MORRIS GRIMSEY TRAINING LIMITED

Register to unlock more data on OkredoRegister

MORRIS GRIMSEY TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03393984

Incorporation date

26/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

75 Springfield Road, Chelmsford, Essex CM2 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1997)
dot icon03/02/2014
Final Gazette dissolved following liquidation
dot icon03/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon25/03/2013
Liquidators' statement of receipts and payments to 2013-02-23
dot icon11/03/2012
Liquidators' statement of receipts and payments to 2012-02-23
dot icon10/03/2011
Secretary's details changed for Mr Richard John Morris on 2011-02-20
dot icon10/03/2011
Secretary's details changed for Mr Richard John Morris on 2011-02-20
dot icon10/03/2011
Secretary's details changed for Mr Richard John Morris on 2011-02-20
dot icon10/03/2011
Secretary's details changed for Mr Richard John Morris on 2011-02-20
dot icon08/03/2011
Statement of affairs with form 4.19
dot icon03/03/2011
Registered office address changed from 16 - 19 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 2011-03-04
dot icon02/03/2011
Appointment of a voluntary liquidator
dot icon02/03/2011
Resolutions
dot icon01/03/2011
Registered office address changed from 36 - 37 Church Road Business Centre, Church Road Sittingbourne Kent ME10 3RS on 2011-03-02
dot icon09/02/2011
Certificate of change of name
dot icon09/02/2011
Change of name notice
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/06/2009
Return made up to 27/06/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/01/2009
Director and Secretary's Change of Particulars / richard morris / 07/01/2009 /
dot icon06/01/2009
Director and Secretary's Change of Particulars / richard morris / 07/01/2009 / Title was: , now: mr; HouseName/Number was: , now: llainlan; Street was: 20 cornwallis avenue, now: bancffosfelen; Area was: , now: pontyberem; Post Town was: herne bay, now: llanelli; Region was: kent, now: dyfed; Post Code was: CT6 6UQ, now: SA15 5HP; Country was: , no
dot icon01/07/2008
Return made up to 27/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/07/2007
Return made up to 27/06/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/08/2006
Return made up to 27/06/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/07/2005
Return made up to 27/06/05; full list of members
dot icon05/04/2005
Registered office changed on 06/04/05 from: rad training LIMITED staplehurst lodge, staplehurst road, sittingbourne kent ME10 1XP
dot icon17/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon01/07/2004
Return made up to 27/06/04; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon06/07/2003
Return made up to 27/06/03; full list of members
dot icon17/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon08/10/2002
Return made up to 27/06/02; full list of members
dot icon19/02/2002
Particulars of mortgage/charge
dot icon25/10/2001
Total exemption small company accounts made up to 2001-08-31
dot icon06/09/2001
Return made up to 27/06/01; full list of members
dot icon13/05/2001
Director resigned
dot icon28/11/2000
Accounts for a small company made up to 2000-08-31
dot icon13/07/2000
Return made up to 27/06/00; full list of members
dot icon13/07/2000
Registered office changed on 14/07/00
dot icon25/11/1999
Accounts for a small company made up to 1999-08-31
dot icon06/07/1999
Return made up to 27/06/99; no change of members
dot icon06/07/1999
Registered office changed on 07/07/99 from: newingate house 16-17 lower bridge street, canterbury kent CT1 2LG
dot icon23/02/1999
Full accounts made up to 1998-08-31
dot icon06/07/1998
Return made up to 27/06/98; full list of members
dot icon16/11/1997
Ad 17/09/97--------- £ si 2998@1=2998 £ ic 2/3000
dot icon04/11/1997
Accounting reference date extended from 30/06/98 to 31/08/98
dot icon12/07/1997
Director resigned
dot icon12/07/1997
Secretary resigned
dot icon12/07/1997
New director appointed
dot icon12/07/1997
New director appointed
dot icon12/07/1997
New secretary appointed
dot icon12/07/1997
New director appointed
dot icon26/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
26/06/1997 - 26/06/1997
9278
Hallmark Registrars Limited
Nominee Director
26/06/1997 - 26/06/1997
8288
Morris, Richard John
Director
26/06/1997 - Present
2
Grimsey, Dennis Walter
Director
26/06/1997 - Present
2
Morris, Richard John
Secretary
26/06/1997 - Present
1

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 MORRIS GRIMSEY TRAINING LIMITED

MORRIS GRIMSEY TRAINING LIMITED is an(a) Dissolved company incorporated on 26/06/1997 with the registered office located at 75 Springfield Road, Chelmsford, Essex CM2 6JB. 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 MORRIS GRIMSEY TRAINING LIMITED?

toggle

MORRIS GRIMSEY TRAINING LIMITED is currently Dissolved. It was registered on 26/06/1997 and dissolved on 03/02/2014.

Where is MORRIS GRIMSEY TRAINING LIMITED located?

toggle

MORRIS GRIMSEY TRAINING LIMITED is registered at 75 Springfield Road, Chelmsford, Essex CM2 6JB.

What does MORRIS GRIMSEY TRAINING LIMITED do?

toggle

MORRIS GRIMSEY TRAINING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MORRIS GRIMSEY TRAINING LIMITED?

toggle

The latest filing was on 03/02/2014: Final Gazette dissolved following liquidation.