Company NameMorrissey's Mix Limited
Company StatusDissolved
Company Number06985747
CategoryPrivate Limited Company
Incorporation Date8 August 2009(14 years, 8 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Michael Morrisey
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Chantry House 8-10 High Street
Billericay
Essex
CM12 9BQ
Secretary NameAmanda Deborah Harrington
NationalityBritish
StatusClosed
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Chantry House 8-10 High Street
Billericay
Essex
CM12 9BQ
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Secretary NameYvonne Louise Allen
NationalityBritish
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST

Location

Registered Address2nd Floor Chantry House 8-10 High Street
Billericay
Essex
CM12 9BQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth-£1,598
Cash£244
Current Liabilities£3,192

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
27 January 2012Voluntary strike-off action has been suspended (1 page)
27 January 2012Voluntary strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (3 pages)
10 January 2012Application to strike the company off the register (3 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(3 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(3 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(3 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
17 May 2010Director's details changed for Robert Michael Morrisey on 28 April 2010 (3 pages)
17 May 2010Director's details changed for Robert Michael Morrisey on 28 April 2010 (3 pages)
17 May 2010Secretary's details changed for Amanda Deborah Harrington on 28 April 2010 (3 pages)
17 May 2010Secretary's details changed for Amanda Deborah Harrington on 28 April 2010 (3 pages)
4 May 2010Appointment of Robert Michael Morrisey as a director (2 pages)
4 May 2010Appointment of Robert Michael Morrisey as a director (2 pages)
4 May 2010Termination of appointment of Yvonne Allen as a secretary (1 page)
4 May 2010Termination of appointment of Antony Allen as a director (1 page)
4 May 2010Termination of appointment of Antony Allen as a director (1 page)
4 May 2010Appointment of Amanda Deborah Harrington as a secretary (2 pages)
4 May 2010Appointment of Amanda Deborah Harrington as a secretary (2 pages)
4 May 2010Termination of appointment of Yvonne Allen as a secretary (1 page)
8 August 2009Incorporation (14 pages)
8 August 2009Incorporation (14 pages)