Company NameMorten Isnes Limited
Company StatusDissolved
Company Number05600179
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date3 September 2019 (4 years, 8 months ago)
Previous NameRosie Posie Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Morten Isnes
Date of BirthJuly 1976 (Born 47 years ago)
NationalityNorwegian
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleChiropractor
Country of ResidenceEngland
Correspondence Address153 C/O Oldham Chiropractic Clinic Ltd
Yorkshire Street
Oldham
OL1 3TH
Director NameMichael Benjamin Handman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleEntreprenaur
Country of ResidenceUnited Kingdom
Correspondence AddressShana Cottage
Goodyers Avenue
Radlett
Hertfordshire
WD7 8AY
Secretary NameRuth Feldman
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5, Rydal Court
17 Stonegrove
Edgware
HA8 7TW
Secretary NameMs Georgina Isnes
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address64 Stakehill Lane
Middleton
Manchester
M24 2RU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address153 C/O Oldham Chiropractic Clinic Ltd
Yorkshire Street
Oldham
OL1 3TH
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£12,267
Cash£22,619
Current Liabilities£19,018

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
11 June 2019Application to strike the company off the register (3 pages)
8 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
3 October 2018Director's details changed for Mr Morten Isnes on 1 October 2018 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Registered office address changed from 64 Stakehill Lane Middleton Manchester M24 2RU to 153 C/O Oldham Chiropractic Clinic Ltd Yorkshire Street Oldham OL1 3th on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 64 Stakehill Lane Middleton Manchester M24 2RU to 153 C/O Oldham Chiropractic Clinic Ltd Yorkshire Street Oldham OL1 3th on 9 November 2017 (1 page)
9 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
22 June 2016Termination of appointment of Georgina Isnes as a secretary on 10 June 2016 (1 page)
22 June 2016Termination of appointment of Georgina Isnes as a secretary on 10 June 2016 (1 page)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
3 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
17 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
17 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
1 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
12 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
12 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
12 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 November 2010Annual return made up to 21 October 2010 (14 pages)
25 November 2010Annual return made up to 21 October 2010 (14 pages)
30 June 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
30 June 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
8 December 2009Annual return made up to 21 October 2009 (14 pages)
8 December 2009Annual return made up to 21 October 2009 (14 pages)
2 December 2009Director's details changed for Morten Isnes on 1 November 2009 (3 pages)
2 December 2009Secretary's details changed for Ms Georgina Isnes on 1 November 2009 (4 pages)
2 December 2009Director's details changed for Morten Isnes on 1 November 2009 (3 pages)
2 December 2009Registered office address changed from 126 Bower Street Oldham Lancashire OL1 3PH on 2 December 2009 (1 page)
2 December 2009Director's details changed for Morten Isnes on 1 November 2009 (3 pages)
2 December 2009Secretary's details changed for Ms Georgina Isnes on 1 November 2009 (4 pages)
2 December 2009Registered office address changed from 126 Bower Street Oldham Lancashire OL1 3PH on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 126 Bower Street Oldham Lancashire OL1 3PH on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Ms Georgina Isnes on 1 November 2009 (4 pages)
2 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
2 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
8 February 2009Return made up to 21/10/08; full list of members (10 pages)
8 February 2009Return made up to 21/10/08; full list of members (10 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 March 2008Secretary's change of particulars / georgina hearth / 01/09/2007 (1 page)
4 March 2008Secretary's change of particulars / georgina hearth / 01/09/2007 (1 page)
24 October 2007Return made up to 21/10/07; full list of members (2 pages)
24 October 2007Return made up to 21/10/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 November 2006Return made up to 21/10/06; full list of members (2 pages)
6 November 2006Return made up to 21/10/06; full list of members (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
29 June 2006Registered office changed on 29/06/06 from: flat 5, rydal court 17 stonegrove edgware HA8 7TW (2 pages)
29 June 2006Registered office changed on 29/06/06 from: flat 5, rydal court 17 stonegrove edgware HA8 7TW (2 pages)
27 June 2006Company name changed rosie posie LIMITED\certificate issued on 27/06/06 (2 pages)
27 June 2006Company name changed rosie posie LIMITED\certificate issued on 27/06/06 (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
21 October 2005Incorporation (16 pages)
21 October 2005Incorporation (16 pages)