About

Registered Number: 04620344
Date of Incorporation: 18/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2018 (6 years ago)
Registered Address: 257b Croydon Road, Beckenham, Kent, BR3 3PS

 

Established in 2002, Morley's Fabrication Services Ltd have registered office in Kent, it's status at Companies House is "Dissolved". There is one director listed as Morley, Francis John for the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Francis John 18 December 2002 30 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2018
LIQ14 - N/A 30 January 2018
4.68 - Liquidator's statement of receipts and payments 24 March 2017
4.68 - Liquidator's statement of receipts and payments 23 March 2016
4.68 - Liquidator's statement of receipts and payments 23 March 2015
F10.2 - N/A 30 January 2014
AD01 - Change of registered office address 29 January 2014
RESOLUTIONS - N/A 23 January 2014
RESOLUTIONS - N/A 23 January 2014
4.20 - N/A 23 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2014
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 01 March 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
AA - Annual Accounts 16 November 2011
AAMD - Amended Accounts 05 April 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 12 January 2011
AAMD - Amended Accounts 07 June 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 28 February 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 20 December 2004
363s - Annual Return 21 January 2004
225 - Change of Accounting Reference Date 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.