Company NamePeter Morris (Builders) Limited
Company StatusDissolved
Company Number05374266
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date15 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Morris
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleBuilder
Correspondence Address55 Oliver Road
Shenfield
Essex
CM15 8PX
Secretary NameAnna Morris
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleHousewife
Correspondence Address55 Oliver Road
Shenfield
Essex
CM15 8PX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£215,063
Net Worth£22,819
Current Liabilities£34,829

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

15 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2011Final Gazette dissolved following liquidation (1 page)
15 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Liquidators' statement of receipts and payments to 2 October 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
3 November 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
3 November 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
3 November 2009Liquidators' statement of receipts and payments to 2 October 2009 (5 pages)
11 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-03
(1 page)
11 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2008Appointment of a voluntary liquidator (1 page)
11 October 2008Statement of affairs with form 4.19 (6 pages)
11 October 2008Statement of affairs with form 4.19 (6 pages)
11 October 2008Appointment of a voluntary liquidator (1 page)
1 October 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
1 October 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
23 September 2008Registered office changed on 23/09/2008 from 55 oliver road shenfield essex CM15 8PX (1 page)
23 September 2008Registered office changed on 23/09/2008 from 55 oliver road shenfield essex CM15 8PX (1 page)
1 April 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
1 April 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
3 April 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2006Return made up to 23/02/06; full list of members (6 pages)
3 March 2005Registered office changed on 03/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
3 March 2005Director resigned (1 page)
23 February 2005Incorporation (12 pages)
23 February 2005Incorporation (12 pages)