Company NameW.H. Morse And Company Limited
Company StatusDissolved
Company Number01963523
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NamesWinpower Limited and Survey Systems (Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr William Charles Morley-Scott
NationalityBritish
StatusClosed
Appointed24 December 1991(6 years, 1 month after company formation)
Appointment Duration21 years, 9 months (closed 17 September 2013)
RoleCompany Director
Correspondence AddressOrchard House 11 Tabley Gardens
Ridge Road, Marple
Stockport
Cheshire
SK6 7JY
Director NameBeverley Jayne Morley-Scott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1994(8 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 17 September 2013)
RoleDental Hygienist
Country of ResidenceEngland
Correspondence AddressOrchard House 11 Tabley Gardens
Ridge Road, Marple
Stockport
Cheshire
SK6 7JY
Director NameBernard John Scragg
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 1994)
RoleEngineer
Correspondence AddressThe Blore Apt 7 Vale Royal Abbey
Whitegate
Northwich
Cheshire
CW8 2BA
Director NameMrs Patricia Anne Scragg
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 1994)
RoleAdministration Manager
Correspondence AddressHunters Lodge
Dean Row Road Handforth
Wilmslow
Cheshire
SK9 2LX
Director NameStephen Thomas Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 March 1999)
RoleIT Manager
Correspondence Address10 Austen House
Keats Drive
Macclesfield
Cheshire
SK10 3RY

Location

Registered AddressOrchard House 11 Tabley Gardens
Ridge Road Marple
Stockport
Cheshire
SK6 7JY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Shareholders

2 at 1William Charles Morley-scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,613
Cash£1,368
Current Liabilities£30,315

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
26 May 2011Compulsory strike-off action has been suspended (1 page)
26 May 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 January 2010Director's details changed for Beverley Jayne Morley-Scott on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Beverley Jayne Morley-Scott on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 2
(4 pages)
7 January 2010Director's details changed for Beverley Jayne Morley-Scott on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 2
(4 pages)
17 September 2009Return made up to 24/12/08; full list of members (3 pages)
17 September 2009Return made up to 24/12/08; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 September 2008Return made up to 24/12/07; full list of members (3 pages)
25 September 2008Return made up to 24/12/07; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 April 2007Return made up to 24/12/06; full list of members (6 pages)
24 April 2007Return made up to 24/12/06; full list of members (6 pages)
20 April 2006Return made up to 24/12/05; no change of members (4 pages)
20 April 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 April 2006Return made up to 24/12/04; full list of members (6 pages)
20 April 2006Return made up to 24/12/04; full list of members (6 pages)
20 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 April 2006Return made up to 24/12/05; no change of members (4 pages)
20 April 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 April 2006Restoration by order of the court (2 pages)
19 April 2006Restoration by order of the court (2 pages)
6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
2 July 2004Return made up to 24/12/03; full list of members (6 pages)
2 July 2004Return made up to 24/12/03; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 April 2003Return made up to 24/12/02; full list of members (6 pages)
5 April 2003Return made up to 24/12/02; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 November 2002Return made up to 24/12/01; full list of members (6 pages)
4 November 2002Return made up to 24/12/01; full list of members (6 pages)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
2 April 2001Return made up to 24/12/00; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
2 April 2001Return made up to 24/12/00; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 March 2000Return made up to 24/12/99; full list of members (6 pages)
4 March 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Accounts for a small company made up to 31 May 1998 (5 pages)
12 July 1999Accounts for a small company made up to 31 May 1998 (5 pages)
19 March 1999Company name changed survey systems (services) limite d\certificate issued on 22/03/99 (2 pages)
19 March 1999Return made up to 24/12/98; no change of members (4 pages)
19 March 1999Company name changed survey systems (services) limite d\certificate issued on 22/03/99 (2 pages)
19 March 1999Return made up to 24/12/98; no change of members (4 pages)
18 March 1999Registered office changed on 18/03/99 from: survey house 55/57 wilmslow road handforth wilmslow cheshire SK9 3EN (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: survey house 55/57 wilmslow road handforth wilmslow cheshire SK9 3EN (1 page)
31 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
1 April 1997Return made up to 24/12/96; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
1 April 1997Return made up to 24/12/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
28 March 1996Return made up to 24/12/95; no change of members (4 pages)
28 March 1996Return made up to 24/12/95; no change of members (4 pages)
3 April 1995Return made up to 24/12/94; full list of members (6 pages)
3 April 1995Return made up to 24/12/94; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)