Company NameMorse Fabrications Ltd
Company StatusDissolved
Company Number05967192
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDarren Morse
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleEngineer
Correspondence Address14 The Martins
Westrip
Stroud
Glos
GL5 4PF
Wales
Director NameNatalie Morse
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(6 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address14 The Martins
Westrip
Stroud
Glos
GL5 4PF
Wales
Secretary NameNatalie Morse
NationalityBritish
StatusClosed
Appointed01 May 2007(6 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address14 The Martins
Westrip
Stroud
Glos
GL5 4PF
Wales
Director NameNatalie Morse
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 The Martins
Westrip
Stroud
Glos
GL5 4PF
Wales
Secretary NameRandall & Payne Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence AddressRodborough Court
Walkley Hill
Stroud
Gloucestershire
GL5 3LR
Wales

Location

Registered AddressC/O Clarke Bell Chartered Accountants Parsonage Chambers
3 The Parsonage
Manchester
Greater Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,035
Cash£71
Current Liabilities£81,096

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Final Gazette dissolved following liquidation (1 page)
29 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2009Liquidators statement of receipts and payments to 10 December 2009 (5 pages)
29 December 2009Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
22 December 2008Appointment of a voluntary liquidator (1 page)
22 December 2008Statement of affairs with form 4.19 (5 pages)
22 December 2008Appointment of a voluntary liquidator (1 page)
22 December 2008Statement of affairs with form 4.19 (5 pages)
22 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-11
(1 page)
4 December 2008Registered office changed on 04/12/2008 from 7A merretts mill industrial estate bath road woodchester stroud gloucestershire GL5 5EX (1 page)
4 December 2008Registered office changed on 04/12/2008 from 7A merretts mill industrial estate bath road woodchester stroud gloucestershire GL5 5EX (1 page)
21 November 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Return made up to 16/10/07; full list of members (3 pages)
18 October 2007New director appointed (1 page)
18 October 2007Return made up to 16/10/07; full list of members (3 pages)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New secretary appointed (1 page)
21 June 2007Registered office changed on 21/06/07 from: rodborough court, walkley hill stroud glos GL5 3LR (1 page)
21 June 2007Registered office changed on 21/06/07 from: rodborough court, walkley hill stroud glos GL5 3LR (1 page)
16 October 2006Incorporation (17 pages)
16 October 2006Incorporation (17 pages)