MORRISON HIGHWAY MAINTENANCE LIMITED

MORRISON HIGHWAY MAINTENANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMORRISON HIGHWAY MAINTENANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04172749
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MORRISON HIGHWAY MAINTENANCE LIMITED?

    • Construction of roads and motorways (42110) / Construction

    Where is MORRISON HIGHWAY MAINTENANCE LIMITED located?

    Registered Office Address
    Blake House 3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MORRISON HIGHWAY MAINTENANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AWG HIGHWAY MAINTENANCE LIMITED Jul 10, 2002Jul 10, 2002
    JACLORDAN (14) LIMITEDJul 03, 2001Jul 03, 2001
    AWG DEVELOPMENTS LIMITEDMay 14, 2001May 14, 2001
    JACLORDAN (14) LIMITEDMar 05, 2001Mar 05, 2001

    What are the latest accounts for MORRISON HIGHWAY MAINTENANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for MORRISON HIGHWAY MAINTENANCE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025

    What are the latest filings for MORRISON HIGHWAY MAINTENANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Apr 22, 2025 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Neil David Cocker as a director on Apr 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2024

    10 pagesAA

    Confirmation statement made on Apr 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Apr 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    8 pagesAA

    Director's details changed for Mr Neil David Cocker on Apr 25, 2022

    2 pagesCH01

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    8 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Change of details for Galliford Try Construction & Investments Holdings Limited as a person with significant control on Jan 18, 2021

    2 pagesPSC05

    Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021

    1 pagesCH04

    Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on Jan 18, 2021

    1 pagesAD01

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    9 pagesAA

    Termination of appointment of Martin Cooper as a director on Jun 30, 2019

    1 pagesTM01

    Appointment of Neil David Cocker as a director on Jun 30, 2019

    2 pagesAP01

    Confirmation statement made on Apr 23, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 13, 2019 with no updates

    3 pagesCS01

    Who are the officers of MORRISON HIGHWAY MAINTENANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Secretary
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7970508
    167168750001
    CORBETT, Kevin Allan
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    EnglandBritish104676990002
    BARRACLOUGH, Richard
    Cowley Business Park
    High Street Cowley
    UB8 2AL Uxbridge
    Middlesex
    Secretary
    Cowley Business Park
    High Street Cowley
    UB8 2AL Uxbridge
    Middlesex
    British10196150001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    BRISCOE, Andrew Charles
    26 Cambridge Avenue
    PR9 9SA Southport
    Merseyside
    Director
    26 Cambridge Avenue
    PR9 9SA Southport
    Merseyside
    EnglandBritish70138360001
    CAREW, James
    Adder Hill
    CH3 5RA Greater Boughton
    14
    Chester
    Director
    Adder Hill
    CH3 5RA Greater Boughton
    14
    Chester
    EnglandBritish130271930001
    CLIFTON, Philip John
    The Dovecote
    Church Street
    LE15 8JR North Luffenham
    Rutland
    Director
    The Dovecote
    Church Street
    LE15 8JR North Luffenham
    Rutland
    British60585520003
    COCKER, Neil David
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    EnglandBritish260158230001
    COOPER, Martin
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    Director
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    ScotlandBritish156200280002
    CRUMLIN, Colin
    30 Stanton Road
    Thelwall
    WA4 2EY Warrington
    Cheshire
    Director
    30 Stanton Road
    Thelwall
    WA4 2EY Warrington
    Cheshire
    EnglandBritish71718570002
    DUXBURY, Andrew James
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    Director
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    United KingdomBritish169168280002
    FALLS, Daniel Brian
    10 Salcombe Close
    NG16 2DQ Newthorpe
    Nottinghamshire
    Director
    10 Salcombe Close
    NG16 2DQ Newthorpe
    Nottinghamshire
    EnglandBritish180122750001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Director
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Director
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    EnglandBritish66174560001
    GILLESPIE, Kenneth
    15 Craigs Bank
    EH12 8HD Edinburgh
    Director
    15 Craigs Bank
    EH12 8HD Edinburgh
    EnglandBritish77321980001
    HARKER, Anthony John
    31 Kenwick Drive
    M40 3RU New Moston
    Manchester
    Director
    31 Kenwick Drive
    M40 3RU New Moston
    Manchester
    British83215500001
    HARLAND, Ken Roy
    88 Cantley Lane
    DN4 6NH Bessacarr
    Doncaster
    Director
    88 Cantley Lane
    DN4 6NH Bessacarr
    Doncaster
    United KingdomBritish164491120001
    HARLEY, Donald Wilson George
    22 Saint Marys Park
    SG8 7XB Royston
    Hertfordshire
    Director
    22 Saint Marys Park
    SG8 7XB Royston
    Hertfordshire
    British80358920001
    HOLDSWORTH, Roderick Antony
    Neale
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    Director
    Neale
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    EnglandBritish98217960001
    JEFFS, David John
    17 Old Mill Lane
    Clifford
    LS23 6LE Wetherby
    West Yorkshire
    Director
    17 Old Mill Lane
    Clifford
    LS23 6LE Wetherby
    West Yorkshire
    EnglandBritish3812460001
    KEITH, Michael
    73 Murray Terrace
    AB11 7SA Aberdeen
    Director
    73 Murray Terrace
    AB11 7SA Aberdeen
    EnglandBritish87482400001
    LE LORRAIN, Michael Robert
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    Director
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    ScotlandBritish93716830005
    MARTIN, Joseph Michael
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    Director
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    British1092550002
    SUDBURY, Roger Graham
    32 Park Lane
    CM23 3NH Bishops Stortford
    Hertfordshire
    Director
    32 Park Lane
    CM23 3NH Bishops Stortford
    Hertfordshire
    British82545120001
    TYDEMAN, David Rolfe
    Burton Grange
    BA12 6BR Burton
    Wiltshire
    Director
    Burton Grange
    BA12 6BR Burton
    Wiltshire
    United KingdomBritish123730690001
    WALSH, Stephen
    589 London Road
    Davenham
    CW9 8LN Northwich
    Cheshire
    Director
    589 London Road
    Davenham
    CW9 8LN Northwich
    Cheshire
    EnglandBritish60529360002

    Who are the persons with significant control of MORRISON HIGHWAY MAINTENANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Galliford Try Construction & Investments Holdings Limited
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Apr 06, 2016
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    No
    Legal FormListed By Shared
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House Cardiff
    Registration Number4530735
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0