/04/08 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 14 lee lane, millhouse green penistone sheffield S36 9LN (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 14 lee lane, millhouse green penistone sheffield S36 9LN (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | New secretary appointed (1 page) |
19 January 2007 | Company name changed morris brothers LTD\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Company name changed morris brothers LTD\certificate issued on 19/01/07 (2 pages) |
16 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Accounts made up to 31 December 2004 (2 pages) |
24 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
31 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 08/08/04; full list of members
|
9 March 2004 | Accounts made up to 31 December 2003 (2 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
28 August 2003 | Return made up to 08/08/03; full list of members
|
28 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
5 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
5 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
8 August 2002 | Incorporation (8 pages) |
8 August 2002 | Incorporation (8 pages) |