Harewood Avenue
East Keswick
Leeds
LS17 9HL
Director Name | Mr David Albert Lewis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1993) |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fernway Leeds West Yorkshire LS14 3JJ |
Director Name | Mr Andrew Daniel Tillman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 1993) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Hill Dean Barrowby Lane Kirby Overblow Harrogate North Yorkshire HG3 1HQ |
Director Name | Mr Mark Westmoreland |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 1993) |
Role | Sales Director |
Correspondence Address | 21 Bransby Court Farsley Pudsey West Yorkshire LS28 5UP |
Secretary Name | Mr Andrew Daniel Tillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Dean Barrowby Lane Kirby Overblow Harrogate North Yorkshire HG3 1HQ |
Director Name | Mr Steven Russell Arion |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 1993) |
Role | Stock Controller |
Correspondence Address | 60 Sandhill Oval Alwoodley Leeds West Yorkshire LS17 8EE |
Director Name | Christopher Gentry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 1993) |
Role | General Manager |
Correspondence Address | 1 Turton Hall College Road Gildersome Morley Leeds West Yorkshire LS27 7EQ |
Director Name | Mr Andrew Paul King |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 1993) |
Role | Accountant |
Correspondence Address | 12 Princess Mead Goldsborough Knaresborough N Yorkshire HG5 8NP |
Director Name | Philip Hugh Stafford Robinson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 December 1993) |
Role | Finance Director |
Correspondence Address | Bradley Grange 164 Bradley Road Bradley Huddersfield West Yorkshire HD2 1QT |
Director Name | Mr Andrew Daniel Tillman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(3 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 30 October 2003) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Hill Dean Barrowby Lane Kirby Overblow Harrogate North Yorkshire HG3 1HQ |
Director Name | Anthony Behar |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 04 February 1994) |
Role | Managing Director |
Correspondence Address | 43 Audley Road Ealing London W5 3ES |
Secretary Name | Mr Andrew Mark Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Hampstead Drive Whitefield Manchester M45 7YA |
Secretary Name | Mr Andrew Paul King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2007) |
Role | Company Director |
Correspondence Address | 12 Princess Mead Goldsborough Knaresborough N Yorkshire HG5 8NP |
Secretary Name | Victoria Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 4 Carnoustie Gardens Normanton West Yorkshire WF6 1UW |
Registered Address | 57 Cardigan Lane Leeds West Yorkshire LS4 2LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
50k at £1 | Morco Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Jeffrey Clive Morris & Shareholder Name Missing 0.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2014 | Accounts made up to 31 March 2013 (4 pages) |
14 April 2014 | Accounts made up to 31 March 2013 (4 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
11 February 2013 | Accounts made up to 31 March 2012 (4 pages) |
11 February 2013 | Accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Accounts made up to 31 March 2011 (4 pages) |
6 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Accounts made up to 31 March 2010 (4 pages) |
26 January 2011 | Accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Accounts made up to 31 March 2009 (4 pages) |
5 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
31 July 2009 | Appointment terminated secretary victoria roberts (1 page) |
31 July 2009 | Appointment terminated secretary victoria roberts (1 page) |
23 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
3 September 2007 | Full accounts made up to 31 March 2006 (9 pages) |
3 September 2007 | Full accounts made up to 31 March 2006 (9 pages) |
19 July 2007 | Return made up to 01/06/07; full list of members (6 pages) |
19 July 2007 | Return made up to 01/06/07; full list of members (6 pages) |
10 February 2007 | Secretary resigned (1 page) |
10 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | New secretary appointed (2 pages) |
21 December 2006 | Full accounts made up to 31 March 2005 (8 pages) |
21 December 2006 | Full accounts made up to 31 March 2005 (8 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 10 sweet street leeds LS11 9DB (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 10 sweet street leeds LS11 9DB (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (8 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (8 pages) |
7 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
7 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned;director resigned (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned;director resigned (1 page) |
27 June 2003 | Full accounts made up to 31 March 2002 (8 pages) |
27 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
27 June 2003 | Full accounts made up to 31 March 2002 (8 pages) |
27 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
6 August 2002 | Section 394 (1 page) |
6 August 2002 | Section 394 (1 page) |
2 August 2002 | Return made up to 14/03/02; full list of members (7 pages) |
2 August 2002 | Return made up to 14/03/02; full list of members (7 pages) |
21 June 2002 | Full accounts made up to 31 March 2001 (9 pages) |
21 June 2002 | Full accounts made up to 31 March 2001 (9 pages) |
17 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
18 July 2000 | Full accounts made up to 31 March 1999 (8 pages) |
18 July 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 June 2000 | Return made up to 14/03/00; full list of members (6 pages) |
5 June 2000 | Return made up to 14/03/00; full list of members (6 pages) |
28 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
28 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
23 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
16 December 1998 | Full accounts made up to 31 March 1997 (17 pages) |
16 December 1998 | Full accounts made up to 31 March 1997 (17 pages) |
24 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
17 November 1997 | Full accounts made up to 31 March 1996 (17 pages) |
17 November 1997 | Full accounts made up to 31 March 1996 (17 pages) |
24 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
24 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
28 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
28 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
3 July 1996 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
3 July 1996 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
25 April 1996 | Company name changed wots in store LIMITED\certificate issued on 26/04/96 (2 pages) |
25 April 1996 | Company name changed wots in store LIMITED\certificate issued on 26/04/96 (2 pages) |
28 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
28 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
9 November 1995 | Company name changed morco retail LIMITED\certificate issued on 10/11/95 (2 pages) |
9 November 1995 | Company name changed morco retail LIMITED\certificate issued on 10/11/95 (2 pages) |
25 September 1995 | Full accounts made up to 30 April 1994 (19 pages) |
25 September 1995 | Full accounts made up to 30 April 1995 (19 pages) |
25 September 1995 | Full accounts made up to 30 April 1994 (19 pages) |
25 September 1995 | Full accounts made up to 30 April 1995 (19 pages) |
5 May 1995 | Return made up to 14/03/95; no change of members (4 pages) |
5 May 1995 | Return made up to 14/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
10 April 1990 | Company name changed globaleffect LIMITED\certificate issued on 11/04/90 (2 pages) |
10 April 1990 | Company name changed globaleffect LIMITED\certificate issued on 11/04/90 (2 pages) |
14 March 1990 | Incorporation (8 pages) |
14 March 1990 | Incorporation (8 pages) |