Company NameJ.E. Morrison & Sons Limited
Company StatusDissolved
Company Number02030505
CategoryPrivate Limited Company
Incorporation Date23 June 1986(37 years, 10 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameFassbender & Co. Limited

Business Activity

Section CManufacturing
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery

Directors

Director NameAlan David Bedford Reid
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Stumperlowe Hall Road
Sheffield
South Yorks
S10
Secretary NameEleonore Marie Reid
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 09 November 2010)
RoleCompany Director
Correspondence AddressGrange Farm
Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QR
Director NameDavid Gildart Reid
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address12 Stumperlowe Hall Road
Sheffield
South Yorks
S10 3QR
Director NameMichael John Oxley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(10 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside
Firbeck
Worksop
Nottinghamshire
S81 8JZ

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved following liquidation (1 page)
9 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
9 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
18 March 2010Liquidators statement of receipts and payments to 8 March 2010 (6 pages)
18 March 2010Liquidators statement of receipts and payments to 8 March 2010 (6 pages)
18 March 2010Liquidators' statement of receipts and payments to 8 March 2010 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 April 2009Appointment of a voluntary liquidator (1 page)
24 April 2009Appointment of a voluntary liquidator (1 page)
24 April 2009Registered office changed on 24/04/2009 from the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
24 April 2009Registered office changed on 24/04/2009 from the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
24 April 2009Statement of affairs with form 4.19 (7 pages)
24 April 2009Statement of affairs with form 4.19 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 March 2007Ad 26/02/07--------- £ si 35000@1=35000 £ ic 63000/98000 (2 pages)
23 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2007Ad 26/02/07--------- £ si 35000@1=35000 £ ic 63000/98000 (2 pages)
23 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (8 pages)
23 January 2006Return made up to 31/12/05; full list of members (8 pages)
30 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 September 2004Registered office changed on 10/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
10 September 2004Registered office changed on 10/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
1 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
20 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
26 January 2003Return made up to 31/12/02; full list of members (8 pages)
26 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
24 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 31 July 1999 (8 pages)
18 April 2000Accounts for a small company made up to 31 July 1999 (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
16 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
16 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
16 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
19 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
26 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
26 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
31 July 1987Allotment of shares (2 pages)
31 July 1987Allotment of shares (2 pages)
23 June 1986Incorporation (13 pages)
23 June 1986Incorporation (13 pages)