About

Registered Number: 00567929
Date of Incorporation: 22/06/1956 (67 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: 117 Albury Road, Merstham, Redhill, RH1 3LW,

 

Mortons-the Padlock(Redhill)limited was setup in 1956, it's status is listed as "Dissolved". This organisation has 7 directors listed as Brauer-jones, Gemma Heather, Cosham, Gayle Anne, Cosham, Stella, Cosham, Cheryl, Clifton, Heather Janice, Cosham, Stella, Cosham, Stephen Ronald. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAUER-JONES, Gemma Heather 19 November 2008 - 1
COSHAM, Gayle Anne 19 November 2008 - 1
COSHAM, Stella 19 December 2008 - 1
CLIFTON, Heather Janice N/A 31 December 1992 1
COSHAM, Stella N/A 10 April 2002 1
COSHAM, Stephen Ronald N/A 21 August 2008 1
Secretary Name Appointed Resigned Total Appointments
COSHAM, Cheryl N/A 01 January 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 06 June 2019
AD01 - Change of registered office address 14 May 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 29 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 11 October 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 09 November 2011
RESOLUTIONS - N/A 28 October 2011
CC04 - Statement of companies objects 28 October 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AD01 - Change of registered office address 27 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
353 - Register of members 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
AA - Annual Accounts 19 December 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 18 January 2008
353 - Register of members 18 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
363a - Annual Return 01 February 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 22 February 2005
363s - Annual Return 12 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 01 February 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 25 January 2002
363s - Annual Return 17 January 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 25 February 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 13 March 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 20 January 1997
AA - Annual Accounts 28 January 1996
363s - Annual Return 15 January 1996
363s - Annual Return 06 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 20 August 1993
288 - N/A 24 May 1993
288 - N/A 28 February 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 12 January 1993
395 - Particulars of a mortgage or charge 27 April 1992
395 - Particulars of a mortgage or charge 12 March 1992
AA - Annual Accounts 28 January 1992
363s - Annual Return 28 January 1992
363a - Annual Return 05 March 1991
AA - Annual Accounts 21 February 1991
288 - N/A 06 March 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
288 - N/A 23 August 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 03 February 1989
363 - Annual Return 20 April 1988
AA - Annual Accounts 11 April 1988
AA - Annual Accounts 13 March 1987
363 - Annual Return 13 March 1987
288 - N/A 26 January 1987
NEWINC - New incorporation documents 22 June 1956

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2012 Outstanding

N/A

Legal charge 13 April 1992 Outstanding

N/A

Fixed and floating charge 10 March 1992 Outstanding

N/A

Mortgage 31 March 1966 Outstanding

N/A

Mortgage 25 July 1958 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.