About

Registered Number: 04619529
Date of Incorporation: 17/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2016 (9 years and 2 months ago)
Registered Address: 85/87 High Street West, Glossop, Derbyshire, SK13 8AZ,

 

Morris Dean Ltd was founded on 17 December 2002 and are based in Derbyshire. We don't know the number of employees at the business. This company has one director listed as Crosby, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBY, Michael 01 May 2005 31 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 November 2015
4.68 - Liquidator's statement of receipts and payments 10 November 2015
4.68 - Liquidator's statement of receipts and payments 25 September 2015
4.68 - Liquidator's statement of receipts and payments 23 October 2014
F10.2 - N/A 01 October 2013
RESOLUTIONS - N/A 09 September 2013
RESOLUTIONS - N/A 09 September 2013
4.20 - N/A 09 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2013
MR04 - N/A 30 August 2013
AD01 - Change of registered office address 14 August 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 16 July 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
169 - Return by a company purchasing its own shares 02 June 2008
RESOLUTIONS - N/A 20 May 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 31 December 2003
225 - Change of Accounting Reference Date 21 October 2003
395 - Particulars of a mortgage or charge 13 March 2003
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.