MORRIS & CO FINANCIAL PLANNING LIMITED
Overview
| Company Name | MORRIS & CO FINANCIAL PLANNING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04890181 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MORRIS & CO FINANCIAL PLANNING LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is MORRIS & CO FINANCIAL PLANNING LIMITED located?
| Registered Office Address | Chester House Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORRIS & CO FINANCIAL PLANNING LIMITED?
| Company Name | From | Until |
|---|---|---|
| VANGUARD ADMINISTRATION LIMITED | Sep 08, 2003 | Sep 08, 2003 |
What are the latest accounts for MORRIS & CO FINANCIAL PLANNING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for MORRIS & CO FINANCIAL PLANNING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MORRIS & CO FINANCIAL PLANNING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 08, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Accounts for a small company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Amended accounts made up to Dec 31, 2011 | 6 pages | AAMD | ||||||||||
Annual return made up to Sep 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Andrew Elliot as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 08, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 08, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Charles Steven Lister on Jul 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip John Harrison on Feb 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Edward William Greeves on Jul 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Elliot on Jul 22, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Philip John Harrison on Jul 22, 2010 | 1 pages | CH03 | ||||||||||
Registered office address changed from * C/O Morris & Co 1 Heritage Court Lower Bridge Street, Chester Cheshire CH1 1RD* on Jul 22, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Appointment of Mr William Oscar Robin Benoy as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MORRIS & CO FINANCIAL PLANNING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Philip John | Secretary | Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Chester House Cheshire England | British | 102148490002 | ||||||
| BENOY, William Oscar Robin | Director | Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Chester House Cheshire England | England | British | 142921700001 | |||||
| GREEVES, Edward William | Director | Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Chester House Cheshire England | England | British | 2034220001 | |||||
| HARRISON, Philip John | Director | Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Chester House Cheshire England | Wales | British | 102148490002 | |||||
| LISTER, Charles Steven | Director | Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Chester House Cheshire England | England | British | 92557230001 | |||||
| GREEVES, Edward William | Secretary | Stapleford Mill Farm Ryecroft Lane CH3 8HH Stapleford Cheshire | British | 2034220001 | ||||||
| NORTH WEST REGISTRATION SERVICES (1994) LIMITED | Nominee Secretary | 9 Abbey Square CH1 2HU Chester Cheshire | 900008700001 | |||||||
| AVIS, Christine Susan | Nominee Director | 9 Abbey Square CH1 2HU Chester | United Kingdom | British | 900006150001 | |||||
| BAILEY, Alan | Director | The Cedars Wybunbury Lane Stapeley CW5 7JP Nantwich Cheshire | England | British | 31059790001 | |||||
| ELLIOT, Andrew | Director | Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Chester House Cheshire England | United Kingdom | British | 102782430003 |
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