Company NameWilliam Morris UK Direct Ltd
Company StatusDissolved
Company Number09578226
CategoryPrivate Limited Company
Incorporation Date6 May 2015(8 years, 11 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLars Flyvholm
Date of BirthApril 1972 (Born 52 years ago)
NationalityDanish
StatusClosed
Appointed21 September 2022(7 years, 4 months after company formation)
Appointment Duration1 year (closed 10 October 2023)
RoleChief Executive Officer
Country of ResidenceDenmark
Correspondence Address2 Efterarsvej
8600 Silkeborg
Denmark
Director NameRico Hermann
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed21 September 2022(7 years, 4 months after company formation)
Appointment Duration1 year (closed 10 October 2023)
RoleChief Operating Officer/Chieffinancial Officer
Country of ResidenceDenmark
Correspondence Address281 Moeddebro Parkvej
8355 Solbjerg
Denmark
Director NameMr Nicholas John Boys
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Stortford Road
Hatfield Heath
CM22 7DL
Director NameMr Robert William Morris
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressThe Mill Stortford Road
Hatfield Heath
CM22 7DL

Location

Registered AddressThe Mill Stortford Road
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7DL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Heath
WardHatfield Heath
Built Up AreaHatfield Heath
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 July 2020Delivered on: 15 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 July 2020Delivered on: 13 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 June 2019Delivered on: 4 June 2019
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
19 November 2015Delivered on: 27 November 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

10 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
4 October 2022Appointment of Rico Hermann as a director on 21 September 2022 (2 pages)
3 October 2022Appointment of Lars Flyvholm as a director on 21 September 2022 (2 pages)
3 October 2022Termination of appointment of Robert William Morris as a director on 21 September 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 September 2022Satisfaction of charge 095782260004 in full (1 page)
30 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 July 2020Registration of charge 095782260004, created on 15 July 2020 (30 pages)
13 July 2020Satisfaction of charge 095782260002 in full (1 page)
13 July 2020Registration of charge 095782260003, created on 9 July 2020 (41 pages)
20 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
26 February 2020Satisfaction of charge 095782260001 in full (1 page)
10 September 2019Full accounts made up to 31 December 2018 (14 pages)
22 August 2019Termination of appointment of Nicholas John Boys as a director on 30 July 2019 (1 page)
4 June 2019Registration of charge 095782260002, created on 4 June 2019 (9 pages)
9 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 December 2017 (6 pages)
8 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 June 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
24 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 August 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
29 August 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
7 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
7 July 2016Register(s) moved to registered inspection location Abbey House 51 High Street Saffron Walden Essex CB10 1AF (1 page)
7 July 2016Register(s) moved to registered inspection location Abbey House 51 High Street Saffron Walden Essex CB10 1AF (1 page)
7 July 2016Register inspection address has been changed to Abbey House 51 High Street Saffron Walden Essex CB10 1AF (1 page)
7 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
7 July 2016Register inspection address has been changed to Abbey House 51 High Street Saffron Walden Essex CB10 1AF (1 page)
6 July 2016Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL on 6 July 2016 (1 page)
27 November 2015Registration of charge 095782260001, created on 19 November 2015 (24 pages)
27 November 2015Registration of charge 095782260001, created on 19 November 2015 (24 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 1
(37 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 1
(37 pages)