Company NameCommercial Union Morley Limited
DirectorsAviva Director Services Limited and Aviva Company Secretarial Services Limited
Company StatusDissolved
Company Number01109178
CategoryPrivate Limited Company
Incorporation Date18 April 1973(51 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed29 June 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 10 months
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusCurrent
Appointed01 March 2001(27 years, 10 months after company formation)
Appointment Duration23 years, 1 month
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 July 2002(29 years, 3 months after company formation)
Appointment Duration21 years, 9 months
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAlfred James Bond
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 1994)
RoleInvestment Manager
Correspondence AddressWoodmancote
Church Grove
Fleet
Hampshire
GU51 4LA
Director NameMr Alan Henry Clifton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 De Mauley Road
Canford Cliffs
Poole
Dorset
BH13 7HE
Director NameBrian Leonard Grayson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1994)
RoleDeputy Managing Director Of Cuam
Correspondence Address9 Grove Park
Wanstead
London
E11 2DN
Director NameMr Peter John William Henderson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1993)
RoleInvestment Director
Correspondence AddressGorsecroft Templewood Lane
Farnham Common
Slough
Berkshire
SL2 3HQ
Director NameAlan Henry Palmer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2001)
RoleConsultant
Correspondence Address130 Kennet Street
Wapping
London
E1W 2JJ
Director NameBrian William Rennie Peters
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleInvestment Director
Correspondence AddressBuckelew House
Sunning Avenue
Sunningdale
Berkshire
SL5 9PW
Director NameMr Norman Pilkington
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleInvestment Manager
Correspondence AddressHigh Orchard 17 Chantry View Road
Guildford
Surrey
GU1 3XW
Director NameMr Anthony Blake Wyand
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1994)
RoleExec Dir - Commercial Union Plc
Country of ResidenceEngland
Correspondence Address14 Grove Terrace
Highgate Road
London
NW5 1PH
Director NameMr Keith Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2002)
RoleInsurance Company Official
Correspondence Address20 Southwood Lane
Highgate Village
London
N6 5EE

Location

Registered AddressPricewaterhouse Coopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2003Dissolved (1 page)
14 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
2 October 2002Registered office changed on 02/10/02 from: st helen's 1 undershaft london EC3P 3DQ (1 page)
1 October 2002Appointment of a voluntary liquidator (1 page)
1 October 2002Declaration of solvency (3 pages)
1 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (3 pages)
5 July 2002Secretary's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
28 March 2002Return made up to 19/03/02; full list of members (2 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
29 March 2001Return made up to 19/03/01; full list of members (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (9 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
10 July 2000Secretary's particulars changed (1 page)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 April 2000Return made up to 19/03/00; full list of members (3 pages)
20 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 April 1999Secretary's particulars changed (1 page)
20 April 1999Return made up to 19/03/99; full list of members (9 pages)
14 October 1998Director's particulars changed (1 page)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 April 1998Return made up to 19/03/98; full list of members (6 pages)
11 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 March 1997Return made up to 19/03/97; no change of members (5 pages)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
14 April 1996Return made up to 19/03/96; no change of members (6 pages)
24 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Full accounts made up to 31 December 1994 (9 pages)
13 April 1995Return made up to 19/03/95; full list of members
  • 363(287) ‐ Registered office changed on 13/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1994Full accounts made up to 31 December 1993 (10 pages)
12 May 1993Full accounts made up to 31 December 1992 (9 pages)
13 May 1991Accounts made up to 31 December 1991 (10 pages)
8 April 1991Company name changed globe morley LIMITED\certificate issued on 09/04/91 (2 pages)
17 April 1989Company name changed globe morley pensions management LIMITED\certificate issued on 17/04/89 (2 pages)
19 January 1989Company name changed geoffrey morley and partners lim ited\certificate issued on 20/01/89 (2 pages)
10 November 1983Declaration of satisfaction of mortgage/charge (2 pages)