Company NameMorrell Homes Ltd
Company StatusDissolved
Company Number05783825
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Patricia Ann Owen Morrell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 02 December 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressScale How
Haford Road
Gwernymynydd Mold
Flintshire
CH7 5JS
Wales
Director NameRichard Glyn Owen Morrell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 02 December 2014)
RoleBusiness Manager
Country of ResidenceFlintshire
Correspondence AddressScale How
Hafod Road, Gwernymynydd
Mold
Clwyd
CH7 5JS
Wales
Secretary NameRichard Glyn Owen Morrell
NationalityBritish
StatusClosed
Appointed30 May 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 02 December 2014)
RoleBusiness Manager
Country of ResidenceFlintshire
Correspondence AddressScale How
Hafod Road, Gwernymynydd
Mold
Clwyd
CH7 5JS
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressScale How, Hafod Road
Gwernymynydd
Mold
Clwyd
CH7 5JS
Wales
ConstituencyDelyn
ParishGwernymynydd
WardGwernymynydd

Shareholders

1 at £1Patricia Ann Owen-morrell
50.00%
Ordinary
1 at £1Richard Glyn Owen-morrell
50.00%
Ordinary

Accounts

Latest Accounts18 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End18 April

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Accounts for a dormant company made up to 18 April 2013 (7 pages)
15 January 2014Accounts for a dormant company made up to 18 April 2013 (7 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 2
(5 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 2
(5 pages)
10 January 2013Accounts for a dormant company made up to 18 April 2012 (7 pages)
10 January 2013Accounts for a dormant company made up to 18 April 2012 (7 pages)
18 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
7 January 2012Total exemption small company accounts made up to 18 April 2011 (7 pages)
7 January 2012Total exemption small company accounts made up to 18 April 2011 (7 pages)
29 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 18 April 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 18 April 2010 (7 pages)
16 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Patricia Ann Owen Morrell on 1 March 2010 (2 pages)
16 July 2010Director's details changed for Patricia Ann Owen Morrell on 1 March 2010 (2 pages)
16 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Patricia Ann Owen Morrell on 1 March 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 18 April 2009 (9 pages)
16 January 2010Total exemption full accounts made up to 18 April 2009 (9 pages)
2 July 2009Total exemption full accounts made up to 18 April 2008 (10 pages)
2 July 2009Total exemption full accounts made up to 18 April 2008 (10 pages)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Return made up to 18/04/09; full list of members (4 pages)
12 June 2009Return made up to 18/04/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 October 2008Return made up to 18/04/08; full list of members (4 pages)
20 October 2008Return made up to 18/04/08; full list of members (4 pages)
18 February 2008Accounting reference date shortened from 30/04/07 to 18/04/07 (1 page)
18 February 2008Total exemption full accounts made up to 18 April 2007 (9 pages)
18 February 2008Accounting reference date shortened from 30/04/07 to 18/04/07 (1 page)
18 February 2008Total exemption full accounts made up to 18 April 2007 (9 pages)
25 July 2007Return made up to 18/04/07; full list of members (3 pages)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Return made up to 18/04/07; full list of members (3 pages)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006Particulars of mortgage/charge (4 pages)
24 October 2006Particulars of mortgage/charge (4 pages)
22 September 2006Particulars of mortgage/charge (4 pages)
22 September 2006Particulars of mortgage/charge (4 pages)
12 June 2006Ad 30/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 June 2006New secretary appointed;new director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Ad 30/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 June 2006New secretary appointed;new director appointed (2 pages)
12 June 2006New director appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
1 June 2006Registered office changed on 01/06/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
18 April 2006Incorporation (13 pages)
18 April 2006Incorporation (13 pages)