Company NameMorgan Barnett Associates Limited
Company StatusDissolved
Company Number03417661
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJoanne Irene Williams
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHigh Folly Rigton Hill
North Rigton
Harrogate
LS17 0DJ
Secretary NameLisa Marie Moore
NationalityBritish
StatusClosed
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Lisker Avenue
Otley
West Yorkshire
LS21 1DG
Director NamePeter Williams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleConsultant
Correspondence Address11 Old Market
Martock
Somerset
TA12 6DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHigh Folly
Rigton Hill
North Rigton
LS17 0DJ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNorth Rigton
WardWashburn

Financials

Year2014
Net Worth-£9,037
Cash£1,210
Current Liabilities£17,153

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

4 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Director resigned (1 page)
4 April 2001Application for striking-off (1 page)
19 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
12 October 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Accounts for a small company made up to 31 August 1999 (4 pages)
20 September 1999Return made up to 11/08/99; no change of members (4 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
1 September 1998Ad 11/08/97-02/09/97 £ si 2@1 (2 pages)
1 September 1998Return made up to 11/08/98; full list of members (6 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997New secretary appointed (2 pages)
11 August 1997Incorporation (17 pages)