Company NameMorrison Professional Property Services Limited
Company StatusDissolved
Company Number03597763
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 8 months ago)
Dissolution Date6 June 2023 (9 months, 3 weeks ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Martin Morrison
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(1 year, 12 months after company formation)
Appointment Duration22 years, 11 months (closed 06 June 2023)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Oakwood Court
Bowdon
Altrincham
Cheshire
WA14 3DJ
Secretary NameAnthony Vincent Eadsforth
NationalityBritish
StatusResigned
Appointed12 July 2000(1 year, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 2007)
RoleSurveyors
Country of ResidenceEngland
Correspondence Address26 Lavender Close
Sale
Manchester
Gtr Manchester
M23 9SH
Secretary NameCarole Joan Riley
NationalityBritish
StatusResigned
Appointed09 June 2007(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 July 2008)
RoleAccounts Controller
Correspondence Address1 Thornley Close
Lymm
Cheshire
WA13 0EL
Secretary NameMr Phillip Anthony Harrop
NationalityBritish
StatusResigned
Appointed06 July 2008(9 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2010)
RoleAccount Controller
Correspondence Address45 Hatton Lane
Greenbank
Northwich
Cheshire
CW8 1JZ
Director NameHanley Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameSpecialised Accounting Services Ltd (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence AddressSpring Court
Spring Road Hale
Altrincham
Cheshire
WA14 2UQ

Contact

Websitewww.morrisonpropertyservices.co.uk

Location

Registered Address2nd Floor, 8 Lloyd Street
Altrincham
WA14 2DE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£25,479

Accounts

Latest Accounts6 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 April

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
9 March 2023Application to strike the company off the register (1 page)
13 September 2022Registered office address changed from 6 Lloyd Street Altrincham Cheshire WA14 2DE to 2nd Floor, 8 Lloyd Street Altrincham WA14 2DE on 13 September 2022 (1 page)
6 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 6 April 2021 (7 pages)
8 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 6 April 2020 (3 pages)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
9 April 2020Amended total exemption full accounts made up to 6 April 2019 (6 pages)
3 January 2020Total exemption full accounts made up to 6 April 2019 (7 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 6 April 2018 (7 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 6 April 2017 (7 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 6 April 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 6 April 2016 (6 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 6 April 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 6 April 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 6 April 2015 (3 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 6 April 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 6 April 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 6 April 2014 (6 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
19 November 2013Total exemption small company accounts made up to 6 April 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 6 April 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 6 April 2013 (3 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
15 November 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
24 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 6 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 6 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 6 April 2011 (4 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
14 July 2011Termination of appointment of Phillip Harrop as a secretary (1 page)
14 July 2011Termination of appointment of Phillip Harrop as a secretary (1 page)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Jonathan Martin Morrison on 2 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Jonathan Martin Morrison on 2 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Jonathan Martin Morrison on 2 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 6 April 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 6 April 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 6 April 2009 (5 pages)
14 July 2009Secretary appointed mr phillip anthony harrop (1 page)
14 July 2009Secretary appointed mr phillip anthony harrop (1 page)
14 July 2009Return made up to 05/07/09; full list of members (3 pages)
14 July 2009Appointment terminated secretary carole riley (1 page)
14 July 2009Appointment terminated secretary carole riley (1 page)
14 July 2009Return made up to 05/07/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 6 April 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 6 April 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 6 April 2008 (5 pages)
3 December 2008Return made up to 05/07/08; full list of members (3 pages)
3 December 2008Return made up to 05/07/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 6 April 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 6 April 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 6 April 2007 (5 pages)
7 September 2007Return made up to 05/07/07; no change of members (6 pages)
7 September 2007Return made up to 05/07/07; no change of members (6 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
8 January 2007Total exemption small company accounts made up to 6 April 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 6 April 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 6 April 2006 (5 pages)
9 August 2006Return made up to 05/07/06; full list of members (6 pages)
9 August 2006Return made up to 05/07/06; full list of members (6 pages)
1 November 2005Company name changed morrison professional services l imited\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed morrison professional services l imited\certificate issued on 01/11/05 (2 pages)
19 October 2005Total exemption small company accounts made up to 6 April 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 6 April 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 6 April 2005 (5 pages)
15 July 2005Return made up to 05/07/05; full list of members (6 pages)
15 July 2005Return made up to 05/07/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 6 April 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 6 April 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 6 April 2004 (5 pages)
25 October 2004Secretary's particulars changed (1 page)
25 October 2004Secretary's particulars changed (1 page)
15 July 2004Return made up to 05/07/04; full list of members (6 pages)
15 July 2004Return made up to 05/07/04; full list of members (6 pages)
7 April 2004Accounting reference date shortened from 31/07/04 to 06/04/04 (1 page)
7 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
7 April 2004Accounting reference date shortened from 31/07/04 to 06/04/04 (1 page)
7 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
4 August 2003Return made up to 05/07/03; full list of members (6 pages)
4 August 2003Return made up to 05/07/03; full list of members (6 pages)
13 May 2003Company name changed quick mortgage LIMITED\certificate issued on 13/05/03 (2 pages)
13 May 2003Company name changed quick mortgage LIMITED\certificate issued on 13/05/03 (2 pages)
17 March 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
17 March 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
29 July 2002Return made up to 05/07/02; full list of members (6 pages)
29 July 2002Return made up to 05/07/02; full list of members (6 pages)
10 October 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
10 October 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
13 July 2001Return made up to 05/07/01; full list of members (6 pages)
13 July 2001Return made up to 05/07/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
19 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 August 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 March 2000Company name changed computeradept LIMITED\certificate issued on 02/03/00 (2 pages)
1 March 2000Company name changed computeradept LIMITED\certificate issued on 02/03/00 (2 pages)
3 December 1999Return made up to 14/07/99; full list of members (6 pages)
3 December 1999Return made up to 14/07/99; full list of members (6 pages)
14 July 1998Incorporation (13 pages)
14 July 1998Incorporation (13 pages)