Mccormack Morrison Limited

General information

Name:

Mccormack Morrison Ltd

Office Address:

Mazars Llp The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes

Number: 06961490

Incorporation date: 2009-07-14

Dissolution date: 2018-09-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mccormack Morrison started its business in the year 2009 as a Private Limited Company registered with number: 06961490. This company's head office was based in Milton Keynes at Mazars Llp The Pinnacle. This particular Mccormack Morrison Limited company had been in this business for at least 9 years.

The directors were: Peter M. selected to lead the company 15 years ago and Oliver M. selected to lead the company in 2009.

Executives who had significant control over the firm were: Peter M. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Oliver M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Oliver M.

Role: Secretary

Appointed: 01 May 2010

Latest update: 22 February 2024

Peter M.

Role: Director

Appointed: 14 July 2009

Latest update: 22 February 2024

Oliver M.

Role: Director

Appointed: 14 July 2009

Latest update: 22 February 2024

People with significant control

Peter M.
Notified on 14 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Oliver M.
Notified on 14 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 28 July 2017
Confirmation statement last made up date 14 July 2016
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, September 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Argent House 5 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

HQ address,
2013

Address:

Argent House 5 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

HQ address,
2014

Address:

Argent House 5 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

HQ address,
2015

Address:

Argent House 5 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
9
Company Age

Similar companies nearby

Closest companies