Company NameMorgan Sindall Investments (Miles Platting) Limited
Company StatusDissolved
Company Number06080249
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NameBealaw (851) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusClosed
Appointed20 March 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years (closed 03 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Richard John Dixon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 03 April 2012)
RoleCommercial Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Andrew James Livingston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 03 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Ernest Stephen Battey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 03 April 2012)
RoleCompany Director
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Nigel Anthony Bennett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Courtneidge Close
Stewkley
Bedfordshire
LU7 0EL
Director NameMr Ian James Tasker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ravensbourne Avenue
Bromley
Kent
BR2 0BP
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
9 December 2011Application to strike the company off the register (3 pages)
9 December 2011Application to strike the company off the register (3 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 1
(8 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 1
(8 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 1
(8 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Andrew James Livingston on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Andrew James Livingston on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Andrew James Livingston on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Ernest Stephen Battey on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Andrew James Livingston on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Ernest Stephen Battey on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Andrew James Livingston on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Ernest Stephen Battey on 1 October 2009 (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Andrew James Livingston on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 August 2009Director's change of particulars / richard dixon / 15/07/2008 (1 page)
5 August 2009Director's Change of Particulars / richard dixon / 15/07/2008 / HouseName/Number was: 6, now: the old malt house; Street was: augustine mews, now: 20 horn street; Post Town was: great missenden, now: winslow; Post Code was: HP16 0AS, now: MK18 3AL (1 page)
25 February 2009Return made up to 02/02/09; full list of members (4 pages)
25 February 2009Return made up to 02/02/09; full list of members (4 pages)
22 January 2009Accounts made up to 31 December 2008 (9 pages)
22 January 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
21 July 2008Director appointed andrew james livingston (1 page)
21 July 2008Director appointed andrew james livingston (1 page)
18 July 2008Director appointed paul whitmore (2 pages)
18 July 2008Director appointed david kevin mulligan (2 pages)
18 July 2008Director appointed david kevin mulligan (2 pages)
18 July 2008Director appointed paul whitmore (2 pages)
16 July 2008Director appointed ernest stephen battey (2 pages)
16 July 2008Director appointed ernest stephen battey (2 pages)
16 July 2008Director appointed richard john dixon (1 page)
16 July 2008Director appointed richard john dixon (1 page)
15 July 2008Appointment terminated director nigel bennett (1 page)
15 July 2008Appointment Terminated Director ian tasker (1 page)
15 July 2008Appointment terminated director ian tasker (1 page)
15 July 2008Appointment Terminated Director nigel bennett (1 page)
26 March 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
26 March 2008Accounts made up to 31 December 2007 (8 pages)
12 February 2008Return made up to 02/02/08; full list of members (2 pages)
12 February 2008Return made up to 02/02/08; full list of members (2 pages)
1 February 2008Registered office changed on 01/02/08 from: 77 newman street london W1T 3EW (1 page)
1 February 2008Registered office changed on 01/02/08 from: 77 newman street london W1T 3EW (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
29 March 2007Nc inc already adjusted 21/03/07 (2 pages)
29 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Registered office changed on 29/03/07 from: 100 fetter lane london EC4A 1BN (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007New director appointed (5 pages)
29 March 2007New director appointed (6 pages)
29 March 2007Nc inc already adjusted 21/03/07 (2 pages)
29 March 2007New director appointed (6 pages)
29 March 2007Registered office changed on 29/03/07 from: 100 fetter lane london EC4A 1BN (1 page)
29 March 2007New director appointed (5 pages)
20 March 2007Company name changed bealaw (851) LIMITED\certificate issued on 20/03/07 (3 pages)
20 March 2007Company name changed bealaw (851) LIMITED\certificate issued on 20/03/07 (3 pages)
2 February 2007Incorporation (19 pages)