Company NameMorogold Limited
Company StatusDissolved
Company Number02778290
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 3 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameSaleem Ahmed
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 22 October 2002)
RoleManager
Correspondence Address501 Harrogate Road
Leeds
West Yorkshire
LS17 7DE
Director NameKaleem Ahmed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(7 years after company formation)
Appointment Duration2 years, 9 months (closed 22 October 2002)
RoleFood Retailer/Director
Correspondence Address730 King Lane
Leeds
LS17 7AZ
Director NameNoor Jahan Ali
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(7 years after company formation)
Appointment Duration2 years, 9 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address21 Leaventhorpe Lane
Bradford
West Yorkshire
BD8 0EF
Secretary NameNoor Jahan Ali
NationalityBritish
StatusClosed
Appointed01 April 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address21 Leaventhorpe Lane
Bradford
West Yorkshire
BD8 0EF
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NameSalim Ahmed
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 June 1993)
RoleRetailer
Correspondence Address730 King Lane
Leeds
Yorkshire
LS17 7AZ
Secretary NameNargis Ahmed
NationalityPakistani
StatusResigned
Appointed10 March 1993(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 January 2000)
RoleCompany Director
Correspondence Address501 Harrogate Road
Leeds
Yorkshire
LS17 7DE
Director NameKaleem Ahmed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 1994)
RoleClothing Wholesaler
Correspondence Address730 King Lane
Leeds
LS17 7AZ
Secretary NameNoor Jahan Ali
NationalityBritish
StatusResigned
Appointed08 August 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 1996)
RoleManager
Correspondence Address21 Leaventhorpe Lane
Bradford
West Yorkshire
BD8 0EF
Director NameNoor Jahan Ali
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1997)
RoleManager
Correspondence Address21 Leaventhorpe Lane
Bradford
West Yorkshire
BD8 0EF
Director NameThomas Robert Kell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(7 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 2000)
RoleFinancial Consultant
Correspondence Address6 Sycamore Avenue
Richmond
North Yorkshire
DL10 4BN
Secretary NameThomas Robert Kell
NationalityBritish
StatusResigned
Appointed13 January 2000(7 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 2000)
RoleFinancial Consultant
Correspondence Address6 Sycamore Avenue
Richmond
North Yorkshire
DL10 4BN

Location

Registered Address11 Finkle Street
Richmond
North Yorkshire
DL10 4QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Built Up AreaRichmond
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth-£35,503
Cash£34,082
Current Liabilities£278,424

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
20 April 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Registered office changed on 22/01/01 from: 501 harrogate road leeds LS17 7DE (1 page)
11 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000Secretary resigned;director resigned (1 page)
1 March 2000Particulars of mortgage/charge (4 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000New director appointed (2 pages)
3 February 2000Return made up to 08/01/00; full list of members (6 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000£ nc 1000/2000 13/01/00 (1 page)
1 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 June 1999Accounts for a small company made up to 31 January 1998 (7 pages)
25 March 1999Registered office changed on 25/03/99 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page)
18 January 1999Return made up to 08/01/99; no change of members (4 pages)
13 August 1998Registered office changed on 13/08/98 from: 89 melton road west bridgford nottingham NG2 6EN (1 page)
11 January 1998Return made up to 08/01/98; full list of members (6 pages)
20 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
21 January 1997Return made up to 08/01/97; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 January 1996 (8 pages)
23 February 1996Accounts for a small company made up to 31 January 1995 (8 pages)
23 January 1996Return made up to 08/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
31 May 1995Accounts for a small company made up to 31 January 1994 (7 pages)