Company NameMornbrook Marketing Limited
Company StatusDissolved
Company Number01706999
CategoryPrivate Limited Company
Incorporation Date16 March 1983(41 years, 1 month ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameCarole Ann Pollard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(17 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 12 July 2005)
RoleRaincover Manufacturer
Country of ResidenceEngland
Correspondence AddressRockville
Crossgates
Scarborough
North Yorkshire
YO12 4ND
Director NameShaun Timothy Pollard
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(17 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 12 July 2005)
RoleRaincover Manufacturer
Country of ResidenceEngland
Correspondence AddressRockville Seamer Road
Crossgates
Scarborough
North Yorkshire
YO12 4ND
Secretary NameShaun Timothy Pollard
NationalityBritish
StatusClosed
Appointed09 March 2001(17 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 12 July 2005)
RoleRaincover Maker
Country of ResidenceEngland
Correspondence AddressRockville Seamer Road
Crossgates
Scarborough
North Yorkshire
YO12 4ND
Director NameJoyce Berridge
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 1993)
RoleManufacture And Sales Of Nursery Furniture
Correspondence Address10 Lowndes Park
Driffield
North Humberside
YO25 7BG
Director NameStephen Berridge
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(8 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 March 2001)
RoleManufacturer Nursery Furniture
Correspondence Address10 Lowndes Park
Driffield
North Humberside
YO25 5BG
Director NameWilliam Henry Berridge
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(8 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 March 2001)
RoleManufacture And Sales Of Nurse
Correspondence Address1 Fern Close
Driffield
North Humberside
YO25 6UR
Secretary NameJoyce Berridge
NationalityBritish
StatusResigned
Appointed05 October 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 1993)
RoleCompany Director
Correspondence Address10 Lowndes Park
Driffield
North Humberside
YO25 7BG
Secretary NameStephen Berridge
NationalityBritish
StatusResigned
Appointed16 September 1993(10 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 March 2001)
RoleManufacturer Nursery Furniture
Correspondence Address10 Lowndes Park
Driffield
North Humberside
YO25 5BG

Location

Registered AddressUnit 1 Hunmanby Industrial
Estate
Hunmanby
North Yorkshire
YO14 0PH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
15 February 2005Application for striking-off (1 page)
28 September 2004Return made up to 05/10/04; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 November 2002Return made up to 05/10/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2002Secretary resigned;director resigned (1 page)
1 February 2002Return made up to 05/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New secretary appointed;new director appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: kelleythorpe industrial estate driffield east yorkshire YO25 9DJ (1 page)
19 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
13 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
21 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1998Return made up to 05/10/98; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 30 June 1998 (7 pages)
27 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
15 October 1997Return made up to 05/10/97; no change of members (4 pages)
19 October 1996Return made up to 05/10/96; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 30 June 1996 (7 pages)
23 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 October 1995Return made up to 05/10/95; full list of members (4 pages)
5 October 1995Director resigned (2 pages)
29 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)