Company NameMorpheus Rentals Ltd
Company StatusDissolved
Company Number06370067
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 8 months ago)
Dissolution Date19 October 2010 (13 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Derek Hatton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(1 month after company formation)
Appointment Duration3 years (closed 19 October 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Westholme The Firs
Bowdon
Cheshire
WA14 2TE
Director NameChristine Garritty
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2009)
RoleRetired
Correspondence Address1 Marlborough Avenue
Warton
Preston
Lancashire
PR4 1BP
Director NameKevin Garrity
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2009)
RoleRetired
Correspondence Address1 Marlborough Avenue
Warton
Preston
Lancashire
PR4 1BP
Director NameDanielle Christine Maxton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2009)
RoleCo Director
Correspondence AddressApartment 1 Westholme
The Firs
Bowdon
Cheshire
WA14 2TE
Secretary NameChristine Garritty
NationalityBritish
StatusResigned
Appointed16 October 2007(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2009)
RoleRetired
Correspondence Address1 Marlborough Avenue
Warton
Preston
Lancashire
PR4 1BP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address3a Cecil Road
Hale
WA15 9NY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

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

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (2 pages)
21 June 2010Application to strike the company off the register (2 pages)
13 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 May 2009Appointment terminated director danielle maxton (1 page)
27 May 2009Appointment terminated director and secretary christine garritty (1 page)
27 May 2009Appointment terminated director kevin garrity (1 page)
27 May 2009Appointment Terminated Director kevin garrity (1 page)
27 May 2009Appointment Terminated Director and Secretary christine garritty (1 page)
27 May 2009Appointment Terminated Director danielle maxton (1 page)
28 October 2008Return made up to 13/09/08; full list of members (5 pages)
28 October 2008Return made up to 13/09/08; full list of members (5 pages)
17 June 2008Ad 09/06/08\gbp si 2@1=2\gbp ic 22/24\ (2 pages)
17 June 2008Ad 09/06/08 gbp si 2@1=2 gbp ic 22/24 (2 pages)
19 October 2007New director appointed (1 page)
19 October 2007Ad 16/10/07--------- £ si 20@1=20 £ ic 2/22 (2 pages)
19 October 2007Ad 16/10/07--------- £ si 20@1=20 £ ic 2/22 (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New secretary appointed;new director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New secretary appointed;new director appointed (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Incorporation (13 pages)
13 September 2007Director resigned (1 page)
13 September 2007Incorporation (13 pages)
13 September 2007Secretary resigned (1 page)