Company NameMorris Group (UK) Limited
DirectorsRoger Royston Morris and Susan Mary Morris
Company StatusDissolved
Company Number03737114
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRoger Royston Morris
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(same day as company formation)
RoleEngineer
Correspondence Address8 The Spinney
Plympton
Plymouth
PL7 1AG
Secretary NameSusan Mary Morris
NationalityBritish
StatusCurrent
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Spinney
Plympton
Plymouth
Devon
PL7 1AG
Director NameSusan Mary Morris
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(11 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address8 The Spinney
Plympton
Plymouth
Devon
PL7 1AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£142,323
Net Worth£2,336,162
Cash£1,332
Current Liabilities£83,838

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 December 2006Dissolved (1 page)
5 September 2006Liquidators statement of receipts and payments (5 pages)
5 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
10 May 2005Appointment of a voluntary liquidator (2 pages)
6 May 2005Registered office changed on 06/05/05 from: bell close newnham industrial estate plympton devon PL7 4JH (1 page)
5 May 2005S-div 26/04/05 (1 page)
5 May 2005Resolutions
  • RES13 ‐ Re strike off 26/04/05
(2 pages)
5 May 2005Resolutions
  • RES13 ‐ Re S.320 26/04/05
(1 page)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 May 2005Appointment of a voluntary liquidator (1 page)
3 May 2005Declaration of solvency (3 pages)
30 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2005Return made up to 19/03/05; full list of members (7 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
9 November 2004Full accounts made up to 30 April 2004 (15 pages)
16 March 2004Return made up to 19/03/04; full list of members (7 pages)
11 March 2003Return made up to 19/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 2002Full accounts made up to 30 April 2002 (18 pages)
9 May 2002Full accounts made up to 30 April 2001 (20 pages)
19 April 2002Return made up to 19/03/02; full list of members (6 pages)
9 January 2002Registered office changed on 09/01/02 from: 31 houndiscombe road plymouth devon PL4 6HA (1 page)
26 March 2001Return made up to 19/03/01; full list of members (6 pages)
18 December 2000Full accounts made up to 30 April 2000 (22 pages)
1 June 2000Ad 19/03/00--------- £ si 1999998@1 (2 pages)
1 June 2000Particulars of contract relating to shares (3 pages)
10 April 2000Return made up to 19/03/00; full list of members (6 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
28 March 2000Nc inc already adjusted 15/03/00 (1 page)
28 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000New director appointed (2 pages)
21 March 2000Ad 16/03/00--------- £ si 1000@1=1000 £ ic 2000000/2001000 (2 pages)
21 March 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 December 1999Registered office changed on 07/12/99 from: 129 north hill mutley plymouth devon PL4 8JY (1 page)
30 April 1999Particulars of mortgage/charge (3 pages)
19 April 1999Ad 19/03/99--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
19 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
22 March 1999Secretary resigned (1 page)
19 March 1999Incorporation (15 pages)