M2 MORRISON LIMITED

Register to unlock more data on OkredoRegister

M2 MORRISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03871837

Incorporation date

03/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Tatton House, 20 Tipping Street, Altrincham, Cheshire WA14 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1999)
dot icon30/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2015
Registered office address changed from Market Court Garden Lane Altrincham Cheshire WA14 4DW to Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ on 2015-03-20
dot icon15/12/2014
First Gazette notice for voluntary strike-off
dot icon02/12/2014
Application to strike the company off the register
dot icon30/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/01/2014
Annual return made up to 2013-11-04 with full list of shareholders
dot icon24/11/2013
Accounts made up to 2013-02-28
dot icon29/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon29/11/2012
Director's details changed for Mr Robert Henry Ross on 2012-01-01
dot icon29/11/2012
Secretary's details changed for Mr Robert Henry Ross on 2012-02-01
dot icon25/11/2012
Accounts made up to 2012-02-29
dot icon18/01/2012
Annual return made up to 2011-11-04 with full list of shareholders
dot icon18/01/2012
Director's details changed for Mr Richard James Edward Peel on 2011-01-01
dot icon03/10/2011
Accounts made up to 2011-02-28
dot icon29/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon05/10/2010
Accounts made up to 2010-02-28
dot icon04/12/2009
Registered office address changed from Market Court Garden Lane Altrincham Cheshire WA14 4DW England on 2009-12-05
dot icon04/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon04/12/2009
Registered office address changed from First Floor Unit B4 Hale Brook House Scott Drive Altrincham Cheshire WA15 8AB on 2009-12-05
dot icon15/11/2009
Accounts made up to 2009-02-28
dot icon26/12/2008
Accounts made up to 2008-02-29
dot icon26/11/2008
Return made up to 04/11/08; full list of members
dot icon26/12/2007
Accounts made up to 2007-02-28
dot icon25/11/2007
Return made up to 04/11/07; full list of members
dot icon15/11/2007
Director resigned
dot icon20/05/2007
Accounts made up to 2006-02-28
dot icon27/11/2006
Return made up to 04/11/06; full list of members
dot icon30/10/2006
Registered office changed on 31/10/06 from: 26 park road hale altrincham cheshire WA15 9NN
dot icon13/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/11/2005
Return made up to 04/11/05; full list of members
dot icon30/01/2005
Total exemption small company accounts made up to 2004-02-28
dot icon14/11/2004
Return made up to 04/11/04; full list of members
dot icon30/12/2003
-
dot icon21/12/2003
Return made up to 04/11/03; full list of members
dot icon19/11/2003
Director resigned
dot icon19/11/2003
Director resigned
dot icon30/09/2003
Accounting reference date extended from 31/12/02 to 28/02/03
dot icon29/05/2003
Full accounts made up to 2001-12-31
dot icon24/04/2003
New director appointed
dot icon24/04/2003
New director appointed
dot icon31/03/2003
Auditor's resignation
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon11/02/2003
Registered office changed on 12/02/03 from: anglian house, ambury road huntingdon cambridgeshire PE29 3NZ
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Secretary resigned
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon09/02/2003
Particulars of mortgage/charge
dot icon03/02/2003
Declaration of satisfaction of mortgage/charge
dot icon03/02/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2002
Director's particulars changed
dot icon13/11/2002
Return made up to 04/11/02; full list of members
dot icon01/11/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon09/09/2002
New secretary appointed
dot icon08/09/2002
Secretary resigned
dot icon14/06/2002
New secretary appointed
dot icon12/06/2002
Secretary resigned
dot icon10/06/2002
Auditor's resignation
dot icon14/11/2001
Return made up to 04/11/01; full list of members
dot icon17/09/2001
Full accounts made up to 2000-12-31
dot icon25/06/2001
Secretary resigned
dot icon13/06/2001
Registered office changed on 14/06/01 from: anglian house, ambury road huntingdon cambridgeshire PE29 3NZ
dot icon13/06/2001
New secretary appointed
dot icon13/06/2001
Registered office changed on 14/06/01 from: c/o morrison homes LTD blackfriars house, parsonage manchester lancashire M3 2JA
dot icon25/01/2001
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
New director appointed
dot icon06/12/2000
Return made up to 04/11/00; full list of members
dot icon01/08/2000
Certificate of change of name
dot icon20/04/2000
Registered office changed on 21/04/00 from: blackfriars house parsonage manchester lancashire M3 2JA
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New secretary appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon27/03/2000
Ad 15/03/00--------- £ si 3@1=3 £ ic 1/4
dot icon22/03/2000
Particulars of mortgage/charge
dot icon22/03/2000
Particulars of mortgage/charge
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon27/02/2000
Registered office changed on 28/02/00 from: 5TH floor springfield house 76 wellington street leeds west yorkshire LS1 2AY
dot icon06/12/1999
New secretary appointed
dot icon06/12/1999
New director appointed
dot icon06/12/1999
Registered office changed on 07/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon01/12/1999
Secretary resigned
dot icon01/12/1999
Director resigned
dot icon03/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2014
dot iconLast change occurred
27/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2014
dot iconNext account date
27/02/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
04/11/1999 - 29/11/1999
43699
Blyth, Alastair Forbes
Director
14/11/2000 - 29/01/2003
35
Mellor, Wayne Anthony
Director
15/03/2000 - 30/05/2007
21
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/11/1999 - 29/11/1999
99600
MASONS SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/11/1999 - 15/03/2000
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M2 MORRISON LIMITED

M2 MORRISON LIMITED is an(a) Dissolved company incorporated on 03/11/1999 with the registered office located at Tatton House, 20 Tipping Street, Altrincham, Cheshire WA14 2EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M2 MORRISON LIMITED?

toggle

M2 MORRISON LIMITED is currently Dissolved. It was registered on 03/11/1999 and dissolved on 30/03/2015.

Where is M2 MORRISON LIMITED located?

toggle

M2 MORRISON LIMITED is registered at Tatton House, 20 Tipping Street, Altrincham, Cheshire WA14 2EZ.

What does M2 MORRISON LIMITED do?

toggle

M2 MORRISON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for M2 MORRISON LIMITED?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved via voluntary strike-off.