ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Morrison Data Services (Water) Limited

Morrison Data Services (Water) Limited is a dissolved company incorporated on 15 November 2002 with the registered office located in Stevenage, Hertfordshire. Morrison Data Services (Water) Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 4 April 2023 (2 years 5 months ago)
Was 20 years old at the time of dissolution
Via voluntary strike-off
Company No
04591496
Private limited company
Age
22 years
Incorporated 15 November 2002
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Abel Smith House
Gunnels Wood Road
Stevenage
SG1 2ST
England
Address changed on 10 Nov 2022 (2 years 10 months ago)
Previous address was 11 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
Telephone
08450505101
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1965
Director • British • Lives in England • Born in Oct 1969
Director • British • Lives in UK • Born in Jan 1971
Director • Dutch • Lives in England • Born in Jun 1968
Director • British • Lives in England • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M Group Energy (Network Infrastructure) Limited
Alain Hubertus Philomena Loosveld, Simon Best, and 2 more are mutual people.
Active
Protect My Property Services Limited
Alain Hubertus Philomena Loosveld, Simon Best, and 2 more are mutual people.
Active
M Group Energy (Metering) Limited
Alain Hubertus Philomena Loosveld, Simon Best, and 2 more are mutual people.
Active
M Group Energy (Data Insight) Limited
Alain Hubertus Philomena Loosveld, Simon Best, and 2 more are mutual people.
Active
M Group Energy (Infrastructure) Limited
Alain Hubertus Philomena Loosveld, Simon Best, and 2 more are mutual people.
Active
M Group Energy Limited
Alain Hubertus Philomena Loosveld, Simon Best, and 2 more are mutual people.
Active
Seeka Limited
Alain Hubertus Philomena Loosveld, Simon Best, and 2 more are mutual people.
Active
M Group Transport (Rail & Aviation) Limited
Alain Hubertus Philomena Loosveld, Andrew Robert Findlay, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£5.58M
Increased by £928K (+20%)
Turnover
£14.89M
Decreased by £3.9M (-21%)
Employees
337
Increased by 14 (+4%)
Total Assets
£12.33M
Decreased by £36K (-0%)
Total Liabilities
-£4.06M
Decreased by £771K (-16%)
Net Assets
£8.27M
Increased by £735K (+10%)
Debt Ratio (%)
33%
Decreased by 6.14% (-16%)
Latest Activity
Voluntarily Dissolution
2 Years 5 Months Ago on 4 Apr 2023
James Robert Winnicott Resigned
2 Years 6 Months Ago on 28 Feb 2023
Voluntary Gazette Notice
2 Years 7 Months Ago on 17 Jan 2023
Application To Strike Off
2 Years 8 Months Ago on 10 Jan 2023
Charge Satisfied
2 Years 8 Months Ago on 14 Dec 2022
Inspection Address Changed
2 Years 10 Months Ago on 10 Nov 2022
Confirmation Submitted
2 Years 10 Months Ago on 9 Nov 2022
Registers Moved To Registered Address
2 Years 10 Months Ago on 9 Nov 2022
William James Cooper Resigned
2 Years 11 Months Ago on 15 Sep 2022
Mrs Ilaria Evans Appointed
2 Years 11 Months Ago on 15 Sep 2022
Get Credit Report
Discover Morrison Data Services (Water) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Apr 2023
Termination of appointment of James Robert Winnicott as a director on 28 February 2023
Submitted on 10 Mar 2023
First Gazette notice for voluntary strike-off
Submitted on 17 Jan 2023
Application to strike the company off the register
Submitted on 10 Jan 2023
Satisfaction of charge 045914960007 in full
Submitted on 14 Dec 2022
Register inspection address has been changed from 11 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to 14 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ
Submitted on 10 Nov 2022
Register(s) moved to registered office address Abel Smith House Gunnels Wood Road Stevenage SG1 2st
Submitted on 9 Nov 2022
Confirmation statement made on 9 November 2022 with no updates
Submitted on 9 Nov 2022
Appointment of Mrs Ilaria Evans as a secretary on 15 September 2022
Submitted on 22 Sep 2022
Termination of appointment of William James Cooper as a secretary on 15 September 2022
Submitted on 22 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year