Company NameT.A. Morris (Builders & Contractors) Limited
Company StatusDissolved
Company Number02105772
CategoryPrivate Limited Company
Incorporation Date4 March 1987(37 years, 2 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTrevor Alfred Morris
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1992(5 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 15 May 2007)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Poplar View
Pollington
Goole
East Yorkshire
DN14 0DH
Director NameKevin Crotty
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(7 years after company formation)
Appointment Duration13 years, 1 month (closed 15 May 2007)
RoleCompany Director
Correspondence Address32 Norman Mount
Kirkstall
Leeds
LS5 3JQ
Director NameJames Swann
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(7 years after company formation)
Appointment Duration13 years, 1 month (closed 15 May 2007)
RoleCompany Director
Correspondence Address23 Ashfield Street
Normanton
West Yorkshire
WF6 2HG
Secretary NameMandy Elizabeth Verity
NationalityBritish
StatusClosed
Appointed28 August 1995(8 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 15 May 2007)
RoleSecretary
Correspondence Address2 The Willows
Crigglestone
Wakefield
West Yorkshire
WF4 3LN
Director NamePhilip Anthony Hoskin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 1994)
RoleEstimator
Correspondence Address614 Denby Dale Road
Calder Grove
Wakefield
West Yorkshire
WF4 3DP
Secretary NameMr Andrew Douglas Byard
NationalityBritish
StatusResigned
Appointed28 August 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stone Croft Court
Oulton
Leeds
West Yorkshire
LS26 8GA
Secretary NameMandy Elizabeth Verity
NationalityBritish
StatusResigned
Appointed17 January 1994(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 January 1996)
RoleCompany Director
Correspondence Address2 The Willows
Crigglestone
Wakefield
West Yorkshire
WF4 3LN

Location

Registered AddressKpmg
1 The Embankment, Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£9,116,583
Gross Profit£564,603
Net Worth£505,487
Cash£1,364
Current Liabilities£3,295,552

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 January 2007First Gazette notice for compulsory strike-off (1 page)
11 September 2006Receiver ceasing to act (2 pages)
11 September 2006Receiver's abstract of receipts and payments (2 pages)
11 July 2006Receiver's abstract of receipts and payments (2 pages)
14 July 2005Receiver's abstract of receipts and payments (2 pages)
22 July 2004Receiver's abstract of receipts and payments (2 pages)
14 August 2003Receiver's abstract of receipts and payments (3 pages)
26 July 2002Receiver's abstract of receipts and payments (3 pages)
5 February 2002Receiver ceasing to act (1 page)
7 December 2001Appointment of receiver/manager (1 page)
4 September 2001Receiver's abstract of receipts and payments (5 pages)
7 August 2000Receiver's abstract of receipts and payments (3 pages)
7 August 2000Receiver's abstract of receipts and payments (3 pages)
22 July 1998Receiver's abstract of receipts and payments (2 pages)
22 July 1998Receiver's abstract of receipts and payments (2 pages)
29 July 1997Receiver's abstract of receipts and payments (2 pages)
4 November 1996Amended certificate of constitution of creditors' committee (1 page)
3 October 1996Form 3.2 - statement of affairs (4 pages)
3 October 1996Administrative Receiver's report (8 pages)
4 August 1996Registered office changed on 04/08/96 from: tayson house methley road castleford west yorkshire WF10 1PA (1 page)
11 July 1996Appointment of receiver/manager (1 page)
22 May 1996Return made up to 28/08/95; full list of members (7 pages)
16 February 1996Secretary resigned (1 page)
8 February 1996Full accounts made up to 31 March 1995 (16 pages)
6 July 1995Return made up to 28/08/94; no change of members (6 pages)
6 July 1995New secretary appointed (2 pages)
27 March 1995Particulars of mortgage/charge (8 pages)