Company NameChristopher Morahan Limited
Company StatusDissolved
Company Number00722733
CategoryPrivate Limited Company
Incorporation Date1 May 1962(62 years ago)
Dissolution Date18 August 2020 (3 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnna Morahan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(28 years, 8 months after company formation)
Appointment Duration29 years, 7 months (closed 18 August 2020)
RoleActress
Country of ResidenceEngland
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend-On-Sea
Essex
SS1 1JE
Secretary NameAnna Morahan
NationalityBritish
StatusClosed
Appointed01 January 1997(34 years, 8 months after company formation)
Appointment Duration23 years, 7 months (closed 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend-On-Sea
Essex
SS1 1JE
Director NameMr Christopher Thomas Morahan
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 8 months after company formation)
Appointment Duration26 years, 3 months (resigned 07 April 2017)
RoleTV And Film Producer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Corner Oakhill Road
Headley Down
Bordon
Hampshire
GU35 8EW
Secretary NameSidney Simmons
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 January 1997)
RoleCompany Director
Correspondence Address5 Avery Gardens
Gants Hill
Ilford
Essex
IG2 6UJ

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Christopher Thomas Morahan
100.00%
Ordinary

Financials

Year2014
Net Worth£258,205
Cash£146,068
Current Liabilities£3,689

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 August 2020Final Gazette dissolved following liquidation (1 page)
18 May 2020Return of final meeting in a members' voluntary winding up (12 pages)
25 April 2019Registered office address changed from Top Corner Oakhill Road Headley Down Bordon Hampshire GU35 8EW England to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 25 April 2019 (2 pages)
23 April 2019Appointment of a voluntary liquidator (3 pages)
23 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-03
(1 page)
23 April 2019Declaration of solvency (5 pages)
17 January 2019Confirmation statement made on 15 December 2018 with updates (4 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
18 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
17 January 2018Change of details for Ms Anna Morahan as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Notification of Anna Morahan as a person with significant control on 7 April 2017 (2 pages)
24 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
24 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
13 September 2017Termination of appointment of Christopher Thomas Morahan as a director on 7 April 2017 (1 page)
13 September 2017Cessation of Christopher Thomas Morahan as a person with significant control on 13 September 2017 (1 page)
13 September 2017Cessation of Christopher Thomas Morahan as a person with significant control on 7 April 2017 (1 page)
13 September 2017Termination of appointment of Christopher Thomas Morahan as a director on 7 April 2017 (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
25 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
1 June 2016Registered office address changed from Highcombe Farmhouse Punch Bowl Lane Thursley Godalming Surrey GU8 6NS to Top Corner Oakhill Road Headley Down Bordon Hampshire GU35 8EW on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Highcombe Farmhouse Punch Bowl Lane Thursley Godalming Surrey GU8 6NS to Top Corner Oakhill Road Headley Down Bordon Hampshire GU35 8EW on 1 June 2016 (1 page)
28 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 January 2010Director's details changed for Christopher Thomas Morahan on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Anna Morahan on 22 January 2010 (1 page)
22 January 2010Director's details changed for Anna Morahan on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Anna Morahan on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from Highcombe Farmhouse the Devils Punchbowl Thursley Godalming Surrey GU8 6NS on 22 January 2010 (1 page)
22 January 2010Secretary's details changed for Anna Morahan on 22 January 2010 (1 page)
22 January 2010Director's details changed for Christopher Thomas Morahan on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from Highcombe Farmhouse the Devils Punchbowl Thursley Godalming Surrey GU8 6NS on 22 January 2010 (1 page)
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 January 2009Return made up to 15/12/08; full list of members (3 pages)
5 January 2009Return made up to 15/12/08; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 January 2008Registered office changed on 03/01/08 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
3 January 2008Registered office changed on 03/01/08 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 January 2007Return made up to 15/12/06; full list of members (7 pages)
5 January 2007Return made up to 15/12/06; full list of members (7 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 January 2006Return made up to 15/12/05; full list of members (7 pages)
11 January 2006Return made up to 15/12/05; full list of members (7 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 February 2005Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
11 February 2005Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
30 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
21 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
19 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 May 1962Certificate of incorporation (1 page)
1 May 1962Incorporation (13 pages)
1 May 1962Certificate of incorporation (1 page)