Bowdon
Altrincham
Cheshire
WA14 3DJ
Secretary Name | Anthony Vincent Eadsforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 June 2007) |
Role | Surveyors |
Country of Residence | England |
Correspondence Address | 26 Lavender Close Sale Manchester Gtr Manchester M23 9SH |
Secretary Name | Carole Joan Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2008) |
Role | Accounts Controller |
Correspondence Address | 1 Thornley Close Lymm Cheshire WA13 0EL |
Secretary Name | Mr Phillip Anthony Harrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2008(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2010) |
Role | Account Controller |
Correspondence Address | 45 Hatton Lane Greenbank Northwich Cheshire CW8 1JZ |
Director Name | Hanley Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Secretary Name | Specialised Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Website | www.morrisonpropertyservices.co.uk |
---|
Registered Address | 2nd Floor, 8 Lloyd Street Altrincham WA14 2DE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £25,479 |
Latest Accounts | 6 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 06 April |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2023 | Application to strike the company off the register (1 page) |
13 September 2022 | Registered 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 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 6 April 2021 (7 pages) |
8 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 6 April 2020 (3 pages) |
7 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
9 April 2020 | Amended total exemption full accounts made up to 6 April 2019 (6 pages) |
3 January 2020 | Total exemption full accounts made up to 6 April 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 6 April 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 6 April 2017 (7 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 6 April 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 6 April 2016 (6 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 6 April 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 6 April 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 6 April 2015 (3 pages) |
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 December 2014 | Total exemption small company accounts made up to 6 April 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 6 April 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 6 April 2014 (6 pages) |
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
19 November 2013 | Total exemption small company accounts made up to 6 April 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 6 April 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 6 April 2013 (3 pages) |
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 November 2012 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
24 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 6 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 6 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 6 April 2011 (4 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Termination of appointment of Phillip Harrop as a secretary (1 page) |
14 July 2011 | Termination of appointment of Phillip Harrop as a secretary (1 page) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 6 April 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 6 April 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 6 April 2010 (4 pages) |
9 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Jonathan Martin Morrison on 2 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Jonathan Martin Morrison on 2 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Jonathan Martin Morrison on 2 October 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 6 April 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 6 April 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 6 April 2009 (5 pages) |
14 July 2009 | Secretary appointed mr phillip anthony harrop (1 page) |
14 July 2009 | Secretary appointed mr phillip anthony harrop (1 page) |
14 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
14 July 2009 | Appointment terminated secretary carole riley (1 page) |
14 July 2009 | Appointment terminated secretary carole riley (1 page) |
14 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 6 April 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 6 April 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 6 April 2008 (5 pages) |
3 December 2008 | Return made up to 05/07/08; full list of members (3 pages) |
3 December 2008 | Return made up to 05/07/08; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 6 April 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 6 April 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 6 April 2007 (5 pages) |
7 September 2007 | Return made up to 05/07/07; no change of members (6 pages) |
7 September 2007 | Return made up to 05/07/07; no change of members (6 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
8 January 2007 | Total exemption small company accounts made up to 6 April 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 6 April 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 6 April 2006 (5 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
1 November 2005 | Company name changed morrison professional services l imited\certificate issued on 01/11/05 (2 pages) |
1 November 2005 | Company name changed morrison professional services l imited\certificate issued on 01/11/05 (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 6 April 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 6 April 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 6 April 2005 (5 pages) |
15 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
15 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 6 April 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 6 April 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 6 April 2004 (5 pages) |
25 October 2004 | Secretary's particulars changed (1 page) |
25 October 2004 | Secretary's particulars changed (1 page) |
15 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
7 April 2004 | Accounting reference date shortened from 31/07/04 to 06/04/04 (1 page) |
7 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
7 April 2004 | Accounting reference date shortened from 31/07/04 to 06/04/04 (1 page) |
7 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
4 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
13 May 2003 | Company name changed quick mortgage LIMITED\certificate issued on 13/05/03 (2 pages) |
13 May 2003 | Company name changed quick mortgage LIMITED\certificate issued on 13/05/03 (2 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
29 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
29 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
13 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
19 September 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Return made up to 14/07/00; full list of members
|
14 August 2000 | Return made up to 14/07/00; full list of members
|
8 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 March 2000 | Company name changed computeradept LIMITED\certificate issued on 02/03/00 (2 pages) |
1 March 2000 | Company name changed computeradept LIMITED\certificate issued on 02/03/00 (2 pages) |
3 December 1999 | Return made up to 14/07/99; full list of members (6 pages) |
3 December 1999 | Return made up to 14/07/99; full list of members (6 pages) |
14 July 1998 | Incorporation (13 pages) |
14 July 1998 | Incorporation (13 pages) |