Company NameMorgan Roberts Insurance Services Limited
DirectorMichael John Wilton Anstey
Company StatusDissolved
Company Number00135636
CategoryPrivate Limited Company
Incorporation Date6 May 1914(109 years, 1 month ago)
Previous NameH.B. Sugden & Co., Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMichael John Wilton Anstey
Date of BirthDecember 1932 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1993(79 years, 4 months after company formation)
Appointment Duration29 years, 10 months
RoleInsurance Management Consultan
Correspondence AddressThe Annexe Grosvenor Hall
Bolmore Road
Haywards Heath
West Sussex
RH16 4BX
Director NameMr James Marshall Doorbar
Date of BirthJanuary 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(77 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 August 1993)
RoleInsurance Broker
Correspondence AddressWoodside 57 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Director NameMrs Yvonne Kathleen Doorbar
Date of BirthJuly 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(77 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 August 1993)
RoleCompany Director
Correspondence AddressWoodside 57 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Secretary NameMrs Yvonne Kathleen Doorbar
NationalityBritish
StatusResigned
Appointed23 July 1991(77 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 August 1993)
RoleCompany Director
Correspondence AddressWoodside 57 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Director NameGraham Douglas Brown
Date of BirthJuly 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(79 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 October 1995)
RoleChartered Accountant
Correspondence Address88 Thornhill Street
Calverley
Pudsey
West Yorkshire
LS28 5PD
Director NameMr Robert Graham Burrough
Date of BirthJuly 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(79 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 1996)
RoleInsurance Broker
Correspondence AddressThe Old School House
Buckden
Upper Wharfedale
North Yorkshire
BD23 5JA
Director NameCharles Edward Anthony Duff
Date of BirthSeptember 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(79 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1994)
RoleFinancial Adviser
Correspondence AddressBurneston Hall
Burneston
Bedale
North Yorkshire
DL8 2JE
Secretary NameGraham Douglas Brown
NationalityBritish
StatusResigned
Appointed17 August 1993(79 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 October 1995)
RoleChartered Accountant
Correspondence Address88 Thornhill Street
Calverley
Pudsey
West Yorkshire
LS28 5PD

Location

Registered Address92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts30 June 1994 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 May 2000Dissolved (1 page)
28 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
10 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
21 July 1997Liquidators statement of receipts and payments (5 pages)
2 July 1996Appointment of a voluntary liquidator (1 page)
2 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 1996Registered office changed on 19/06/96 from: the annexe grosvenor hall bolnore road haywards heath west sussex RH16 4BX (1 page)
28 March 1996Director resigned (1 page)
25 October 1995Secretary resigned;director resigned (2 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
21 August 1995Company name changed H.B. sugden & co., LIMITED\certificate issued on 22/08/95 (4 pages)
11 August 1995Registered office changed on 11/08/95 from: lloyds bank chambers 33 cross street manchester M2 1NL (1 page)
27 March 1995Accounts made up to 30 June 1994 (14 pages)