Company NameMorris Exhibitions Limited
Company StatusDissolved
Company Number05203169
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Dissolution Date23 June 2011 (12 years, 10 months ago)

Directors

Director NamePaul Morris
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleCarpenter
Correspondence Address76, Burnham Avenue
Ickenham
Middlesex
UB10 8RT
Secretary NameSherry Ann Morris
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address76, Burnham Avenue
Ickenham
Middlesex
UB10 8RT

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2011Final Gazette dissolved following liquidation (1 page)
23 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (6 pages)
12 January 2011Liquidators statement of receipts and payments to 18 December 2010 (6 pages)
6 July 2010Liquidators statement of receipts and payments to 18 June 2010 (6 pages)
6 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (6 pages)
21 January 2010Liquidators statement of receipts and payments to 18 December 2009 (6 pages)
21 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (6 pages)
2 July 2009Liquidators' statement of receipts and payments to 18 June 2009 (6 pages)
2 July 2009Liquidators statement of receipts and payments to 18 June 2009 (6 pages)
28 January 2009Liquidators statement of receipts and payments to 18 June 2008 (6 pages)
28 January 2009Liquidators' statement of receipts and payments to 18 June 2008 (6 pages)
14 January 2009Liquidators' statement of receipts and payments to 18 December 2007 (6 pages)
14 January 2009Liquidators statement of receipts and payments to 18 December 2007 (6 pages)
29 December 2008Liquidators statement of receipts and payments to 18 December 2008 (6 pages)
29 December 2008Liquidators' statement of receipts and payments to 18 December 2008 (6 pages)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
25 January 2007Liquidators' statement of receipts and payments (5 pages)
25 January 2007Liquidators statement of receipts and payments (5 pages)
5 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2006Appointment of a voluntary liquidator (1 page)
5 January 2006Statement of affairs (7 pages)
5 January 2006Appointment of a voluntary liquidator (1 page)
5 January 2006Statement of affairs (7 pages)
5 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2005Registered office changed on 14/12/05 from: units 2&3, braintree road south ruislip middlesex HA4 0EJ (1 page)
14 December 2005Registered office changed on 14/12/05 from: units 2&3, braintree road south ruislip middlesex HA4 0EJ (1 page)
11 August 2004Incorporation (10 pages)
11 August 2004Incorporation (10 pages)