Company NameMorrison Education (Highland) Limited
Company StatusDissolved
Company Number05568098
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamePimco 2358 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Scott Richards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(1 week, 3 days after company formation)
Appointment Duration6 years, 10 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Park Road
Eskbank
Dalkeith
Midlothian
EH22 3DF
Scotland
Director NameMr Robert Souter Fullerton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(9 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 07 August 2012)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address26 Quarry Avenue
Cambuslang
Glasgow
G72 8UF
Scotland
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusClosed
Appointed01 March 2012(6 years, 5 months after company formation)
Appointment Duration5 months, 1 week (closed 07 August 2012)
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NamePaul Nicholas Bottrill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 week, 3 days after company formation)
Appointment Duration9 months, 1 week (resigned 06 July 2006)
RoleCompany Director
Correspondence Address7 Lennox Street
Edinburgh
EH4 1QB
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed30 September 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Secretary NamePaul David Money
NationalityBritish
StatusResigned
Appointed14 December 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address10 Belsize Avenue
Ealing
London
W13 9TF
Secretary NameMrs Alison Scillitoe White
StatusResigned
Appointed02 November 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2012)
RoleCompany Director
Correspondence AddressCowley Business Park
High Street Cowley
Uxbridge
Middlesex
UB8 2AL
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressCowley Business Park
High Street Cowley
Uxbridge
Middlesex
UB8 2AL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Galliford Try Investments Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012Application to strike the company off the register (3 pages)
13 April 2012Application to strike the company off the register (3 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
6 March 2012Termination of appointment of Alison White as a secretary (1 page)
6 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
6 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary on 1 March 2012 (2 pages)
6 March 2012Termination of appointment of Alison Scillitoe White as a secretary on 1 March 2012 (1 page)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(4 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(4 pages)
5 April 2011Full accounts made up to 30 June 2010 (11 pages)
5 April 2011Full accounts made up to 30 June 2010 (11 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
6 April 2010Full accounts made up to 30 June 2009 (11 pages)
6 April 2010Full accounts made up to 30 June 2009 (11 pages)
18 November 2009Appointment of Mrs Alison Scillitoe White as a secretary (1 page)
18 November 2009Appointment of Mrs Alison Scillitoe White as a secretary (1 page)
18 November 2009Termination of appointment of Paul Money as a secretary (1 page)
18 November 2009Termination of appointment of Paul Money as a secretary (1 page)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
24 March 2009Full accounts made up to 30 June 2008 (10 pages)
24 March 2009Full accounts made up to 30 June 2008 (10 pages)
13 October 2008Return made up to 20/09/08; full list of members (3 pages)
13 October 2008Return made up to 20/09/08; full list of members (3 pages)
13 February 2008Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
13 February 2008Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
8 February 2008Full accounts made up to 31 March 2007 (9 pages)
8 February 2008Full accounts made up to 31 March 2007 (9 pages)
11 October 2007Return made up to 20/09/07; full list of members (2 pages)
11 October 2007Return made up to 20/09/07; full list of members (2 pages)
10 October 2007Return made up to 20/09/06; full list of members (3 pages)
10 October 2007Return made up to 20/09/06; full list of members (3 pages)
21 December 2006New secretary appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
13 December 2006Registered office changed on 13/12/06 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page)
13 December 2006Registered office changed on 13/12/06 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page)
18 October 2006Full accounts made up to 31 March 2006 (10 pages)
18 October 2006Full accounts made up to 31 March 2006 (10 pages)
9 August 2006New director appointed (4 pages)
9 August 2006New director appointed (4 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
13 March 2006New director appointed (3 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (3 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: 1 park row leeds LS1 5AB (1 page)
11 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
11 October 2005Registered office changed on 11/10/05 from: 1 park row leeds LS1 5AB (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
6 October 2005Company name changed pimco 2358 LIMITED\certificate issued on 06/10/05 (2 pages)
6 October 2005Company name changed pimco 2358 LIMITED\certificate issued on 06/10/05 (2 pages)
20 September 2005Incorporation (17 pages)
20 September 2005Incorporation (17 pages)