01155247 Ltd

  • Active
  • Incorporated on 7 Jan 1974

Reg Address: STORK TECHNICAL SERVICESUnit 21-24 Slaidburn Crescent, Southport PR9 9YF

Previous Names:
Aaronite Ltd. - 20 Oct 2020
Morceau-Aaronite Limited - 22 Apr 1987
Morceau (Fire Protection) Limited - 10 Feb 1984
C.E.S. (Plumbing & Heating) Limited - 7 Jan 1974
Morceau (Fire Protection) Limited - 7 Jan 1974

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "01155247 Ltd" is a ltd and located in STORK TECHNICAL SERVICESUnit 21-24 Slaidburn Crescent, Southport PR9 9YF. 01155247 Ltd is currently in active status and it was incorporated on 7 Jan 1974 (50 years 8 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2016, check back later.



Directors and Secretaries

List of all Directors and Secretaries in 01155247 Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Findlay Secretary 1 Jan 2016 - Active
2 David Andrew Stewart Director 10 Jul 2015 British Active
3 David Andrew Stewart Director 10 Jul 2015 British Active
4 Colin Carrick Watson Secretary 31 Aug 2011 British Resigned
31 Dec 2015
5 Colin Carrick Watson Director 31 Aug 2011 British Resigned
31 Dec 2015
6 Andrew Lundie Glen Secretary 13 May 2011 - Resigned
31 Aug 2011
7 David Miller Workman Director 13 May 2011 British Resigned
30 Jun 2013
8 John William Ray Director 16 Sep 2003 British Resigned
13 May 2011
9 John William Ray Director 16 Sep 2003 United Kingdom Resigned
13 May 2011
10 Richard John Muir Ellis Director 16 Sep 2003 British Resigned
9 Sep 2005
11 Bruce Chisholm Secretary 21 May 2003 - Resigned
13 May 2011
12 Robert Gordon Forbes Secretary 31 Dec 2000 - Resigned
21 May 2003
13 Andrew Bruce Director 31 Dec 2000 British Resigned
21 Oct 2003
14 Robert Gordon Forbes Director 31 Dec 2000 - Resigned
21 May 2003
15 John Logie Cameron Bain Secretary 30 Apr 1996 - Resigned
31 Dec 2000
16 David John Ashfield Director 30 Apr 1996 British Resigned
31 Dec 2000
17 John Logie Cameron Bain Director 30 Apr 1996 - Resigned
31 Dec 2000
18 Alexander Clark Director 30 Apr 1996 British Resigned
31 Aug 2002
19 Robert Francis Antliff Director 1 Oct 1995 British Resigned
30 Apr 1996
20 David Catt Director 18 Sep 1995 British Resigned
30 Apr 1996
21 Martin Andrew Crookes Director 18 Sep 1995 British Resigned
30 Apr 1996
22 Michael Leslie Kippen Secretary 1 Jun 1994 - Resigned
1 Jun 1994
23 David Twells Watson Director 26 Jan 1994 British Resigned
30 Apr 1996
24 Michael Anthony Clough Director 1 Jul 1993 British Resigned
30 Apr 1996
25 Edward Bryan Mccann Director 11 Feb 1993 British Resigned
30 Apr 1996
26 Roger Alfred Turner Director 27 Jan 1993 British Resigned
31 Jul 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for 01155247 Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Compulsory 13 Jun 2023 Download PDF
2 Gazette - Notice Compulsory 7 Mar 2023 Download PDF
3 Restoration - Order Of Court 20 Oct 2020 Download PDF
3 Pages
4 Change Of Name - Certificate Company 20 Oct 2020 Download PDF
5 Gazette - Dissolved Voluntary 13 Sep 2016 Download PDF
1 Pages
6 Gazette - Notice Voluntary 28 Jun 2016 Download PDF
1 Pages
7 Annual Return - Company With Made Up Date Full List Shareholders 21 Jun 2016 Download PDF
4 Pages
8 Address - Change Sail Company With Old New 21 Jun 2016 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 22 Feb 2016 Download PDF
1 Pages
10 Officers - Termination Secretary Company With Name Termination Date 22 Feb 2016 Download PDF
1 Pages
11 Officers - Appoint Person Secretary Company With Name Date 22 Feb 2016 Download PDF
2 Pages
12 Dissolution - Application Strike Off Company 29 Oct 2015 Download PDF
3 Pages
13 Accounts - Full 30 Sep 2015 Download PDF
10 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 15 Jul 2015 Download PDF
14 Pages
15 Officers - Appoint Person Director Company With Name Date 13 Jul 2015 Download PDF
2 Pages
16 Address - Change Registered Office Company With Date Old New 27 Feb 2015 Download PDF
2 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 23 Jun 2014 Download PDF
5 Pages
18 Capital - Statement Company With Date Currency Figure 9 May 2014 Download PDF
4 Pages
19 Insolvency - Legacy 29 Apr 2014 Download PDF
1 Pages
20 Resolution 29 Apr 2014 Download PDF
1 Pages
21 Accounts - Dormant 29 Apr 2014 Download PDF
4 Pages
22 Resolution 20 Mar 2014 Download PDF
2 Pages
23 Officers - Termination Director Company With Name 19 Jul 2013 Download PDF
2 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2013 Download PDF
6 Pages
25 Accounts - Dormant 27 Jun 2013 Download PDF
5 Pages
26 Accounts - Dormant 4 Oct 2012 Download PDF
5 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 15 Jun 2012 Download PDF
6 Pages
28 Address - Change Registered Office Company With Date Old 26 Jan 2012 Download PDF
1 Pages
29 Auditors - Resignation Company 13 Dec 2011 Download PDF
2 Pages
30 Auditors - Resignation Company 18 Nov 2011 Download PDF
2 Pages
31 Miscellaneous 18 Nov 2011 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name 8 Sep 2011 Download PDF
3 Pages
33 Officers - Appoint Person Secretary Company With Name 8 Sep 2011 Download PDF
3 Pages
34 Officers - Termination Secretary Company With Name 6 Sep 2011 Download PDF
1 Pages
35 Officers - Change Person Secretary Company With Change Date 27 Jul 2011 Download PDF
1 Pages
36 Officers - Change Person Director Company With Change Date 27 Jul 2011 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 13 Jul 2011 Download PDF
14 Pages
38 Address - Change Sail Company 8 Jul 2011 Download PDF
2 Pages
39 Address - Move Registers To Sail Company 8 Jul 2011 Download PDF
2 Pages
40 Accounts - Dormant 7 Jul 2011 Download PDF
5 Pages
41 Officers - Termination Director Company With Name 4 Jul 2011 Download PDF
2 Pages
42 Officers - Appoint Person Secretary Company With Name 4 Jul 2011 Download PDF
3 Pages
43 Officers - Termination Secretary Company With Name 4 Jul 2011 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name 4 Jul 2011 Download PDF
3 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2010 Download PDF
14 Pages
46 Accounts - Dormant 26 Apr 2010 Download PDF
5 Pages
47 Accounts - Total Exemption Small 30 Oct 2009 Download PDF
5 Pages
48 Annual Return - Legacy 1 Jul 2009 Download PDF
5 Pages
49 Annual Return - Legacy 17 Mar 2009 Download PDF
5 Pages
50 Accounts - Full 26 Sep 2008 Download PDF
8 Pages
51 Accounts - Total Exemption Small 16 Nov 2007 Download PDF
6 Pages
52 Mortgage - Legacy 12 Jul 2007 Download PDF
2 Pages
53 Mortgage - Legacy 12 Jul 2007 Download PDF
2 Pages
54 Annual Return - Legacy 11 Jul 2007 Download PDF
6 Pages
55 Accounts - Dormant 18 Oct 2006 Download PDF
6 Pages
56 Officers - Legacy 21 Aug 2006 Download PDF
1 Pages
57 Address - Legacy 16 Jun 2006 Download PDF
1 Pages
58 Annual Return - Legacy 16 Jun 2006 Download PDF
2 Pages
59 Accounts - Dormant 9 Nov 2005 Download PDF
7 Pages
60 Officers - Legacy 26 Oct 2005 Download PDF
1 Pages
61 Annual Return - Legacy 27 Jun 2005 Download PDF
2 Pages
62 Accounts - Dormant 7 Sep 2004 Download PDF
7 Pages
63 Annual Return - Legacy 4 Aug 2004 Download PDF
2 Pages
64 Accounts - Full 11 Nov 2003 Download PDF
15 Pages
65 Officers - Legacy 6 Nov 2003 Download PDF
1 Pages
66 Accounts - Legacy 21 Oct 2003 Download PDF
2 Pages
67 Officers - Legacy 14 Oct 2003 Download PDF
2 Pages
68 Officers - Legacy 14 Oct 2003 Download PDF
2 Pages
69 Annual Return - Legacy 23 Jul 2003 Download PDF
2 Pages
70 Officers - Legacy 10 Jul 2003 Download PDF
1 Pages
71 Officers - Legacy 10 Jul 2003 Download PDF
2 Pages
72 Auditors - Resignation Company 9 Feb 2003 Download PDF
1 Pages
73 Officers - Legacy 24 Dec 2002 Download PDF
1 Pages
74 Accounts - Full 2 Nov 2002 Download PDF
15 Pages
75 Annual Return - Legacy 9 Jul 2002 Download PDF
3 Pages
76 Accounts - Full 16 Jan 2002 Download PDF
15 Pages
77 Accounts - Legacy 23 Nov 2001 Download PDF
2 Pages
78 Officers - Legacy 2 Jul 2001 Download PDF
1 Pages
79 Officers - Legacy 2 Jul 2001 Download PDF
1 Pages
80 Officers - Legacy 2 Jul 2001 Download PDF
2 Pages
81 Officers - Legacy 2 Jul 2001 Download PDF
2 Pages
82 Address - Legacy 2 Jul 2001 Download PDF
1 Pages
83 Annual Return - Legacy 2 Jul 2001 Download PDF
6 Pages
84 Accounts - Full 23 Oct 2000 Download PDF
18 Pages
85 Annual Return - Legacy 16 Jun 2000 Download PDF
7 Pages
86 Accounts - Full 1 Nov 1999 Download PDF
17 Pages
87 Annual Return - Legacy 20 Jul 1999 Download PDF
6 Pages
88 Capital - Certificate Reduction Issued 3 Mar 1999 Download PDF
1 Pages
89 Capital - Legacy 3 Mar 1999 Download PDF
3 Pages
90 Resolution 2 Feb 1999 Download PDF
1 Pages
91 Accounts - Full 10 Jul 1998 Download PDF
15 Pages
92 Annual Return - Legacy 25 Jun 1998 Download PDF
4 Pages
93 Accounts - Full 21 Oct 1997 Download PDF
16 Pages
94 Annual Return - Legacy 22 Jun 1997 Download PDF
4 Pages
95 Address - Legacy 6 Nov 1996 Download PDF
1 Pages
96 Annual Return - Legacy 29 Jul 1996 Download PDF
8 Pages
97 Officers - Legacy 19 Jun 1996 Download PDF
2 Pages
98 Officers - Legacy 19 Jun 1996 Download PDF
2 Pages
99 Officers - Legacy 19 Jun 1996 Download PDF
2 Pages
100 Officers - Legacy 19 Jun 1996 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.