MORRIS MASKREY LEGAL SERVICES LIMITED
Overview
| Company Name | MORRIS MASKREY LEGAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04407188 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MORRIS MASKREY LEGAL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MORRIS MASKREY LEGAL SERVICES LIMITED located?
| Registered Office Address | c/o MARK BEAVAN 137 Wistaston Road Willaston CW5 6QS Nantwich Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORRIS MASKREY LEGAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORRIS MASKERY LEGAL SERVICES LIMITED | Apr 02, 2002 | Apr 02, 2002 |
What are the latest accounts for MORRIS MASKREY LEGAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for MORRIS MASKREY LEGAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Diane Marie Morris on Mar 18, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Joseph Patrick Morris on Feb 02, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Joseph Patrick Morris on Feb 02, 2013 | 1 pages | CH03 | ||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Diane Marie Morris on Feb 17, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter William Maskrey as a director on Jan 01, 2010 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from * 112-114 Witton Street Northwich Cheshire CW9 5NW* on Feb 01, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 7 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Total exemption small company accounts made up to Mar 31, 2006 | 6 pages | AA | ||||||||||
Who are the officers of MORRIS MASKREY LEGAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Joseph Patrick | Secretary | Holland Walk CW5 5US Nantwich 7 Cheshire England | British | 85850940001 | ||||||
| MORRIS, Diane Marie | Director | 20 Saint Matthews Close Haslington CW1 5TW Crewe Cheshire | United Kingdom | British | 85850900001 | |||||
| MORRIS, Joseph Patrick | Director | Holland Walk CW5 5US Nantwich 7 Cheshire England | England | British | 85850940002 | |||||
| BTC (SECRETARIES) LIMITED | Nominee Secretary | Btc House Chapel Hill PR3 3JY Longridge Preston Lancashire | 900024210001 | |||||||
| MASKREY, Peter William, Mr. | Director | 46 Wilbrahams Walk Audley ST7 8HL Stoke On Trent Staffordshire | United Kingdom | British | 238110730001 | |||||
| BTC (DIRECTORS) LTD | Nominee Director | Btc House Chapel Hill PR3 3JY Longridge Preston Lancashire | 900024200001 |
Does MORRIS MASKREY LEGAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Dec 12, 2006 Delivered On Dec 15, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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