Company NameMorbro Pressings And Transmission Components Limited
DirectorPeter McGarry
Company StatusDissolved
Company Number02627154
CategoryPrivate Limited Company
Incorporation Date5 July 1991(32 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePeter McGarry
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1996(5 years after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address1 Yew Tree Drive
Killamarsh
Sheffield
South Yorkshire
S21 1GF
Secretary NamePeter McGarry
NationalityBritish
StatusCurrent
Appointed30 July 1996(5 years after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address1 Yew Tree Drive
Killamarsh
Sheffield
South Yorkshire
S21 1GF
Director NameMr John Keith Dashper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 26 May 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Todwick Grange
Todwick
Nr. Sheffield
South Yorkshire
S26 1JQ
Director NameMr Paul Trevor Gough
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1996)
RoleProduction Engineer
Correspondence Address65 Willow Drive
Sheffield
South Yorkshire
S9 4AS
Secretary NameMr Paul Trevor Gough
NationalityBritish
StatusResigned
Appointed19 August 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1996)
RoleProduction Engineer
Correspondence Address65 Willow Drive
Sheffield
South Yorkshire
S9 4AS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£1,000,346
Gross Profit£179,485
Net Worth£55,952
Cash£75
Current Liabilities£202,103

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 January 2002Dissolved (1 page)
3 October 2001Liquidators statement of receipts and payments (5 pages)
3 October 2001Return of final meeting in a members' voluntary winding up (3 pages)
24 November 2000Declaration of solvency (3 pages)
24 November 2000Appointment of a voluntary liquidator (1 page)
24 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
8 November 2000Registered office changed on 08/11/00 from: 1 yew tree drive killamarsh sheffield south yorkshire S21 1GF (1 page)
7 September 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(8 pages)
7 September 2000£ sr 35000@1 26/03/00 (1 page)
1 June 2000Director resigned (1 page)
27 July 1999Return made up to 05/07/99; no change of members (5 pages)
28 June 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
27 October 1998Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1998Return made up to 05/07/98; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1998Return made up to 05/07/98; no change of members (5 pages)
26 March 1998Full accounts made up to 31 December 1997 (16 pages)
26 March 1998Accounts for a small company made up to 31 December 1996 (7 pages)
17 February 1997Return made up to 05/07/96; full list of members; amend (9 pages)
29 January 1997Full accounts made up to 31 December 1995 (8 pages)
21 January 1997Secretary resigned;director resigned (1 page)
27 September 1996Particulars of mortgage/charge (3 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
2 August 1996Return made up to 05/07/96; full list of members (7 pages)
30 April 1996Return made up to 05/07/95; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)