Company NameMorco Group Limited
Company StatusDissolved
Company Number02828663
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NamesFaradrome Limited and WOTS In Store Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeffrey Clive Morris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1993(1 month, 3 weeks after company formation)
Appointment Duration21 years, 5 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor End Farm
Harewood Avenue
East Keswick
Leeds
LS17 9HL
Secretary NameMr Andrew Daniel Tillman
NationalityBritish
StatusResigned
Appointed12 August 1993(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 30 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Dean
Barrowby Lane Kirby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Director NameMr Michael David Abrahams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(3 months after company formation)
Appointment Duration3 years (resigned 07 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewfield
Mickley
Ripon
North Yorkshire
HG4 3JH
Director NamePhilip Hugh Stafford Robinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(3 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 NameRonald Anthony Clegg
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressWhixley Hall
Whixley
York
Yorkshire
YO5 8AR
Director NameMr Mark Sketchley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 1995)
RoleMerchant Banker
Correspondence AddressFlat 2
17 Sheffield Terrace
London
W8 7NQ
Director NameJohn Patrick Spens
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 1996)
RoleRetired Bank Director
Correspondence AddressCraigmore
48 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Director NameRichard John Halhead
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1996)
RoleAccountant
Correspondence AddressManor Farm Doncaster Road
Thrybergh
Rotherham
South Yorkshire
S65 4NS
Director NameMr James Richard Nicholson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Stables
Kirtlington Park
Kidlington
Oxfordshire
OX5 3JN
Director NameAnna Marie Vinton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 1996)
RoleCompany Director
Correspondence Address37 Thurloe Square
London
SW7 2SR
Secretary NameMr Andrew Mark Bland
NationalityBritish
StatusResigned
Appointed30 October 2003(10 years, 4 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(12 years, 7 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(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address4 Carnoustie Gardens
Normanton
West Yorkshire
WF6 1UW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

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

Shareholders

2.3m at £0.1Societe International De France
6.98%
Redeemable
2.1m at £0.1Yorkshire Fund
6.30%
Deferred
1.9m at £0.1Michael D. Abrahams
5.75%
Deferred
1.6m at £0.1Yorkshire Fund
4.90%
Redeemable
1.4m at £0.1Fredric Hamilton
4.03%
Deferred
1.3m at £0.1Jeffrey C. Morris
4.02%
Deferred
1.1m at £0.1Fredrick Hamilton
3.13%
Redeemable
850k at £0.1Heptagon Investments LTD
2.54%
Redeemable
850k at £0.1Mrs Anna Vinton
2.54%
Redeemable
799.9k at £0.1D.a. Lewis
2.39%
Deferred
717.8k at £0.1Maunby Investment Management
2.14%
Deferred
693.8k at £0.1Maunby Investments
2.07%
Redeemable
-OTHER
17.03%
-
5m at £0.1Jeffrey C. Morris
14.93%
Ordinary
4.3m at £0.1Michael D. Abrahams
12.77%
Redeemable
554.1k at £0.1Royal Trust Co Of Canada
1.65%
Deferred
490.5k at £0.1Abacus (Ci) LTD
1.46%
Deferred
450k at £0.1A.w. Twiston-davies
1.34%
Deferred
450k at £0.1Chase Nominees A/c Cmbljppb
1.34%
Deferred
450k at £0.1Darier Hentsch & Co.
1.34%
Deferred
450k at £0.1Playford Productions LTD
1.34%
Deferred

Financials

Year2014
Net Worth-£1,749,897
Current Liabilities£199,999

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
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 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
14 April 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 3,350,000
(7 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 3,350,000
(7 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 3,350,000
(7 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
6 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (19 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (19 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (19 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Return made up to 01/06/09; full list of members (11 pages)
7 August 2009Return made up to 01/06/09; full list of members (11 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)
11 July 2008Return made up to 01/06/08; full list of members (18 pages)
11 July 2008Return made up to 01/06/08; full list of members (18 pages)
3 September 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
3 September 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
19 July 2007Return made up to 01/06/07; full list of members (7 pages)
19 July 2007Return made up to 01/06/07; full list of members (7 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 2006Group of companies' accounts made up to 31 March 2005 (14 pages)
21 December 2006Group of companies' accounts made up to 31 March 2005 (14 pages)
9 June 2006Return made up to 01/06/06; full list of members (7 pages)
9 June 2006Return made up to 01/06/06; full list of members (7 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)
13 September 2005Return made up to 01/06/05; no change of members (6 pages)
13 September 2005Return made up to 01/06/05; no change of members (6 pages)
4 November 2004Group of companies' accounts made up to 31 March 2004 (13 pages)
4 November 2004Group of companies' accounts made up to 31 March 2004 (13 pages)
7 June 2004Return made up to 01/06/04; no change of members (6 pages)
7 June 2004Return made up to 01/06/04; no change of members (6 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (14 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (14 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed (2 pages)
3 July 2003Return made up to 01/06/03; full list of members (7 pages)
3 July 2003Return made up to 01/06/03; full list of members (7 pages)
27 June 2003Group of companies' accounts made up to 31 March 2002 (15 pages)
27 June 2003Group of companies' accounts made up to 31 March 2002 (15 pages)
25 September 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
25 September 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
20 September 2002Nc inc already adjusted 07/10/96 (1 page)
20 September 2002Nc inc already adjusted 07/10/96 (1 page)
13 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2002Return made up to 21/06/02; change of members (8 pages)
9 August 2002Return made up to 21/06/02; change of members (8 pages)
6 August 2002Section 394 (1 page)
6 August 2002Section 394 (1 page)
11 July 2001Return made up to 01/06/01; full list of members (9 pages)
11 July 2001Return made up to 01/06/01; full list of members (9 pages)
17 May 2001Full group accounts made up to 31 March 2000 (22 pages)
17 May 2001Full group accounts made up to 31 March 2000 (22 pages)
6 March 2001Return made up to 21/06/00; full list of members (8 pages)
6 March 2001Return made up to 21/06/00; full list of members (8 pages)
18 July 2000Full group accounts made up to 31 March 1999 (22 pages)
18 July 2000Full group accounts made up to 31 March 1999 (22 pages)
14 November 1999Full group accounts made up to 31 March 1998 (23 pages)
14 November 1999Full group accounts made up to 31 March 1998 (23 pages)
13 August 1999Return made up to 21/06/99; no change of members (4 pages)
13 August 1999Return made up to 21/06/99; no change of members (4 pages)
16 December 1998Full group accounts made up to 31 March 1997 (30 pages)
16 December 1998Full group accounts made up to 31 March 1997 (30 pages)
7 July 1998Return made up to 21/06/98; no change of members (4 pages)
7 July 1998Return made up to 21/06/98; no change of members (4 pages)
10 February 1998Return made up to 21/06/97; full list of members (5 pages)
10 February 1998Return made up to 21/06/97; full list of members (5 pages)
13 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
13 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
14 November 1997Full group accounts made up to 31 March 1996 (31 pages)
14 November 1997Full group accounts made up to 31 March 1996 (31 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 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
4 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 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)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
9 November 1995Company name changed wots in store LIMITED\certificate issued on 10/11/95 (3 pages)
9 November 1995Company name changed wots in store LIMITED\certificate issued on 10/11/95 (3 pages)
17 October 1995Nc dec already adjusted 19/09/95 (1 page)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
17 October 1995Nc dec already adjusted 19/09/95 (1 page)
17 October 1995£ nc 2000000/2200000 19/09/95 (1 page)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
17 October 1995£ nc 2000000/2200000 19/09/95 (1 page)
25 September 1995Full group accounts made up to 30 April 1994 (31 pages)
25 September 1995Full group accounts made up to 30 April 1995 (34 pages)
25 September 1995Full group accounts made up to 30 April 1995 (34 pages)
25 September 1995Full group accounts made up to 30 April 1994 (31 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
28 October 1993Memorandum and Articles of Association (38 pages)
28 October 1993Memorandum and Articles of Association (38 pages)