About

Registered Number: 04152924
Date of Incorporation: 02/02/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: 71 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AP,

 

Based in Eastleigh, Mor Developments Ltd was founded on 02 February 2001. We don't know the number of employees at the organisation. The companies directors are listed as Mew, Maureen, Richards, Karen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEW, Maureen 31 January 2003 - 1
RICHARDS, Karen 25 April 2002 31 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 24 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 05 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 13 March 2017
CH03 - Change of particulars for secretary 09 March 2017
AD01 - Change of registered office address 09 March 2017
CH01 - Change of particulars for director 09 March 2017
AD01 - Change of registered office address 09 March 2017
CH03 - Change of particulars for secretary 09 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 12 April 2014
CH01 - Change of particulars for director 12 April 2014
CH03 - Change of particulars for secretary 12 April 2014
AA - Annual Accounts 27 January 2014
AAMD - Amended Accounts 29 April 2013
AD01 - Change of registered office address 09 April 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 31 January 2010
287 - Change in situation or address of Registered Office 29 May 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 18 February 2008
287 - Change in situation or address of Registered Office 04 June 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 11 February 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 25 February 2004
AA - Annual Accounts 20 January 2004
287 - Change in situation or address of Registered Office 31 August 2003
363s - Annual Return 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
AA - Annual Accounts 09 October 2002
287 - Change in situation or address of Registered Office 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
225 - Change of Accounting Reference Date 08 May 2002
CERTNM - Change of name certificate 07 May 2002
363s - Annual Return 29 March 2002
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.