MORRISON PROPERTY SERVICES LIMITED

2nd Floor, 8 Lloyd Street 2nd Floor, 8 Lloyd Street, Altrincham, WA14 2DE, England
StatusDISSOLVED
Company No.02429641
CategoryPrivate Limited Company
Incorporated05 Oct 1989
Age34 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years11 months, 15 days

SUMMARY

MORRISON PROPERTY SERVICES LIMITED is an dissolved private limited company with number 02429641. It was incorporated 34 years, 7 months, 16 days ago, on 05 October 1989 and it was dissolved 11 months, 15 days ago, on 06 June 2023. The company address is 2nd Floor, 8 Lloyd Street 2nd Floor, 8 Lloyd Street, Altrincham, WA14 2DE, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

New address: 2nd Floor, 8 Lloyd Street Lloyd Street Altrincham WA14 2DE

Change date: 2022-09-13

Old address: York Buildings 6 Lloyd Street Altrincham Cheshire WA14 2DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 06 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 06 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 06 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillip Harrop

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 06 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: Mr Jonathan Martin Morrison

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed philip harrop

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary alison morrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2001

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/00; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 08 Feb 2001

Action Date: 05 Apr 1999

Category: Accounts

Type: AAMD

Made up date: 1999-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1999

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/98; no change of members

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 28/09/98 from: 8 oxford road altrincham WA14 2DY

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 1998

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 1997

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 08 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1997

Action Date: 05 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-05

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1996

Action Date: 05 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-05

Documents

View document PDF

Legacy

Date: 22 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/95; no change of members

Documents

View document PDF

Legacy

Date: 08 Jan 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 06/04

Documents

View document PDF

Legacy

Date: 28 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 08/09/94 from: 37 stamford park road altrincham cheshire WA15 9EL

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/93; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 1992

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 05/10/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/90; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 1991

Category: Address

Type: 287

Description: Registered office changed on 08/04/91 from: 28 stamford road bowden altrincham cheshire WA14 2JN

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed morrison design & build LIMITED\certificate issued on 14/12/90

Documents

View document PDF

Legacy

Date: 23 Jan 1990

Category: Capital

Type: 88(2)R

Description: Ad 06/12/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 23 Jan 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Memorandum articles

Date: 21 Dec 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Dec 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1989

Category: Address

Type: 287

Description: Registered office changed on 11/12/89 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed terimon LIMITED\certificate issued on 05/12/89

Documents

View document PDF

Incorporation company

Date: 05 Oct 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLWOOD CONSULTING SERVICES LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:10336222
Status:ACTIVE
Category:Private Limited Company

E.R.S. EXECUTIVE ROAD SERVICES LTD

THE GRANARY DRAKESTONE GREEN,IPSWICH,IP7 6HS

Number:03687012
Status:ACTIVE
Category:Private Limited Company

OSTENS LIMITED

C/O BRYAN CAVE LEIGHTON PAISNER LLP ADELAIDE HOUSE,LONDON,EC4R 9HA

Number:10604880
Status:ACTIVE
Category:Private Limited Company

PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED

46 MURRELL GREEN BUSINESS PARK, LONDON ROAD,HOOK,RG27 9GR

Number:03917869
Status:ACTIVE
Category:Private Limited Company

SUSANEBC8 LTD

2 CHIEVELEY CLOSE,READING,RG31 5JD

Number:11953568
Status:ACTIVE
Category:Private Limited Company

TERRY CASE CARPET CONTRACTS LIMITED

UNIT 11 VICTORY CLOSE,WIMBORNE,BH21 6SX

Number:07416280
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source