About

Registered Number: 03879523
Date of Incorporation: 18/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: 1 Richmond Road, Lytham St. Annes, Lancashire, FY8 1PE

 

R. Morris & Company Ltd was founded on 18 November 1999. This business has 2 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Robert 18 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Kenneth John 18 November 1999 01 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 06 April 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 29 November 2016
AA01 - Change of accounting reference date 18 September 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 29 November 2015
AD01 - Change of registered office address 29 November 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 16 December 2013
TM02 - Termination of appointment of secretary 15 December 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 27 June 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 19 December 2005
287 - Change in situation or address of Registered Office 25 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 30 July 2003
287 - Change in situation or address of Registered Office 21 May 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 30 July 2001
395 - Particulars of a mortgage or charge 10 January 2001
363s - Annual Return 08 December 2000
225 - Change of Accounting Reference Date 26 September 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
287 - Change in situation or address of Registered Office 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
NEWINC - New incorporation documents 18 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.