Morley
Derby
DE7 6DL
Director Name | Mr Gary David Cox |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1997(30 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 11 April 2012) |
Role | General Manager |
Correspondence Address | Top Farm Morley Lane Morley Derby DE7 6DL |
Director Name | Mr Michael John Bourke |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Sewell Cottages Redhouse Buxton Norwich NR10 5PF |
Director Name | Adrian Dawson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 December 2002) |
Role | Design Engineer |
Correspondence Address | Park Lane Coningsby Lincoln |
Director Name | Mr Alan Edward Castledine |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 6 Shortcross Avenue Nottingham Nottinghamshire NG3 5JX |
Director Name | Mr David Cox |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Breadsall Priory Moor Road Morley Derby Derbyshire DE7 6DL |
Secretary Name | Mr Michael John Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Merdon Cottage Bridge Road Colby Norfolk |
Director Name | Mrs Mandy Dawn Cox |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2004) |
Role | Personnel Officer |
Correspondence Address | Top Farm Morley Lane Morley Derby DE7 6DL |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £42,391 |
Cash | £732 |
Current Liabilities | £413,506 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2012 | Final Gazette dissolved following liquidation (1 page) |
11 January 2012 | Liquidators' statement of receipts and payments to 4 January 2012 (6 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 4 January 2012 (6 pages) |
11 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 4 January 2012 (6 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 18 December 2011 (7 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 18 December 2011 (7 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 18 December 2011 (7 pages) |
11 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 4 January 2012 (6 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (6 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 18 June 2011 (6 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (6 pages) |
28 January 2011 | Liquidators' statement of receipts and payments to 18 June 2010 (6 pages) |
28 January 2011 | Liquidators statement of receipts and payments to 18 December 2010 (6 pages) |
28 January 2011 | Liquidators' statement of receipts and payments to 18 June 2010 (6 pages) |
28 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (6 pages) |
28 January 2011 | Liquidators statement of receipts and payments to 18 June 2010 (6 pages) |
28 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (6 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (9 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 18 December 2010 (9 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (9 pages) |
23 July 2010 | Liquidators statement of receipts and payments (9 pages) |
23 July 2010 | Liquidators' statement of receipts and payments (9 pages) |
23 July 2010 | Liquidators statement of receipts and payments to 18 June 2010 (6 pages) |
23 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (6 pages) |
23 July 2010 | Liquidators' statement of receipts and payments (9 pages) |
23 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (6 pages) |
25 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (9 pages) |
25 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (9 pages) |
25 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (9 pages) |
30 December 2008 | Statement of affairs with form 4.19 (8 pages) |
30 December 2008 | Appointment of a voluntary liquidator (1 page) |
30 December 2008 | Resolutions
|
30 December 2008 | Appointment of a voluntary liquidator (1 page) |
30 December 2008 | Resolutions
|
30 December 2008 | Statement of affairs with form 4.19 (8 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 47-49 silver street coningsby lincoln LN4 4SG (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 47-49 silver street coningsby lincoln LN4 4SG (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 47-49 silver street coningsby lincoln LN4 1EH (1 page) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 47-49 silver street coningsby lincoln LN4 1EH (1 page) |
16 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
16 January 2008 | Location of debenture register (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 March 2007 | Return made up to 28/12/06; full list of members (7 pages) |
2 March 2007 | Return made up to 28/12/06; full list of members (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
18 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
29 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
29 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
15 February 2005 | Return made up to 28/12/04; full list of members
|
15 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
13 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
13 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
27 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
25 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
25 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
13 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
29 December 1997 | Return made up to 28/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 28/12/97; full list of members (12 pages) |
12 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
12 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
2 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
5 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 May 1966 | Allotment of shares (3 pages) |
6 May 1966 | Allotment of shares (3 pages) |