Company NameG. Morrey Limited
Company StatusDissolved
Company Number01473377
CategoryPrivate Limited Company
Incorporation Date16 January 1980(44 years, 3 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stephen Ibbotson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(12 years, 3 months after company formation)
Appointment Duration26 years, 6 months (closed 23 October 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRacefield
27 Bawtry Road
Doncaster
South Yorkshire
DN4 5NH
Secretary NameMrs Susan Catherine Ibbotson
NationalityBritish
StatusClosed
Appointed01 August 1992(12 years, 6 months after company formation)
Appointment Duration26 years, 2 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRacefield
27 Bawtry Road
Doncaster
South Yorkshire
DN4 5NH
Director NameMrs Susan Catherine Ibbotson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(21 years, 10 months after company formation)
Appointment Duration16 years, 10 months (closed 23 October 2018)
RoleInsurance Clerk Company Secret
Country of ResidenceUnited Kingdom
Correspondence AddressRacefield
27 Bawtry Road
Doncaster
South Yorkshire
DN4 5NH
Director NameMr Derek Nigel Broderick
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(12 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Bawtry Road
Bessacar
Doncaster
South Yorkshire
DN4 7AG
Director NameDavid John Cooke
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(12 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 December 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDapple House
3 Lumley Drive Tickhill
Doncaster
South Yorkshire
DN11 9QD
Director NameBarbara Mary Morrey
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(12 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 1992)
RoleInsurance Broker
Correspondence Address9 Birchwood Dell
Bessacarr
Doncaster
South Yorkshire
DN4 6SY
Director NameGeoffrey Morrey
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(12 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 1992)
RoleInsurance Broker
Correspondence Address9 Birchwood Dell
Bessacarr
Doncaster
South Yorkshire
DN4 6SY
Secretary NameBarbara Mary Morrey
NationalityBritish
StatusResigned
Appointed15 April 1992(12 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence Address9 Birchwood Dell
Bessacarr
Doncaster
South Yorkshire
DN4 6SY

Contact

Websitegmorreyltd-insurance.co.uk

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.2k at £1Mr Stephen Ibbotson
58.10%
Ordinary
838 at £1Mrs Susan Catherine Ibbotson
41.90%
Ordinary

Financials

Year2014
Net Worth£51,576
Cash£21,193
Current Liabilities£36,607

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
30 July 2018Application to strike the company off the register (3 pages)
11 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
24 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
30 December 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
2 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,000
(5 pages)
10 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,000
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,000
(5 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,000
(5 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,000
(5 pages)
4 August 2014Registered office address changed from C/O Broderick & Leslie 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from C/O Broderick & Leslie 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from C/O Broderick & Leslie 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,000
(5 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,000
(5 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,000
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 July 2013Registered office address changed from 197 Carr House Road Doncaster South Yorks DN4 5DP on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 197 Carr House Road Doncaster South Yorks DN4 5DP on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 197 Carr House Road Doncaster South Yorks DN4 5DP on 8 July 2013 (1 page)
3 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
24 April 2009Return made up to 09/04/09; full list of members (4 pages)
24 April 2009Return made up to 09/04/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 April 2008Return made up to 09/04/08; full list of members (4 pages)
9 April 2008Return made up to 09/04/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2007Return made up to 15/04/07; full list of members (2 pages)
21 September 2007Return made up to 15/04/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 April 2006Return made up to 15/04/06; full list of members (2 pages)
25 April 2006Return made up to 15/04/06; full list of members (2 pages)
2 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
2 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 April 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 15/04/04; full list of members (7 pages)
21 April 2004Return made up to 15/04/04; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 April 2003Return made up to 15/04/03; full list of members (7 pages)
14 April 2003Return made up to 15/04/03; full list of members (7 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 April 2002Return made up to 15/04/02; full list of members (6 pages)
19 April 2002Return made up to 15/04/02; full list of members (6 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
28 July 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
28 July 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
16 May 2001Return made up to 15/04/01; full list of members (6 pages)
16 May 2001Return made up to 15/04/01; full list of members (6 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
14 July 2000Full accounts made up to 31 March 2000 (15 pages)
14 July 2000Full accounts made up to 31 March 2000 (15 pages)
19 April 2000Return made up to 15/04/00; full list of members (7 pages)
19 April 2000Return made up to 15/04/00; full list of members (7 pages)
1 October 1999Full accounts made up to 31 March 1999 (12 pages)
1 October 1999Full accounts made up to 31 March 1999 (12 pages)
11 June 1999Return made up to 15/04/99; full list of members (6 pages)
11 June 1999Return made up to 15/04/99; full list of members (6 pages)
22 December 1998Full accounts made up to 31 March 1998 (15 pages)
22 December 1998Full accounts made up to 31 March 1998 (15 pages)
16 June 1998Return made up to 15/04/98; full list of members (6 pages)
16 June 1998Return made up to 15/04/98; full list of members (6 pages)
28 July 1997Full accounts made up to 31 March 1997 (16 pages)
28 July 1997Full accounts made up to 31 March 1997 (16 pages)
22 April 1997Return made up to 15/04/97; no change of members (4 pages)
22 April 1997Return made up to 15/04/97; no change of members (4 pages)
14 August 1996Full accounts made up to 31 March 1996 (16 pages)
14 August 1996Full accounts made up to 31 March 1996 (16 pages)
30 April 1996Return made up to 15/04/96; no change of members (4 pages)
30 April 1996Return made up to 15/04/96; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 May 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)