Company NameMorley Park Trust
Company StatusDissolved
Company Number04677292
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 February 2003(21 years, 1 month ago)
Dissolution Date18 April 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameJane Barnes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address93 Cottenham Park Road
Wimbledon
London
SW20 0DS
Director NameMr Ralph Cake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressEden Mount 29 McKay Road
Wimbledon
London
SW20 0HT
Director NameJames Phillip Holden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Copse Hill
Wimbledon
London
SW20 0NJ
Director NamePatricia Mary Keith
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address31 Lindisfarne Road
Wimbledon
London
SW20 0NW
Secretary NameMr Andrew Michael Horsfall Simon
StatusClosed
Appointed08 May 2012(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 18 April 2017)
RoleCompany Director
Correspondence Address97b Wimbledon Hill Road
Wimbledon
London
SW19 7QT
Director NameMr Anthony John Edwards
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 18 April 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address16 West Barnes Lane
London
SW20 0BU
Director NameMr Gerald Kenneth Jones
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 18 April 2017)
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence Address9 McKay Road
London
SW20 0HT
Director NameMr Andrew Michael Horsfall Simon
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 18 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address97b Wimbledon Hill Road
Wimbledon
London
SW19 7QT
Director NameMr Duncan Charles Pringle Rabagliati
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish,Italian
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Wool Road
Wimbledon
London
SW20 0HW
Director NameNicholas John Woodward-Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleOrganisational Development
Country of ResidenceUnited Kingdom
Correspondence Address9 Lindisfarne Road
Wimbledon
London
SW20 0NW
Secretary NameDavid Kenneth Birley
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
5 Prospect Place
London
SW20 0JP
Director NameMr Nigel Digby Ware
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25
Farringdon Street
London
EC4A 4AB

Location

Registered AddressLion House
3 Plough Yard
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£350
Net Worth£96
Cash£390
Current Liabilities£294

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
15 November 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
15 November 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
8 March 2016Annual return made up to 25 February 2016 no member list (9 pages)
8 March 2016Annual return made up to 25 February 2016 no member list (9 pages)
17 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
17 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
16 October 2015Termination of appointment of Nigel Digby Ware as a director on 14 October 2015 (1 page)
16 October 2015Termination of appointment of Nigel Digby Ware as a director on 14 October 2015 (1 page)
27 February 2015Annual return made up to 25 February 2015 no member list (10 pages)
27 February 2015Annual return made up to 25 February 2015 no member list (10 pages)
27 November 2014Termination of appointment of Nicholas John Woodward-Smith as a director on 19 December 2013 (1 page)
27 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
27 November 2014Termination of appointment of Nicholas John Woodward-Smith as a director on 19 December 2013 (1 page)
18 November 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard London EC2A 3LP on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard London EC2A 3LP on 18 November 2014 (1 page)
11 March 2014Annual return made up to 25 February 2014 no member list (11 pages)
11 March 2014Annual return made up to 25 February 2014 no member list (11 pages)
18 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
18 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
26 September 2013Appointment of Mr Nigel Digby Ware as a director (2 pages)
26 September 2013Appointment of Mr Nigel Digby Ware as a director (2 pages)
15 April 2013Annual return made up to 25 February 2013 no member list (11 pages)
15 April 2013Annual return made up to 25 February 2013 no member list (11 pages)
12 April 2013Appointment of Mr Anthony John Edwards as a director (2 pages)
12 April 2013Appointment of Mr Gerald Kenneth Jones as a director (2 pages)
12 April 2013Termination of appointment of Duncan Rabagliati as a director (1 page)
12 April 2013Appointment of Mr Andrew Michael Horsfall Simon as a director (2 pages)
12 April 2013Appointment of Mr Anthony John Edwards as a director (2 pages)
12 April 2013Appointment of Mr Gerald Kenneth Jones as a director (2 pages)
12 April 2013Appointment of Mr Andrew Michael Horsfall Simon as a director (2 pages)
12 April 2013Termination of appointment of Duncan Rabagliati as a director (1 page)
23 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
23 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
13 November 2012Appointment of Mr Andrew Michael Horsfall Simon as a secretary (2 pages)
13 November 2012Appointment of Mr Andrew Michael Horsfall Simon as a secretary (2 pages)
14 May 2012Termination of appointment of David Birley as a secretary (2 pages)
14 May 2012Termination of appointment of David Birley as a secretary (2 pages)
16 March 2012Annual return made up to 25 February 2012 no member list (8 pages)
16 March 2012Annual return made up to 25 February 2012 no member list (8 pages)
14 October 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
14 October 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
1 March 2011Annual return made up to 25 February 2011 no member list (8 pages)
1 March 2011Annual return made up to 25 February 2011 no member list (8 pages)
18 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
18 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
22 March 2010Annual return made up to 25 February 2010 no member list (5 pages)
22 March 2010Director's details changed for Jane Barnes on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Patricia Mary Keith on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Nicholas John Woodward-Smith on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Jane Barnes on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 25 February 2010 no member list (5 pages)
22 March 2010Director's details changed for Nicholas John Woodward-Smith on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Patricia Mary Keith on 22 March 2010 (2 pages)
11 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
11 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
11 March 2009Annual return made up to 25/02/09 (4 pages)
11 March 2009Annual return made up to 25/02/09 (4 pages)
23 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
23 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
28 February 2008Annual return made up to 25/02/08 (4 pages)
28 February 2008Annual return made up to 25/02/08 (4 pages)
17 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
17 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
7 March 2007Annual return made up to 25/02/07 (2 pages)
7 March 2007Annual return made up to 25/02/07 (2 pages)
25 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
25 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
13 March 2006Annual return made up to 25/02/06 (2 pages)
13 March 2006Annual return made up to 25/02/06 (2 pages)
3 October 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
3 October 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
9 March 2005Annual return made up to 25/02/05 (6 pages)
9 March 2005Annual return made up to 25/02/05 (6 pages)
27 October 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
27 October 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
13 March 2004Annual return made up to 25/02/04 (6 pages)
13 March 2004Annual return made up to 25/02/04 (6 pages)
25 November 2003Memorandum and Articles of Association (14 pages)
25 November 2003Memorandum and Articles of Association (14 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003Incorporation (26 pages)
25 February 2003Incorporation (26 pages)