Company NameTMAT Morrell Limited
Company StatusDissolved
Company Number05818273
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 12 months ago)
Dissolution Date17 May 2017 (6 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David Brands
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRyecroft
Coppenhall
Stafford
Staffordshire
ST18 9BW
Director NameMr Roy Kishor
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleAuto Ind Consultant
Country of ResidenceEngland
Correspondence AddressStrawberry Barn
Ashorne
Warwickshire
CV35 9DU
Director NameJeremy Robert Marshall
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNordle Cottage
White Ladies Aston
Worcester
Worcestershire
WR7 4QJ
Director NameMr Ian William Burnell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(4 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 17 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBearswood 4 Orchard Croft
Wales
Sheffield
S26 5UA
Secretary NameMr Ian William Burnell
NationalityBritish
StatusClosed
Appointed26 September 2006(4 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 17 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBearswood 4 Orchard Croft
Wales
Sheffield
S26 5UA
Director NameMr Colin John Sproston
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceGBR
Correspondence AddressMorven Bradley Lane
Hyde Lea
Stafford
Staffordshire
ST18 9BQ
Secretary NameMr Colin John Sproston
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressMorven Bradley Lane
Hyde Lea
Stafford
Staffordshire
ST18 9BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£10,357,703
Gross Profit£1,789,817
Net Worth£126,128
Cash£115,466
Current Liabilities£2,698,870

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 May 2017Final Gazette dissolved following liquidation (1 page)
17 May 2017Final Gazette dissolved following liquidation (1 page)
7 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2010Notice of move from Administration to Dissolution (11 pages)
6 April 2010Administrator's progress report to 26 March 2010 (11 pages)
1 December 2009Administrator's progress report to 26 September 2009 (6 pages)
29 May 2009Statement of administrator's proposal (39 pages)
29 May 2009Statement of affairs with form 2.14B (16 pages)
4 April 2009Registered office changed on 04/04/2009 from park road, holmewood industrial park, chesterfield derbyshire S42 5UY (1 page)
3 April 2009Appointment of an administrator (1 page)
28 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 May 2008Return made up to 16/05/08; full list of members (4 pages)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
9 May 2007Full accounts made up to 31 December 2006 (21 pages)
8 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
9 January 2007Director resigned (1 page)
28 November 2006New secretary appointed;new director appointed (2 pages)
16 November 2006Secretary resigned (1 page)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (13 pages)
16 May 2006Incorporation (17 pages)
16 May 2006Secretary resigned (1 page)