Company NameMorris Enterprises Limited
Company StatusDissolved
Company Number02046093
CategoryPrivate Limited Company
Incorporation Date13 August 1986(37 years, 8 months ago)
Dissolution Date1 October 2010 (13 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Morris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(4 years, 6 months after company formation)
Appointment Duration19 years, 7 months (closed 01 October 2010)
RoleSelf Drive Fleet Operator
Correspondence AddressTorre Nove
Station Road Barnby Dun
Doncaster
South Yorkshire
DN3 1HB
Secretary NameThe Hon Miss Lyn Morris
NationalityBritish
StatusClosed
Appointed07 April 1998(11 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 01 October 2010)
RoleCompany Director
Correspondence AddressTorre Nove Station Road
Barnby Dun
Doncaster
South Yorkshire
DN3 1HB
Director NameElizabeth Ann Dorner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1997)
RoleAdministrator
Correspondence Address39 Long Close
Bessacarr
Doncaster
South Yorkshire
DN4 7PN
Secretary NameElizabeth Ann Dorner
NationalityBritish
StatusResigned
Appointed21 February 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 April 1998)
RoleCompany Director
Correspondence Address39 Long Close
Bessacarr
Doncaster
South Yorkshire
DN4 7PN

Location

Registered AddressCowick Grange
Goole Road
West Cowick East Riding Of
Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Financials

Year2014
Net Worth-£134,989
Cash£23,375
Current Liabilities£429,381

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 October 2010Final Gazette dissolved following liquidation (1 page)
1 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2010Liquidators' statement of receipts and payments to 2 October 2009 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
2 June 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
2 June 2009Liquidators' statement of receipts and payments to 2 October 2008 (5 pages)
2 June 2009Liquidators' statement of receipts and payments to 2 April 2009 (5 pages)
2 June 2009Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
2 June 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
2 June 2009Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
10 May 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
10 May 2008Liquidators' statement of receipts and payments to 2 October 2008 (5 pages)
10 May 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
12 December 2007Liquidators statement of receipts and payments (5 pages)
12 December 2007Liquidators' statement of receipts and payments (5 pages)
15 May 2007Liquidators' statement of receipts and payments (5 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
15 May 2007Liquidators' statement of receipts and payments (5 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
15 November 2006Liquidators' statement of receipts and payments (5 pages)
15 November 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators' statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
18 October 2005Liquidators statement of receipts and payments (5 pages)
18 October 2005Liquidators' statement of receipts and payments (5 pages)
13 May 2005Liquidators' statement of receipts and payments (5 pages)
13 May 2005Liquidators' statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
24 January 2005Liquidators' statement of receipts and payments (5 pages)
24 January 2005Liquidators statement of receipts and payments (5 pages)
20 April 2004Liquidators' statement of receipts and payments (5 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators' statement of receipts and payments (5 pages)
17 April 2003Liquidators statement of receipts and payments (5 pages)
17 April 2003Liquidators' statement of receipts and payments (5 pages)
18 August 2002Registered office changed on 18/08/02 from: norley house 62 balby road doncaster DN4 0JL (1 page)
18 August 2002Registered office changed on 18/08/02 from: norley house 62 balby road doncaster DN4 0JL (1 page)
15 April 2002Appointment of a voluntary liquidator (1 page)
15 April 2002Appointment of a voluntary liquidator (1 page)
10 April 2002Statement of affairs (6 pages)
10 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2002Statement of affairs (6 pages)
10 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2002Registered office changed on 18/03/02 from: bridge st hexthorpe doncaster (1 page)
18 March 2002Registered office changed on 18/03/02 from: bridge st hexthorpe doncaster (1 page)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 October 1999Secretary's particulars changed (1 page)
1 October 1999Secretary's particulars changed (1 page)
21 April 1999Return made up to 05/04/99; no change of members (6 pages)
21 April 1999Return made up to 05/04/99; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 April 1998Return made up to 05/04/98; full list of members (6 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998Return made up to 05/04/98; full list of members (6 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
27 April 1997Return made up to 06/04/97; no change of members (4 pages)
27 April 1997Return made up to 06/04/97; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
18 April 1996Return made up to 06/04/96; no change of members (4 pages)
18 April 1996Return made up to 06/04/96; no change of members (4 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
30 April 1995Return made up to 06/04/95; full list of members (6 pages)
30 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)