Company NameMorris Merryweather Fire Protection Plc
DirectorJoseph Anthony Turner
Company StatusDissolved
Company Number03383752
CategoryPublic Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)

Directors

Director NameJoseph Anthony Turner
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1998(11 months after company formation)
Appointment Duration25 years, 12 months
RoleEngineer
Correspondence Address242 Haughton Green Road
Denton
Manchester
M34 7PN
Director NameMichael Robert Slater
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address32 Elmfield Avenue
London
N8 8QG
Secretary NameElizabeth Patricia Ann Silcock
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleFinancial Controller
Correspondence Address269 Kinson Road
Bournemouth
Dorset
BA10 5HT
Director NameRaymond Phillipe Axisa
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(4 weeks after company formation)
Appointment Duration8 months (resigned 06 March 1998)
RoleGeneral Manager
Correspondence Address40 Pont Street
Chelsea
London
SW7 0AD
Secretary NameLisa Jane Knight
NationalityBritish
StatusResigned
Appointed29 August 1997(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 02 April 1998)
RoleCompany Director
Correspondence Address50 Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Secretary NameMichael Robert Slater
NationalityBritish
StatusResigned
Appointed29 August 1997(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 02 April 1998)
RoleCompany Director
Correspondence Address32 Elmfield Avenue
London
N8 8QG
Director NameFrederick Deakin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(2 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 06 March 1998)
RoleOperations Manager
Correspondence Address10 Catterwood Drive
Compstall
Stockport
Cheshire
SK6 5JT
Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 02 April 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Director NameRaymond Phillipe Axisa
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 June 1998)
RoleManaging
Correspondence Address16 Redwood Close
Ross On Wye
Herefordshire
HR9 5UD
Wales
Director NameFrederick Deakin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 07 May 1998)
RoleCompany Director
Correspondence Address10 Catterwood Drive
Compstall
Stockport
Cheshire
SK6 5JT
Secretary NameRaymond Phillipe Axisa
NationalityBritish
StatusResigned
Appointed09 March 1998(9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 June 1998)
RoleManaging
Correspondence Address16 Redwood Close
Ross On Wye
Herefordshire
HR9 5UD
Wales
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 November 2001Dissolved (1 page)
23 August 2001Return of final meeting of creditors (1 page)
17 August 1999Registered office changed on 17/08/99 from: merryweather house unit 3 charles street dukinfield cheshire SK16 4SD (1 page)
17 August 1999Appointment of a liquidator (1 page)
30 April 1999Order of court to wind up (1 page)
23 March 1999Court order notice of winding up (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
21 April 1998Registered office changed on 21/04/98 from: merryweather house unit 3 charles street dukinfield cheshire SK16 4SD (1 page)
15 April 1998Secretary resigned;director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998Secretary resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
31 October 1997Auditor's report (1 page)
31 October 1997Balance Sheet (2 pages)
31 October 1997Application for reregistration from private to PLC (1 page)
31 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1997Auditor's statement (1 page)
31 October 1997Declaration on reregistration from private to PLC (1 page)
31 October 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 October 1997Re-registration of Memorandum and Articles (15 pages)
31 October 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 October 1997Ad 29/09/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
30 October 1997Nc inc already adjusted 29/09/97 (1 page)
30 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Registered office changed on 03/09/97 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned (1 page)
5 August 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
14 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: c/o rm company services LIMITED 3RD floor, 124-130 tabernacle street london EC2A 4SD (1 page)
4 July 1997New director appointed (2 pages)
9 June 1997Incorporation (20 pages)