Company NameG R Morris Contracts Limited
Company StatusDissolved
Company Number04241785
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Geoffrey Howson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(1 day after company formation)
Appointment Duration1 year, 5 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookery Farm Buxton Road
Congleton
Cheshire
CW12 2PN
Director NameJohn Trevor Stone
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(1 day after company formation)
Appointment Duration1 year, 5 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address8 Moreton Close
Sandbach
Cheshire
CW11 0DU
Secretary NameMr William Geoffrey Howson
NationalityBritish
StatusClosed
Appointed28 June 2001(1 day after company formation)
Appointment Duration1 year, 5 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookery Farm Buxton Road
Congleton
Cheshire
CW12 2PN
Director NameBrain Leonard
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 06 November 2001)
RoleCompany Director
Correspondence Address19 Ploughmans Way
Macclesfield
Cheshire
SK10 2UN
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressRookery Farm
Buxton Road
Congleton
Cheshire
CW12 2PN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2002Registered office changed on 07/10/02 from: D2 first floor broadoak business park ashburton road west trafford park manchester M17 1RW (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
12 July 2002Application for striking-off (1 page)
29 March 2002Accounting reference date shortened from 31/10/02 to 28/02/02 (1 page)
21 November 2001Director resigned (1 page)
23 July 2001Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: po box 55 7 spa road london SE16 3QQ (1 page)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Director resigned (1 page)
27 June 2001Incorporation (15 pages)