About

Registered Number: 04022086
Date of Incorporation: 27/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 5 months ago)
Registered Address: 48 Writtle Road, Chelmsford, CM1 3BU

 

Established in 2000, Morse Security Installations Ltd are based in Chelmsford, it's status at Companies House is "Dissolved". There are 3 directors listed as Owens, Sian, Jones, Hayley, Reddy, Nichola for this business. We do not know the number of employees at Morse Security Installations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWENS, Sian 18 April 2005 - 1
JONES, Hayley 27 June 2000 01 June 2001 1
REDDY, Nichola 01 June 2001 18 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 17 July 2017
CS01 - N/A 04 May 2017
AR01 - Annual Return 06 July 2016
CS01 - N/A 06 July 2016
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 30 July 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 05 October 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AA - Annual Accounts 22 February 2012
AD01 - Change of registered office address 14 October 2011
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 18 August 2011
CH03 - Change of particulars for secretary 18 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 25 June 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 26 April 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 28 June 2000
NEWINC - New incorporation documents 27 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.