Company NameMorris Grimsey Training Limited
Company StatusDissolved
Company Number03393984
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameRad Training Limited

Business Activity

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

Directors

Director NameMr Dennis Walter Grimsey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address44 Castlefields
Istead Rise
Gravesend
Kent
DA13 9EJ
Director NameMr Richard John Morris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlainlan Bancffosfelen
Pontyberem
Llanelli
Dyfed
SA15 5HP
Wales
Secretary NameMr Richard John Morris
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlainlan Trallwm Road
Bancffosfelen
Llanelli
Dyfed
SA15 5HP
Wales
Director NameAlan Frederic Tritton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleTrainer Assessor
Correspondence AddressDeepdale
Westerhill Linton
Maidstone
Kent
ME17 4BS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.5k at 1D W Grimsey & E Grimsey
50.00%
Ordinary
1.5k at 1G P Morris & R J Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£350,247
Cash£19,139
Current Liabilities£114,220

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 February 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
4 November 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
26 March 2013Liquidators statement of receipts and payments to 23 February 2013 (13 pages)
26 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (13 pages)
26 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (13 pages)
12 March 2012Liquidators statement of receipts and payments to 23 February 2012 (11 pages)
12 March 2012Liquidators' statement of receipts and payments to 23 February 2012 (11 pages)
12 March 2012Liquidators' statement of receipts and payments to 23 February 2012 (11 pages)
11 March 2011Secretary's details changed for Mr Richard John Morris on 20 February 2011 (2 pages)
11 March 2011Secretary's details changed for Mr Richard John Morris on 20 February 2011 (2 pages)
11 March 2011Secretary's details changed for Mr Richard John Morris on 20 February 2011 (2 pages)
11 March 2011Secretary's details changed for Mr Richard John Morris on 20 February 2011 (2 pages)
11 March 2011Secretary's details changed for Mr Richard John Morris on 20 February 2011 (2 pages)
11 March 2011Secretary's details changed for Mr Richard John Morris on 20 February 2011 (2 pages)
11 March 2011Secretary's details changed for Mr Richard John Morris on 20 February 2011 (2 pages)
11 March 2011Secretary's details changed for Mr Richard John Morris on 20 February 2011 (2 pages)
9 March 2011Statement of affairs with form 4.19 (5 pages)
9 March 2011Statement of affairs with form 4.19 (5 pages)
4 March 2011Registered office address changed from 16 - 19 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 16 - 19 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 16 - 19 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 4 March 2011 (2 pages)
3 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-24
(1 page)
3 March 2011Appointment of a voluntary liquidator (1 page)
3 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2011Appointment of a voluntary liquidator (1 page)
2 March 2011Registered office address changed from 36 - 37 Church Road Business Centre, Church Road Sittingbourne Kent ME10 3RS on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 36 - 37 Church Road Business Centre, Church Road Sittingbourne Kent ME10 3RS on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 36 - 37 Church Road Business Centre, Church Road Sittingbourne Kent ME10 3RS on 2 March 2011 (1 page)
10 February 2011Change of name notice (2 pages)
10 February 2011Company name changed rad training LIMITED\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(4 pages)
10 February 2011Change of name notice (2 pages)
10 February 2011Company name changed rad training LIMITED\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(4 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 3,000
(5 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 3,000
(5 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 January 2009Director and secretary's change of particulars / richard morris / 07/01/2009 (2 pages)
7 January 2009Director and Secretary's Change of Particulars / richard morris / 07/01/2009 / (2 pages)
7 January 2009Director and secretary's change of particulars / richard morris / 07/01/2009 (2 pages)
7 January 2009Director and Secretary's Change of Particulars / richard morris / 07/01/2009 / Title was: , now: mr; HouseName/Number was: , now: llainlan; Street was: 20 cornwallis avenue, now: bancffosfelen; Area was: , now: pontyberem; Post Town was: herne bay, now: llanelli; Region was: kent, now: dyfed; Post Code was: CT6 6UQ, now: SA15 5HP; Country was: , no (2 pages)
2 July 2008Return made up to 27/06/08; full list of members (4 pages)
2 July 2008Return made up to 27/06/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 July 2007Return made up to 27/06/07; full list of members (3 pages)
2 July 2007Return made up to 27/06/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 August 2006Return made up to 27/06/06; full list of members (8 pages)
22 August 2006Return made up to 27/06/06; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 July 2005Return made up to 27/06/05; full list of members (8 pages)
29 July 2005Return made up to 27/06/05; full list of members (8 pages)
6 April 2005Registered office changed on 06/04/05 from: rad training LIMITED staplehurst lodge, staplehurst road, sittingbourne kent ME10 1XP (1 page)
6 April 2005Registered office changed on 06/04/05 from: rad training LIMITED staplehurst lodge, staplehurst road, sittingbourne kent ME10 1XP (1 page)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 July 2004Return made up to 27/06/04; full list of members (8 pages)
2 July 2004Return made up to 27/06/04; full list of members (8 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 July 2003Return made up to 27/06/03; full list of members (7 pages)
7 July 2003Return made up to 27/06/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 October 2002Return made up to 27/06/02; full list of members (7 pages)
9 October 2002Return made up to 27/06/02; full list of members (7 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
26 October 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
26 October 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
7 September 2001Return made up to 27/06/01; full list of members (6 pages)
7 September 2001Return made up to 27/06/01; full list of members (6 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
29 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
29 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
14 July 2000Return made up to 27/06/00; full list of members (7 pages)
14 July 2000Return made up to 27/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/07/00
(7 pages)
26 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
26 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
7 July 1999Return made up to 27/06/99; no change of members (4 pages)
7 July 1999Registered office changed on 07/07/99 from: newingate house 16-17 lower bridge street, canterbury kent CT1 2LG (1 page)
7 July 1999Return made up to 27/06/99; no change of members (4 pages)
7 July 1999Registered office changed on 07/07/99 from: newingate house 16-17 lower bridge street, canterbury kent CT1 2LG (1 page)
24 February 1999Full accounts made up to 31 August 1998 (11 pages)
24 February 1999Full accounts made up to 31 August 1998 (11 pages)
7 July 1998Return made up to 27/06/98; full list of members (6 pages)
7 July 1998Return made up to 27/06/98; full list of members (6 pages)
17 November 1997Ad 17/09/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
17 November 1997Ad 17/09/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
5 November 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
5 November 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
27 June 1997Incorporation (15 pages)
27 June 1997Incorporation (15 pages)