Company NameMorpak Cleaning Products Limited
DirectorJames Acheson Littlewood
Company StatusDissolved
Company Number01571653
CategoryPrivate Limited Company
Incorporation Date1 July 1981(42 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Acheson Littlewood
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1992(11 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleManaging Director
Correspondence AddressCobble Court
Bell Park View
Bingley
West Yorkshire
BD16 2RL
Director NameMr Michael Frederick Mortimer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 August 1992)
RoleCompany Director
Correspondence AddressPorthill House
Rokemarsh Nr Benson
Oxford
OX10 6JB
Director NameMr Christopher Robin Savill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 September 1992)
RoleManaging Director
Correspondence Address33 Grange Road
Grays
Essex
RM17 6RE
Secretary NameMr Christopher Robin Savill
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 September 1992)
RoleCompany Director
Correspondence Address33 Grange Road
Grays
Essex
RM17 6RE
Director NameThomas More Flannery
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(11 years, 1 month after company formation)
Appointment Duration6 days (resigned 01 September 1992)
RoleManager
Correspondence Address4 Stainburn Avenue
Leeds
West Yorkshire
LS17 6PQ

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 June 1998Dissolved (1 page)
6 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 1997Liquidators statement of receipts and payments (6 pages)
16 May 1997Liquidators statement of receipts and payments (6 pages)
23 October 1996Registered office changed on 23/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page)
23 October 1996Liquidators statement of receipts and payments (6 pages)
17 May 1996Liquidators statement of receipts and payments (6 pages)
23 October 1995Liquidators statement of receipts and payments (12 pages)
4 May 1995Liquidators statement of receipts and payments (12 pages)