Company NameMalcolm Morrison Design Services Limited
Company StatusDissolved
Company Number04295749
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMalcolm Crombie Morrison
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Park Avenue
Kendal
Cumbria
LA9 5QN
Secretary NameElaine Pyrke
NationalityBritish
StatusClosed
Appointed28 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Park Avenue
Kendal
Cumbria
LA9 5QN
Director NameMr Andrew Robert Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Lassell Fold
Newton
Hyde
Cheshire
SK14 4UT

Location

Registered Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
24 April 2009Application for striking-off (1 page)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 September 2007Return made up to 12/09/07; full list of members (2 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 September 2006Return made up to 12/09/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 September 2005Return made up to 12/09/05; full list of members (2 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Secretary's particulars changed (1 page)
24 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 March 2005Registered office changed on 11/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
12 October 2004Return made up to 28/09/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 October 2003Return made up to 28/09/03; full list of members (6 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 October 2002Return made up to 28/09/02; full list of members (6 pages)
5 October 2001Ad 29/09/01--------- £ si 99@1=99 £ ic 1/100 (4 pages)
5 October 2001Director resigned (2 pages)
28 September 2001Incorporation (17 pages)