Company NameKeith Morton Ltd
Company StatusDissolved
Company Number04498396
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date5 March 2013 (11 years, 1 month 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 Keith Robert Morton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleCommercial Artist
Correspondence Address78 The Mall
Southgate
London
N14 6LP
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed10 April 2007(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2012)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Keith Robert Morton
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,166
Current Liabilities£22,166

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
7 November 2012Application to strike the company off the register (3 pages)
7 November 2012Application to strike the company off the register (3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(3 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(3 pages)
29 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
29 June 2012Termination of appointment of Alan John Cowperthwaite as a secretary on 29 June 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Annual return made up to 30 July 2010 (4 pages)
30 July 2010Annual return made up to 30 July 2010 (4 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Return made up to 30/07/08; full list of members (3 pages)
11 August 2008Return made up to 30/07/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007Return made up to 30/07/07; full list of members (2 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007Return made up to 30/07/07; full list of members (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon CM9 5EE (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon CM9 5EE (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
8 August 2006Return made up to 30/07/06; full list of members (6 pages)
8 August 2006Return made up to 30/07/06; full list of members (6 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
9 August 2005Return made up to 30/07/05; full list of members (6 pages)
9 August 2005Return made up to 30/07/05; full list of members (6 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
11 August 2004Return made up to 30/07/04; full list of members (6 pages)
11 August 2004Return made up to 30/07/04; full list of members (6 pages)
26 November 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
26 November 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
26 November 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
17 September 2003Return made up to 30/07/03; full list of members (6 pages)
17 September 2003Return made up to 30/07/03; full list of members (6 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
9 August 2002Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page)
9 August 2002Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Incorporation (16 pages)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Incorporation (16 pages)