Company NameMorris Brothers Property & Construction Services Ltd.
Company StatusDissolved
Company Number10203083
CategoryPrivate Limited Company
Incorporation Date27 May 2016(7 years, 11 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NameSJM Property Consultancy Services Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Steven John Morris
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2016(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address32 Studley Gardens
Whitley Bay
NE25 8RQ
Director NameMrs Jennifer Frances Morris
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Victoria Terrace
Whitley Bay
Tyne And Wear
NE26 2QW
Director NameMr Wayne Melvin Morris
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(2 weeks, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address32 Roma Road 32 Roma Road
Peterborough

Location

Registered Address32 Studley Gardens
Whitley Bay
NE25 8RQ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
18 June 2018Application to strike the company off the register (3 pages)
29 November 2017Micro company accounts made up to 31 August 2017 (6 pages)
29 November 2017Micro company accounts made up to 31 August 2017 (6 pages)
28 November 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
28 November 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
4 August 2017Registered office address changed from 30 Victoria Terrace Whitley Bay Tyne and Wear NE26 2QW England to 32 Studley Gardens Whitley Bay NE25 8RQ on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 30 Victoria Terrace Whitley Bay Tyne and Wear NE26 2QW England to 32 Studley Gardens Whitley Bay NE25 8RQ on 4 August 2017 (1 page)
4 August 2017Change of details for Mr Steven John Morris as a person with significant control on 1 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Steven John Morris on 1 August 2017 (2 pages)
4 August 2017Change of details for Mr Steven John Morris as a person with significant control on 1 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Steven John Morris on 1 August 2017 (2 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
13 April 2017Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
13 April 2017Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
2 November 2016Termination of appointment of Wayne Morris as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Wayne Morris as a director on 1 November 2016 (1 page)
14 June 2016Appointment of Mr Wayne Morris as a director on 13 June 2016 (2 pages)
14 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
(3 pages)
14 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
(3 pages)
14 June 2016Appointment of Mr Wayne Morris as a director on 13 June 2016 (2 pages)
13 June 2016Termination of appointment of Jennifer Frances Morris as a director on 12 June 2016 (1 page)
13 June 2016Termination of appointment of Jennifer Frances Morris as a director on 12 June 2016 (1 page)
27 May 2016Incorporation
Statement of capital on 2016-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2016Incorporation
Statement of capital on 2016-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)