Company NameMorton Administration Services Limited
Company StatusDissolved
Company Number03562198
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameLegalshield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(3 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 05 February 2002)
RoleCompany Director
Correspondence Address6 The Paddocks
Werrington
Peterborough
Cambridgeshire
PE4 5BQ
Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(3 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 05 February 2002)
RoleCompany Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressMorton House
Fencehouses
Houghton Le Spring
Tyne & Wear
DH4 6QA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishLittle Lumley
WardLumley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
6 September 2001Application for striking-off (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
19 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 March 2001Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 February 2001Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 February 2000Return made up to 12/05/99; full list of members (6 pages)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
30 November 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
30 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 November 1999Registered office changed on 30/11/99 from: 20 collingwood road newcastle upon tyne tyne and wear NE99 1YQ (1 page)
30 November 1999Compulsory strike-off action has been discontinued (1 page)
2 November 1999Company name changed legalshield LIMITED\certificate issued on 03/11/99 (2 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
19 May 1998Registered office changed on 19/05/98 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998New secretary appointed (2 pages)
12 May 1998Incorporation (12 pages)