Company NameMorco Retail Limited
Company StatusDissolved
Company Number02481119
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years, 2 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Jeffrey Clive Morris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(2 years after company formation)
Appointment Duration22 years, 10 months (closed 13 January 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoor End Farm
Harewood Avenue
East Keswick
Leeds
LS17 9HL
Director NameMr David Albert Lewis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1993)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fernway
Leeds
West Yorkshire
LS14 3JJ
Director NameMr Andrew Daniel Tillman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1993)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressHill Dean
Barrowby Lane Kirby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Director NameMr Mark Westmoreland
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1993)
RoleSales Director
Correspondence Address21 Bransby Court
Farsley
Pudsey
West Yorkshire
LS28 5UP
Secretary NameMr Andrew Daniel Tillman
NationalityBritish
StatusResigned
Appointed14 March 1992(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 30 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Dean
Barrowby Lane Kirby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Director NameMr Steven Russell Arion
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1993)
RoleStock Controller
Correspondence Address60 Sandhill Oval
Alwoodley
Leeds
West Yorkshire
LS17 8EE
Director NameChristopher Gentry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1993)
RoleGeneral Manager
Correspondence Address1 Turton Hall College Road
Gildersome Morley
Leeds
West Yorkshire
LS27 7EQ
Director NameMr Andrew Paul King
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1993)
RoleAccountant
Correspondence Address12 Princess Mead
Goldsborough
Knaresborough
N Yorkshire
HG5 8NP
Director NamePhilip Hugh Stafford Robinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(3 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 December 1993)
RoleFinance Director
Correspondence AddressBradley Grange
164 Bradley Road Bradley
Huddersfield
West Yorkshire
HD2 1QT
Director NameMr Andrew Daniel Tillman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(3 years, 6 months after company formation)
Appointment Duration10 years (resigned 30 October 2003)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHill Dean
Barrowby Lane Kirby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Director NameAnthony Behar
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(3 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 February 1994)
RoleManaging Director
Correspondence Address43 Audley Road
Ealing
London
W5 3ES
Secretary NameMr Andrew Mark Bland
NationalityBritish
StatusResigned
Appointed30 October 2003(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Hampstead Drive
Whitefield
Manchester
M45 7YA
Secretary NameMr Andrew Paul King
NationalityBritish
StatusResigned
Appointed24 January 2006(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 January 2007)
RoleCompany Director
Correspondence Address12 Princess Mead
Goldsborough
Knaresborough
N Yorkshire
HG5 8NP
Secretary NameVictoria Roberts
NationalityBritish
StatusResigned
Appointed01 February 2007(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address4 Carnoustie Gardens
Normanton
West Yorkshire
WF6 1UW

Location

Registered Address57 Cardigan Lane
Leeds
West Yorkshire
LS4 2LE
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire

Shareholders

50k at £1Morco Group LTD
100.00%
Ordinary
1 at £1Jeffrey Clive Morris & Shareholder Name Missing
0.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
14 April 2014Accounts made up to 31 March 2013 (4 pages)
14 April 2014Accounts made up to 31 March 2013 (4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 50,000
(3 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 50,000
(3 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 50,000
(3 pages)
11 February 2013Accounts made up to 31 March 2012 (4 pages)
11 February 2013Accounts made up to 31 March 2012 (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
5 January 2012Accounts made up to 31 March 2011 (4 pages)
5 January 2012Accounts made up to 31 March 2011 (4 pages)
6 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
26 January 2011Accounts made up to 31 March 2010 (4 pages)
26 January 2011Accounts made up to 31 March 2010 (4 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts made up to 31 March 2009 (4 pages)
31 January 2010Accounts made up to 31 March 2009 (4 pages)
5 August 2009Return made up to 01/06/09; full list of members (3 pages)
5 August 2009Return made up to 01/06/09; full list of members (3 pages)
31 July 2009Appointment terminated secretary victoria roberts (1 page)
31 July 2009Appointment terminated secretary victoria roberts (1 page)
23 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
25 November 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 November 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
10 July 2008Return made up to 01/06/08; full list of members (3 pages)
10 July 2008Return made up to 01/06/08; full list of members (3 pages)
3 September 2007Full accounts made up to 31 March 2006 (9 pages)
3 September 2007Full accounts made up to 31 March 2006 (9 pages)
19 July 2007Return made up to 01/06/07; full list of members (6 pages)
19 July 2007Return made up to 01/06/07; full list of members (6 pages)
10 February 2007Secretary resigned (1 page)
10 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007New secretary appointed (2 pages)
21 December 2006Full accounts made up to 31 March 2005 (8 pages)
21 December 2006Full accounts made up to 31 March 2005 (8 pages)
9 June 2006Return made up to 01/06/06; full list of members (6 pages)
9 June 2006Return made up to 01/06/06; full list of members (6 pages)
10 May 2006Registered office changed on 10/05/06 from: 10 sweet street leeds LS11 9DB (1 page)
10 May 2006Registered office changed on 10/05/06 from: 10 sweet street leeds LS11 9DB (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
4 November 2004Full accounts made up to 31 March 2004 (8 pages)
4 November 2004Full accounts made up to 31 March 2004 (8 pages)
7 June 2004Return made up to 01/06/04; full list of members (6 pages)
7 June 2004Return made up to 01/06/04; full list of members (6 pages)
6 February 2004Full accounts made up to 31 March 2003 (8 pages)
6 February 2004Full accounts made up to 31 March 2003 (8 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned;director resigned (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned;director resigned (1 page)
27 June 2003Full accounts made up to 31 March 2002 (8 pages)
27 June 2003Return made up to 01/06/03; full list of members (7 pages)
27 June 2003Full accounts made up to 31 March 2002 (8 pages)
27 June 2003Return made up to 01/06/03; full list of members (7 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
6 August 2002Section 394 (1 page)
6 August 2002Section 394 (1 page)
2 August 2002Return made up to 14/03/02; full list of members (7 pages)
2 August 2002Return made up to 14/03/02; full list of members (7 pages)
21 June 2002Full accounts made up to 31 March 2001 (9 pages)
21 June 2002Full accounts made up to 31 March 2001 (9 pages)
17 May 2001Full accounts made up to 31 March 2000 (9 pages)
17 May 2001Full accounts made up to 31 March 2000 (9 pages)
3 April 2001Return made up to 14/03/01; full list of members (6 pages)
3 April 2001Return made up to 14/03/01; full list of members (6 pages)
18 July 2000Full accounts made up to 31 March 1999 (8 pages)
18 July 2000Full accounts made up to 31 March 1999 (8 pages)
5 June 2000Return made up to 14/03/00; full list of members (6 pages)
5 June 2000Return made up to 14/03/00; full list of members (6 pages)
28 May 1999Full accounts made up to 31 March 1998 (12 pages)
28 May 1999Full accounts made up to 31 March 1998 (12 pages)
23 March 1999Return made up to 14/03/99; full list of members (6 pages)
23 March 1999Return made up to 14/03/99; full list of members (6 pages)
16 December 1998Full accounts made up to 31 March 1997 (17 pages)
16 December 1998Full accounts made up to 31 March 1997 (17 pages)
24 March 1998Return made up to 14/03/98; no change of members (4 pages)
24 March 1998Return made up to 14/03/98; no change of members (4 pages)
17 November 1997Full accounts made up to 31 March 1996 (17 pages)
17 November 1997Full accounts made up to 31 March 1996 (17 pages)
24 April 1997Return made up to 14/03/97; no change of members (4 pages)
24 April 1997Return made up to 14/03/97; no change of members (4 pages)
28 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
28 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
3 July 1996Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
3 July 1996Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
25 April 1996Company name changed wots in store LIMITED\certificate issued on 26/04/96 (2 pages)
25 April 1996Company name changed wots in store LIMITED\certificate issued on 26/04/96 (2 pages)
28 March 1996Return made up to 14/03/96; full list of members (6 pages)
28 March 1996Return made up to 14/03/96; full list of members (6 pages)
9 November 1995Company name changed morco retail LIMITED\certificate issued on 10/11/95 (2 pages)
9 November 1995Company name changed morco retail LIMITED\certificate issued on 10/11/95 (2 pages)
25 September 1995Full accounts made up to 30 April 1994 (19 pages)
25 September 1995Full accounts made up to 30 April 1995 (19 pages)
25 September 1995Full accounts made up to 30 April 1994 (19 pages)
25 September 1995Full accounts made up to 30 April 1995 (19 pages)
5 May 1995Return made up to 14/03/95; no change of members (4 pages)
5 May 1995Return made up to 14/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
10 April 1990Company name changed globaleffect LIMITED\certificate issued on 11/04/90 (2 pages)
10 April 1990Company name changed globaleffect LIMITED\certificate issued on 11/04/90 (2 pages)
14 March 1990Incorporation (8 pages)
14 March 1990Incorporation (8 pages)