MORRICE CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

MORRICE CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04492654

Incorporation date

22/07/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2002)
dot icon14/04/2018
Final Gazette dissolved following liquidation
dot icon14/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon18/06/2017
Registered office address changed from Carmella House 3-4 Grove Terrace Walsall West Midlands WS1 2NE to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2017-06-19
dot icon27/02/2017
Liquidators' statement of receipts and payments to 2017-01-09
dot icon10/02/2016
Liquidators' statement of receipts and payments to 2016-01-09
dot icon02/03/2015
Liquidators' statement of receipts and payments to 2015-01-09
dot icon04/03/2014
Liquidators' statement of receipts and payments to 2014-01-09
dot icon20/02/2013
Liquidators' statement of receipts and payments to 2013-01-09
dot icon24/01/2012
Registered office address changed from Hilton Hall Business Center Hilton Lane Essington Wolverhampton Staffordshire WV11 2BQ England on 2012-01-25
dot icon23/01/2012
Statement of affairs with form 4.19
dot icon23/01/2012
Appointment of a voluntary liquidator
dot icon23/01/2012
Resolutions
dot icon20/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon22/06/2011
Termination of appointment of Stuart Ardron as a secretary
dot icon08/12/2010
Registered office address changed from C/O Centre Court 1301 Stratford Road Hall Green Birmingham West Midlands B28 9HH United Kingdom on 2010-12-09
dot icon12/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Appointment of Mr Stuart Ardron as a secretary
dot icon23/08/2010
Appointment of Mr Michael John Madden as a director
dot icon23/08/2010
Registered office address changed from 92 Stoneleigh Road Solihull B91 1DJ on 2010-08-24
dot icon23/08/2010
Termination of appointment of Susan Morrice as a director
dot icon23/08/2010
Termination of appointment of Steven Morrice as a director
dot icon23/08/2010
Termination of appointment of Sue Morrice as a secretary
dot icon25/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon25/07/2010
Director's details changed for Steven Richard Morrice on 2010-07-07
dot icon25/07/2010
Director's details changed for Susan Morrice on 2010-07-07
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Return made up to 07/07/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 07/07/08; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 07/07/07; full list of members
dot icon20/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon17/10/2006
Director resigned
dot icon27/07/2006
New director appointed
dot icon23/07/2006
Return made up to 07/07/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/05/2006
Secretary's particulars changed;director's particulars changed
dot icon14/05/2006
Director's particulars changed
dot icon03/05/2006
Registered office changed on 04/05/06 from: 87 richmond road olton solihull B92 7RR
dot icon03/05/2006
New director appointed
dot icon19/04/2006
Memorandum and Articles of Association
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon17/04/2006
Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon11/01/2006
Memorandum and Articles of Association
dot icon03/01/2006
Certificate of change of name
dot icon18/12/2005
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon17/07/2005
Return made up to 07/07/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/07/2004
Return made up to 07/07/04; full list of members
dot icon24/11/2003
Accounts for a small company made up to 2003-07-31
dot icon31/07/2003
Return made up to 07/07/03; full list of members
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New secretary appointed
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Registered office changed on 14/11/02 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon22/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrice, Susan
Director
22/03/2006 - 20/07/2010
-
Jones, Mark
Director
17/07/2006 - 09/10/2006
15
Morrice, Steven Richard
Director
07/11/2002 - 20/07/2010
3
Brewer, Suzanne
Nominee Secretary
23/07/2002 - 07/11/2002
3081
Madden, Michael John
Director
20/07/2010 - Present
-

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 MORRICE CONTRACTORS LIMITED

MORRICE CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 22/07/2002 with the registered office located at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MORRICE CONTRACTORS LIMITED?

toggle

MORRICE CONTRACTORS LIMITED is currently Dissolved. It was registered on 22/07/2002 and dissolved on 14/04/2018.

Where is MORRICE CONTRACTORS LIMITED located?

toggle

MORRICE CONTRACTORS LIMITED is registered at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ.

What does MORRICE CONTRACTORS LIMITED do?

toggle

MORRICE CONTRACTORS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for MORRICE CONTRACTORS LIMITED?

toggle

The latest filing was on 14/04/2018: Final Gazette dissolved following liquidation.