Company NameMorley Road Nursery Limited
Company StatusDissolved
Company Number08047648
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)
Dissolution Date21 August 2019 (4 years, 8 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Nicholas Murton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 21 August 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Square
Petersfield
Hampshire
GU32 3HJ
Director NameMrs Charlotte Mary Murton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMorley Road Day Nursery Morley Road
Farnham
Surrey
GU9 8LU

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 August 2019Final Gazette dissolved following liquidation (1 page)
21 May 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
20 November 2018Liquidators' statement of receipts and payments to 20 September 2018 (14 pages)
5 April 2018Liquidators' statement of receipts and payments to 20 September 2017 (14 pages)
4 January 2017Registered office address changed from 2nd Floor Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 (2 pages)
4 January 2017Registered office address changed from 2nd Floor Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 (2 pages)
3 November 2016Court order insolvency:C.O. To remove/replace liquidator (8 pages)
3 November 2016Appointment of a voluntary liquidator (1 page)
3 November 2016Court order insolvency:C.O. To remove/replace liquidator (8 pages)
3 November 2016Appointment of a voluntary liquidator (1 page)
2 October 2015Registered office address changed from Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP England to 2nd Floor Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP on 2 October 2015 (2 pages)
2 October 2015Registered office address changed from Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP England to 2nd Floor Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP on 2 October 2015 (2 pages)
2 October 2015Registered office address changed from Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP England to 2nd Floor Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP on 2 October 2015 (2 pages)
29 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-16
(1 page)
29 September 2015Appointment of a voluntary liquidator (1 page)
29 September 2015Appointment of a voluntary liquidator (1 page)
29 September 2015Statement of affairs with form 4.19 (6 pages)
29 September 2015Statement of affairs with form 4.19 (6 pages)
28 September 2015Registered office address changed from Morley Road Day Nursery Morley Road Farnham Surrey GU9 8LU to Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Morley Road Day Nursery Morley Road Farnham Surrey GU9 8LU to Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP on 28 September 2015 (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
25 September 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
10 June 2015Compulsory strike-off action has been suspended (1 page)
10 June 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015Appointment of Mr Nicholas Murton as a director on 12 January 2015 (2 pages)
7 April 2015Appointment of Mr Nicholas Murton as a director on 12 January 2015 (2 pages)
14 January 2015Termination of appointment of Charlotte Mary Murton as a director on 12 January 2015 (1 page)
14 January 2015Termination of appointment of Charlotte Mary Murton as a director on 12 January 2015 (1 page)
15 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
16 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
(3 pages)
2 October 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
(3 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2012Incorporation (22 pages)
26 April 2012Incorporation (22 pages)