About

Registered Number: 03508385
Date of Incorporation: 11/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2018 (5 years and 6 months ago)
Registered Address: The Old Bank 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Established in 1998, Morley Design Associates Ltd has its registered office in Cheshire. Currently we aren't aware of the number of employees at the Morley Design Associates Ltd. Taylor, Beverley Shirley, Evans, Ann Linda, Evans, Martin Philip, Moss, Julian are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Martin Philip 18 June 2004 08 October 2011 1
MOSS, Julian 25 February 1998 01 October 1999 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Beverley Shirley 06 September 2011 - 1
EVANS, Ann Linda 18 October 1999 06 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2018
LIQ14 - N/A 05 July 2018
LIQ03 - N/A 08 August 2017
4.68 - Liquidator's statement of receipts and payments 12 September 2016
AD01 - Change of registered office address 24 July 2015
RESOLUTIONS - N/A 16 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2015
4.20 - N/A 16 July 2015
AR01 - Annual Return 14 February 2015
CH01 - Change of particulars for director 14 February 2015
AA - Annual Accounts 14 February 2015
AR01 - Annual Return 28 March 2014
AD01 - Change of registered office address 28 March 2014
AA - Annual Accounts 21 March 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 21 February 2013
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 11 January 2012
TM01 - Termination of appointment of director 19 December 2011
AP03 - Appointment of secretary 22 September 2011
TM02 - Termination of appointment of secretary 22 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 18 January 2011
AD01 - Change of registered office address 13 July 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 10 November 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 28 March 2007
363a - Annual Return 21 February 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 01 July 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 21 February 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 06 October 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 22 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
363s - Annual Return 09 March 1999
225 - Change of Accounting Reference Date 12 January 1999
287 - Change in situation or address of Registered Office 03 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
NEWINC - New incorporation documents 11 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.