Company NameDAVE Morris Limited
Company StatusDissolved
Company Number05059899
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous Name3F Contracts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Thomas Morris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beaufort Avenue
Shelley
Huddersfield
West Yorkshire
HD8 8PY
Secretary NameMr David Thomas Morris
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beaufort Avenue
Shelley
Huddersfield
West Yorkshire
HD8 8PY
Director NameSylvia Howey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 09 January 2007)
RoleCo Director
Correspondence Address18 Beaufort Avenue
Shelley
Huddersfield
West Yorkshire
HD8 8PY
Director NameJohn Hopkinson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCo Director
Correspondence Address16 Beaufort Avenue
Shelley
Huddersfield
West Yorkshire
HD8 8PY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
8 August 2006Application for striking-off (1 page)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 March 2005Return made up to 02/03/05; full list of members (3 pages)
3 February 2005Company name changed 3F contracts LIMITED\certificate issued on 03/02/05 (2 pages)
2 June 2004Ad 28/04/04--------- £ si 493@1=493 £ ic 2/495 (2 pages)
2 June 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
7 April 2004Ad 02/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Registered office changed on 12/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004Director resigned (1 page)