Company NameMorello Network Services Limited
Company StatusDissolved
Company Number02981218
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 6 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnthony Michael Matthews
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1994(same day as company formation)
RoleEngineer
Correspondence Address25 Southwold Spur
Langley
Berkshire
SL3 8XX
Director NamePeter James Willis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1994(same day as company formation)
RoleEngineer
Correspondence Address108 Cleveland Road
Ealing
London
W13 0EL
Secretary NamePeter James Willis
NationalityBritish
StatusClosed
Appointed20 October 1994(same day as company formation)
RoleEngineer
Correspondence Address108 Cleveland Road
Ealing
London
W13 0EL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address92a Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,511
Cash£1,247
Current Liabilities£6,742

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
17 July 2002Application for striking-off (1 page)
19 November 2001Return made up to 20/10/01; full list of members (7 pages)
23 August 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
23 October 2000Return made up to 20/10/00; full list of members (7 pages)
5 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 October 1999Return made up to 20/10/99; full list of members (6 pages)
25 January 1999Full accounts made up to 31 October 1998 (9 pages)
2 December 1998Registered office changed on 02/12/98 from: 21A trent close wickford essex SS12 9BW (1 page)
10 November 1998Return made up to 20/10/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1998882R alloting 2 sub shares 0110 (2 pages)
31 March 1998Full accounts made up to 31 October 1997 (7 pages)
6 November 1997Return made up to 20/10/97; full list of members (6 pages)
23 July 1997Accounts for a small company made up to 31 October 1996 (4 pages)
12 May 1997Registered office changed on 12/05/97 from: 21 trent close wickford essex SS12 9BW (1 page)
12 May 1997Registered office changed on 12/05/97 from: 21A trent close wickford essex SS12 9BW (1 page)
7 November 1996Return made up to 20/10/96; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
9 November 1995Return made up to 20/10/95; full list of members (6 pages)