About

Registered Number: 06961490
Date of Incorporation: 14/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2018 (5 years and 7 months ago)
Registered Address: Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

 

Mccormack Morrison Ltd was founded on 14 July 2009 and are based in Milton Keynes, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Morrison, Oliver Charles Andrew, Cole, Hilary Ann for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRISON, Oliver Charles Andrew 01 May 2010 - 1
COLE, Hilary Ann 14 July 2009 30 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2018
LIQ13 - N/A 14 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2017
AD01 - Change of registered office address 23 August 2017
RESOLUTIONS - N/A 16 August 2017
LIQ01 - N/A 16 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2017
AA - Annual Accounts 26 July 2017
MR04 - N/A 20 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 09 August 2016
SH06 - Notice of cancellation of shares 16 December 2015
SH03 - Return of purchase of own shares 16 December 2015
TM01 - Termination of appointment of director 30 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 July 2015
CH03 - Change of particulars for secretary 29 July 2015
AA - Annual Accounts 30 September 2014
MR01 - N/A 02 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 09 August 2013
CH03 - Change of particulars for secretary 09 August 2013
AP01 - Appointment of director 19 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 July 2012
AP03 - Appointment of secretary 11 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 14 April 2011
AA01 - Change of accounting reference date 24 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
NEWINC - New incorporation documents 14 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.