MORSE SERVICE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MORSE SERVICE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05481623

Incorporation date

15/06/2005

Size

Full

Contacts

Registered address

Registered address

The Mansion House, Benham Valence, Newbury, Berks RG20 8LUCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2005)
dot icon17/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2011
Director's details changed for Terence William Burt on 2011-02-22
dot icon01/02/2011
First Gazette notice for voluntary strike-off
dot icon14/01/2011
Application to strike the company off the register
dot icon01/10/2010
Registered office address changed from 950 Great West Road Brentford Middlesex TW8 9EE United Kingdom on 2010-10-01
dot icon08/09/2010
Auditor's resignation
dot icon15/07/2010
Appointment of Simon Derek Burt as a director
dot icon01/07/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon28/06/2010
Appointment of Nicholas Paul Grossman as a secretary
dot icon28/06/2010
Appointment of Terence William Burt as a director
dot icon28/06/2010
Appointment of Nicholas Paul Grossman as a director
dot icon28/06/2010
Termination of appointment of Suzanne Chase as a secretary
dot icon28/06/2010
Termination of appointment of Suzanne Chase as a director
dot icon28/06/2010
Termination of appointment of Michael Phillips as a director
dot icon28/06/2010
Termination of appointment of Guy Millward as a director
dot icon18/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Mrs Suzanne Gabrielle Chase on 2010-04-27
dot icon11/05/2010
Director's details changed for Mrs Suzanne Gabrielle Chase on 2010-04-27
dot icon25/10/2009
Full accounts made up to 2009-06-30
dot icon27/08/2009
Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 /
dot icon27/08/2009
Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 / HouseName/Number was: 68, now: 34; Street was: linden gardens, now: whellock road; Area was: chiswick, now: ; Post Code was: W4 2EW, now: W4 1DZ
dot icon09/07/2009
Return made up to 15/06/09; full list of members
dot icon09/07/2009
Location of debenture register
dot icon09/07/2009
Registered office changed on 09/07/2009 from profile west 950 great west road brentford middlesex TW8 9EE
dot icon09/07/2009
Location of register of members
dot icon02/07/2009
Director appointed mr guy leighton millward
dot icon24/06/2009
Full accounts made up to 2008-06-30
dot icon18/02/2009
Director appointed suzanne gabrielle chase
dot icon18/02/2009
Appointment Terminated Director martin hobbs
dot icon22/12/2008
Secretary appointed mrs suzanne gabrielle chase
dot icon22/12/2008
Appointment Terminated Secretary steven christophorou
dot icon23/10/2008
Director appointed michael scott phillips
dot icon22/10/2008
Appointment Terminated Director eric dodd
dot icon23/09/2008
Appointment Terminated Secretary nicholas sandison
dot icon23/09/2008
Secretary appointed mr steven richard christophorou
dot icon15/08/2008
Return made up to 15/06/08; full list of members
dot icon15/08/2008
Secretary's Change of Particulars / nicholas sandison / 22/06/2007 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: cottage farm lodge, now: dawes lane; Area was: aylesbury road, now: sarratt; Post Town was: great missenden, now: rickamansworth; Region was: buckinghamshire, now: hertfordshired,WD3 6BA; Country was: , now: uk
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon12/07/2007
Director resigned
dot icon20/06/2007
Return made up to 15/06/07; full list of members
dot icon19/04/2007
New director appointed
dot icon12/04/2007
Particulars of mortgage/charge
dot icon10/01/2007
Full accounts made up to 2006-06-30
dot icon06/10/2006
New director appointed
dot icon06/10/2006
Director resigned
dot icon23/06/2006
Return made up to 15/06/06; full list of members
dot icon21/06/2006
Director resigned
dot icon12/12/2005
Certificate of change of name
dot icon21/11/2005
Registered office changed on 21/11/05 from: the billings guildford surrey GU1 4YD
dot icon21/11/2005
Secretary resigned;director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon16/11/2005
Certificate of change of name
dot icon15/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintyre, Duncan James
Director
29/06/2005 - 28/06/2007
24
Mr Simon Derek Burt
Director
21/06/2010 - Present
34
Burt, Terence William
Director
21/06/2010 - Present
73
Grossman, Nicholas Paul
Director
21/06/2010 - Present
49
Cameron, Lee John Harcourt
Director
29/06/2005 - 15/09/2006
27

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 MORSE SERVICE HOLDINGS LIMITED

MORSE SERVICE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 15/06/2005 with the registered office located at The Mansion House, Benham Valence, Newbury, Berks RG20 8LU. There are currently 4 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 MORSE SERVICE HOLDINGS LIMITED?

toggle

MORSE SERVICE HOLDINGS LIMITED is currently Dissolved. It was registered on 15/06/2005 and dissolved on 17/05/2011.

Where is MORSE SERVICE HOLDINGS LIMITED located?

toggle

MORSE SERVICE HOLDINGS LIMITED is registered at The Mansion House, Benham Valence, Newbury, Berks RG20 8LU.

What does MORSE SERVICE HOLDINGS LIMITED do?

toggle

MORSE SERVICE HOLDINGS LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for MORSE SERVICE HOLDINGS LIMITED?

toggle

The latest filing was on 17/05/2011: Final Gazette dissolved via voluntary strike-off.