MORRISFLEX LIMITED

Register to unlock more data on OkredoRegister

MORRISFLEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00134022

Incorporation date

17/02/1914

Size

Full

Contacts

Registered address

Registered address

Spring Road, Ibstock, Leicestershire LE67 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1914)
dot icon15/08/2017
Final Gazette dissolved following liquidation
dot icon21/07/2017
Liquidators' statement of receipts and payments to 2017-04-25
dot icon15/05/2017
Return of final meeting in a members' voluntary winding up
dot icon25/03/2017
Liquidators' statement of receipts and payments to 2016-12-21
dot icon18/01/2016
Declaration of solvency
dot icon07/01/2016
Appointment of a voluntary liquidator
dot icon07/01/2016
Insolvency resolution
dot icon07/01/2016
Resolutions
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/02/2015
Registered office address changed from 99 Commercial Square Freemens Common Leicester Leicestershire LE2 7SR to Spring Road Ibstock Leicestershire LE67 6LR on 2015-02-04
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon12/08/2013
Statement of company's objects
dot icon05/08/2013
Register inspection address has been changed
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/08/2013
Register(s) moved to registered inspection location
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Change of share class name or designation
dot icon09/04/2013
Resolutions
dot icon09/04/2013
Termination of appointment of Richard Mayers as a director
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 19
dot icon24/01/2013
Appointment of Richard Mayers as a director
dot icon24/01/2013
Appointment of Paul Moore as a director
dot icon17/01/2013
Termination of appointment of Peter Crowley as a director
dot icon17/01/2013
Termination of appointment of Nicholas Mcgarry as a director
dot icon17/01/2013
Resolutions
dot icon22/11/2012
Full accounts made up to 2011-12-31
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 18
dot icon14/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon20/09/2011
Registered office address changed from Unit 2 Meridian West Meridian Business Park Leicester Leicestershire LE19 1WX on 2011-09-20
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2009-12-31
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Peter Crowley on 2010-07-31
dot icon06/07/2010
Auditor's resignation
dot icon06/04/2010
Registered office address changed from Progress Works 132 Station Road Glenfield Leicester Leicestershire LE3 8BR on 2010-04-06
dot icon22/09/2009
Accounts for a small company made up to 2008-12-31
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon04/08/2009
Director's change of particulars / peter crowley / 31/07/2009
dot icon14/04/2009
Secretary appointed anne garland
dot icon14/04/2009
Registered office changed on 14/04/2009 from london road braunston daventry northamptonshire NN11 7HX
dot icon14/04/2009
Appointment terminated secretary carmel lynch
dot icon14/10/2008
Appointment terminated secretary neil mcgowan
dot icon03/10/2008
Return made up to 31/07/08; full list of members
dot icon03/10/2008
Appointment terminated secretary brian lemond
dot icon03/10/2008
Director's change of particulars / scott mcgarry / 03/10/2008
dot icon02/06/2008
Secretary appointed carmel lynch
dot icon02/06/2008
Director appointed scott mcgarry
dot icon22/04/2008
Duplicate mortgage certificatecharge no:17
dot icon15/04/2008
Director appointed peter cosgrove
dot icon15/04/2008
Director appointed peter crowley
dot icon11/04/2008
Resolutions
dot icon11/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Duplicate mortgage certificatecharge no:17
dot icon07/04/2008
Appointment terminated director william wilson
dot icon07/04/2008
Appointment terminate, director and secretary scott mcgarry logged form
dot icon07/04/2008
Appointment terminated director brian lemond
dot icon07/04/2008
Appointment terminated director laurence grainger
dot icon07/04/2008
Appointment terminated director paul agnew
dot icon07/04/2008
Secretary appointed neil mcgowan
dot icon05/04/2008
Accounts for a small company made up to 2007-12-31
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 17
dot icon06/03/2008
Resolutions
dot icon06/03/2008
Resolutions
dot icon24/10/2007
Accounts for a small company made up to 2006-12-31
dot icon06/09/2007
Director's particulars changed
dot icon16/08/2007
Return made up to 31/07/07; full list of members
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon12/09/2006
Return made up to 31/07/06; full list of members
dot icon08/05/2006
New director appointed
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
New director appointed
dot icon17/01/2006
New secretary appointed;new director appointed
dot icon07/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Declaration of assistance for shares acquisition
dot icon06/01/2006
Resolutions
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon18/08/2005
Return made up to 31/07/05; full list of members
dot icon27/04/2005
Accounts for a small company made up to 2004-10-30
dot icon17/09/2004
Full accounts made up to 2003-10-25
dot icon11/08/2004
Return made up to 31/07/04; full list of members
dot icon22/06/2004
£ ic 114186/82908 28/05/04 £ sr 31278@1=31278
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Auditor's resignation
dot icon03/09/2003
Accounts for a medium company made up to 2002-10-26
dot icon11/08/2003
Return made up to 31/07/03; full list of members
dot icon05/09/2002
Return made up to 31/07/02; full list of members
dot icon04/09/2002
Accounts for a medium company made up to 2001-10-31
dot icon19/06/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon15/11/2001
Resolutions
dot icon15/11/2001
Resolutions
dot icon30/08/2001
Return made up to 31/07/01; full list of members
dot icon20/08/2001
Accounts for a medium company made up to 2000-10-28
dot icon30/05/2001
New secretary appointed
dot icon30/05/2001
Secretary resigned
dot icon20/10/2000
Resolutions
dot icon20/10/2000
Resolutions
dot icon23/08/2000
Return made up to 31/07/00; full list of members
dot icon11/05/2000
Accounts for a medium company made up to 1999-10-30
dot icon10/08/1999
Return made up to 31/07/99; no change of members
dot icon14/06/1999
Full accounts made up to 1998-10-31
dot icon20/11/1998
Auditor's resignation
dot icon07/08/1998
Return made up to 31/07/98; no change of members
dot icon01/07/1998
Full accounts made up to 1997-11-01
dot icon19/11/1997
Secretary resigned
dot icon19/11/1997
New secretary appointed
dot icon08/08/1997
£ sr 11023@1 30/06/97
dot icon07/08/1997
Return made up to 31/07/97; full list of members
dot icon28/07/1997
Resolutions
dot icon28/07/1997
Resolutions
dot icon28/07/1997
Resolutions
dot icon06/07/1997
Full accounts made up to 1996-10-26
dot icon22/04/1997
Particulars of mortgage/charge
dot icon03/01/1997
Particulars of mortgage/charge
dot icon07/08/1996
Return made up to 31/07/96; full list of members
dot icon11/06/1996
Particulars of mortgage/charge
dot icon19/04/1996
Resolutions
dot icon17/04/1996
Declaration of satisfaction of mortgage/charge
dot icon17/04/1996
Declaration of satisfaction of mortgage/charge
dot icon06/03/1996
Full accounts made up to 1995-10-28
dot icon19/07/1995
Return made up to 31/07/95; no change of members
dot icon20/04/1995
Full accounts made up to 1994-10-29
dot icon07/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Particulars of mortgage/charge
dot icon21/07/1994
Return made up to 31/07/94; no change of members
dot icon18/07/1994
Full accounts made up to 1993-10-30
dot icon27/07/1993
Full accounts made up to 1992-10-31
dot icon27/07/1993
Secretary's particulars changed
dot icon27/07/1993
Return made up to 31/07/93; full list of members
dot icon11/05/1993
Declaration of satisfaction of mortgage/charge
dot icon24/08/1992
Full accounts made up to 1991-10-26
dot icon24/08/1992
Return made up to 31/07/92; no change of members
dot icon24/03/1992
Auditor's resignation
dot icon15/10/1991
Full group accounts made up to 1990-10-27
dot icon23/09/1991
Return made up to 21/08/91; no change of members
dot icon31/05/1991
Registered office changed on 31/05/91 from: bodmin road coventry CV2 5PB
dot icon01/10/1990
Return made up to 24/08/90; full list of members
dot icon21/09/1990
Full group accounts made up to 1989-10-28
dot icon06/07/1990
Declaration of satisfaction of mortgage/charge
dot icon06/07/1990
Declaration of satisfaction of mortgage/charge
dot icon06/07/1990
Declaration of satisfaction of mortgage/charge
dot icon06/07/1990
Declaration of satisfaction of mortgage/charge
dot icon29/06/1990
Secretary resigned;new secretary appointed
dot icon23/12/1989
Declaration of satisfaction of mortgage/charge
dot icon20/12/1989
Particulars of mortgage/charge
dot icon13/12/1989
Particulars of mortgage/charge
dot icon30/08/1989
Full group accounts made up to 1988-10-29
dot icon30/08/1989
Return made up to 21/08/89; no change of members
dot icon04/02/1989
Secretary resigned;new secretary appointed
dot icon18/10/1988
Particulars of mortgage/charge
dot icon17/08/1988
Return made up to 31/07/88; no change of members
dot icon29/07/1988
Particulars of mortgage/charge
dot icon20/05/1988
Full accounts made up to 1987-10-31
dot icon26/08/1987
Full group accounts made up to 1986-10-25
dot icon26/08/1987
Return made up to 31/07/87; full list of members
dot icon22/07/1987
Particulars of mortgage/charge
dot icon17/06/1987
Particulars of mortgage/charge
dot icon12/09/1986
Annual return made up to 31/07/86
dot icon10/09/1986
New director appointed
dot icon07/06/1986
Accounts for a small company made up to 1985-10-26
dot icon06/04/1984
Accounts made up to 1982-10-31
dot icon31/07/1981
Certificate of change of name
dot icon17/02/1914
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosgrove, Peter
Director
19/03/2008 - Present
8
Libby, Terence Allan
Director
29/03/2002 - 22/08/2005
8
Grainger, Laurence Douglas
Director
22/08/2005 - 19/03/2008
18
Wilson, William Stuart
Director
22/08/2005 - 19/03/2008
19
Agnew, Paul Raymond Barratt
Director
22/08/2005 - 19/03/2008
19

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 MORRISFLEX LIMITED

MORRISFLEX LIMITED is an(a) Dissolved company incorporated on 17/02/1914 with the registered office located at Spring Road, Ibstock, Leicestershire LE67 6LR. 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 MORRISFLEX LIMITED?

toggle

MORRISFLEX LIMITED is currently Dissolved. It was registered on 17/02/1914 and dissolved on 15/08/2017.

Where is MORRISFLEX LIMITED located?

toggle

MORRISFLEX LIMITED is registered at Spring Road, Ibstock, Leicestershire LE67 6LR.

What does MORRISFLEX LIMITED do?

toggle

MORRISFLEX LIMITED operates in the Production of abrasive products (23.91 - SIC 2007) sector.

What is the latest filing for MORRISFLEX LIMITED?

toggle

The latest filing was on 15/08/2017: Final Gazette dissolved following liquidation.