Company NameMorlock Industries Limited.
Company StatusDissolved
Company Number01725607
CategoryPrivate Limited Company
Incorporation Date23 May 1983(40 years, 11 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NameEllison Lockwashers Limited

Business Activity

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

Directors

Director NameAndrew I'Anson Crabtree
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(19 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 29 October 2019)
RoleChartered Accountant
Correspondence Address18 Bankfield Road
Shipley
West Yorkshire
BD18 4AT
Director NameVictor Elisabeth Alois Stevens
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBelgian
StatusClosed
Appointed23 January 2003(19 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressStationsstraat 22
Puurs
2870
Belgium
Secretary NameAndrew I'Anson Crabtree
NationalityBritish
StatusClosed
Appointed26 November 2003(20 years, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 29 October 2019)
RoleCompany Director
Correspondence Address18 Bankfield Road
Shipley
West Yorkshire
BD18 4AT
Director NameMichael Scarth Ellison
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 January 2004)
RoleEngineer
Correspondence AddressThe Old Kennels
Rylstone
Skipton
North Yorkshire
BD23 6LJ
Director NamePaul Ellison
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 July 1999)
RoleConsultant
Correspondence AddressDales Cottage
Sandybanks Harden
Bingley
West Yorkshire
BD16 1BG
Director NameAngus McKay Meikle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Gardens
Cullingworth
Bradford
West Yorkshire
BD13 5BE
Director NameDavid Brian Morris
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleProduction Director
Correspondence Address2 Main Road
Denholme
Bradford
West Yorkshire
BD13 4DL
Director NameSidney Ernest Morris
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(8 years, 7 months after company formation)
Appointment Duration1 day (resigned 31 December 1991)
RoleEngineer
Correspondence AddressStrathmore Langley Avenue
Bingley
West Yorkshire
BD16 4ET
Secretary NameAndrew I'Anson Crabtree
NationalityBritish
StatusResigned
Appointed30 December 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 July 1999)
RoleCompany Director
Correspondence Address18 Bankfield Road
Shipley
West Yorkshire
BD18 4AT
Director NameMichael Joseph Berthelot
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1999(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 2003)
RoleChairman & Chief Exec.Officer
Correspondence AddressOne Cedar Ridge Lane
Warren New Jersey 07059
United States
Director NameUlf Jemsby
Date of BirthJune 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed19 July 1999(16 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressAlte Mauergasse 2c
Bad Homburg
61348
Germany
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 November 2003)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitecirteq.com

Location

Registered AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 October 1988Delivered on: 20 October 1988
Satisfied on: 11 September 1996
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All & singular the chattels plant & machinery and items described on reverse of form 395 (see form 395 for full details).
Fully Satisfied
12 July 1984Delivered on: 19 July 1984
Satisfied on: 17 August 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book & other debts floating charge on undertaking and all property and assets present and future including book debts (exc those mentioned above) uncalled capital.
Fully Satisfied
19 January 1984Delivered on: 8 February 1984
Satisfied on: 10 May 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 August 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2014Restoration by order of the court (2 pages)
30 October 2014Restoration by order of the court (2 pages)
21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
27 July 2004Application for striking-off (1 page)
27 July 2004Application for striking-off (1 page)
7 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
7 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 November 2003Return made up to 31/10/03; full list of members (6 pages)
4 November 2003Return made up to 31/10/03; full list of members (6 pages)
1 October 2003Location of register of members (1 page)
1 October 2003Location of register of members (1 page)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
22 December 2002Full accounts made up to 31 March 2002 (7 pages)
22 December 2002Full accounts made up to 31 March 2002 (7 pages)
4 November 2002Return made up to 31/10/02; full list of members (5 pages)
4 November 2002Return made up to 31/10/02; full list of members (5 pages)
6 November 2001Return made up to 31/10/01; full list of members (7 pages)
6 November 2001Return made up to 31/10/01; full list of members (7 pages)
7 August 2001Full accounts made up to 31 March 2001 (8 pages)
7 August 2001Full accounts made up to 31 March 2001 (8 pages)
12 July 2001Full accounts made up to 31 March 2000 (8 pages)
12 July 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
22 November 2000Return made up to 31/10/00; full list of members (5 pages)
22 November 2000Return made up to 31/10/00; full list of members (5 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
9 December 1999Full accounts made up to 31 March 1999 (7 pages)
9 December 1999Full accounts made up to 31 March 1999 (7 pages)
2 December 1999Location of register of members (1 page)
2 December 1999Return made up to 31/10/99; full list of members (6 pages)
2 December 1999Location of register of members (1 page)
2 December 1999Return made up to 31/10/99; full list of members (6 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
25 November 1998Return made up to 31/10/98; no change of members (4 pages)
25 November 1998Return made up to 31/10/98; no change of members (4 pages)
5 December 1997Return made up to 31/10/97; no change of members (4 pages)
5 December 1997Return made up to 31/10/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 March 1997 (8 pages)
29 October 1997Full accounts made up to 31 March 1997 (8 pages)
29 November 1996Return made up to 31/10/96; full list of members (6 pages)
29 November 1996Return made up to 31/10/96; full list of members (6 pages)
28 November 1996Full accounts made up to 31 March 1996 (7 pages)
28 November 1996Full accounts made up to 31 March 1996 (7 pages)
11 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1996Registered office changed on 10/05/96 from: harden mills harden bingley west yorkshire BD16 1JU (1 page)
10 May 1996Registered office changed on 10/05/96 from: harden mills harden bingley west yorkshire BD16 1JU (1 page)
2 February 1996Full accounts made up to 31 March 1995 (7 pages)
2 February 1996Full accounts made up to 31 March 1995 (7 pages)
3 January 1996Return made up to 31/10/95; no change of members (4 pages)
3 January 1996Return made up to 31/10/95; no change of members (4 pages)