Company NameMorbeal Limited
DirectorsPeter Moore and Philip Beal
Company StatusDissolved
Company Number02774182
CategoryPrivate Limited Company
Incorporation Date16 December 1992(31 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Peter Moore
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Woodgates Lane
North Ferriby
Hull
North Humberside
HU14 3JY
Director NameMr Philip Beal
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 2 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield South End
Roos
East Yorkshire
HU12 0HJ
Secretary NameMrs Susan Hailstone
NationalityEnglish
StatusCurrent
Appointed09 February 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 2 months
RoleBuilding Society Branch Manager
Correspondence Address36 Redland Drive
Kirkella
Hull
North Humberside
HU10 7UZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

5 August 1999Dissolved (1 page)
15 March 1999Liquidators statement of receipts and payments (5 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
20 March 1997Liquidators statement of receipts and payments (5 pages)
11 March 1996Appointment of a voluntary liquidator (1 page)
11 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 1996Registered office changed on 15/02/96 from: 21 parliament street hull HU1 2AP (1 page)
21 December 1995Return made up to 16/12/95; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)