Company NameD.R. Morris Limited
Company StatusDissolved
Company Number02631420
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Robert Morris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1991(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address4 Burgess Close
Stapeley
Nantwich
Cheshire
CW5 7GB
Director NameMrs Kathryn Jane Morris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1991(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Burgess Close
Stapeley
Nantwich
Cheshire
CW5 7GB
Secretary NameMrs Kathryn Jane Morris
NationalityBritish
StatusClosed
Appointed22 July 1991(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Burgess Close
Stapeley
Nantwich
Cheshire
CW5 7GB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 10 Alvaston Business Park, Middlewich Road
Nantwich
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West

Shareholders

51 at £1Mr David Robert Morris
51.00%
Ordinary
49 at £1Mrs Kathryn Jane Morris
49.00%
Ordinary

Financials

Year2014
Net Worth£188,406
Cash£184,555
Current Liabilities£17,337

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

11 September 2017Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Unit 10 Alvaston Business Park, Middlewich Road Nantwich CW5 6PF on 11 September 2017 (1 page)
11 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Registered office address changed from Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 18 December 2015 (1 page)
18 November 2015Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 18 November 2015 (1 page)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
19 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mrs Kathryn Jane Morris on 22 July 2010 (2 pages)
9 August 2010Director's details changed for Mr David Robert Morris on 22 July 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 22/07/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
5 August 2008Return made up to 22/07/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 August 2007Return made up to 22/07/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 August 2006Return made up to 22/07/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 August 2005Return made up to 22/07/05; full list of members (3 pages)
25 August 2005Location of register of members (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 July 2004Return made up to 22/07/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 July 2003Return made up to 22/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 2003Registered office changed on 02/01/03 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page)
27 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
15 August 2002Return made up to 22/07/02; full list of members (7 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
3 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
19 October 2000Return made up to 22/07/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
13 October 1999Return made up to 22/07/99; no change of members (4 pages)
7 May 1999Registered office changed on 07/05/99 from: kings house 40 king street west manchester M3 2NB (1 page)
26 October 1998Full accounts made up to 31 December 1997 (10 pages)
12 August 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 July 1997Return made up to 22/07/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
29 August 1996Return made up to 22/07/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (6 pages)
28 July 1995Return made up to 22/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)