About

Registered Number: 05965470
Date of Incorporation: 12/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: 92 Friern Gardens, Wickford, Essex, SS12 0HD

 

Based in Wickford, Morgan Bishop Buildings Ltd was established in 2006, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Morgan Bishop Buildings Ltd. The companies directors are listed as Bishop, Matthew James, Romagnoli, Sabina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Matthew James 15 April 2011 - 1
ROMAGNOLI, Sabina 12 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 06 November 2014
AD01 - Change of registered office address 06 November 2014
CH04 - Change of particulars for corporate secretary 06 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 17 October 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 05 October 2011
AA01 - Change of accounting reference date 27 September 2011
AA - Annual Accounts 15 July 2011
CERTNM - Change of name certificate 04 May 2011
CONNOT - N/A 04 May 2011
AP01 - Appointment of director 28 April 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 27 October 2009
CH04 - Change of particulars for corporate secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 29 July 2008
CERTNM - Change of name certificate 20 December 2007
363a - Annual Return 30 October 2007
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.