Company NameMorton Environmental Limited
Company StatusDissolved
Company Number02849311
CategoryPrivate Limited Company
Incorporation Date31 August 1993(30 years, 7 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAnderson Hanley Morton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1993(same day as company formation)
RoleArea Sales Manager
Correspondence Address32 Sandiway Bank
Thornhill
Dewsbury
WF12 0SD
Director NameAlison Jane Morton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleTeacher
Correspondence Address32 Sandiway Bank
Dewsbury
West Yorkshire
WF12 0SD
Secretary NameAlison Jane Morton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleTeacher
Correspondence Address32 Sandiway Bank
Dewsbury
West Yorkshire
WF12 0SD
Secretary NameAlison Jane Morton
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleTeacher
Correspondence Address32 Sandiway Bank
Dewsbury
West Yorkshire
WF12 0SD
Director NameAndrew Michael Bland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 30 October 1995)
RoleEngineer
Correspondence Address28 Wetherby Drive
Swallownest
Sheffield
South Yorkshire
S31 0NY
Secretary NameAndrew Michael Bland
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 30 October 1995)
RoleEngineer
Correspondence Address28 Wetherby Drive
Swallownest
Sheffield
South Yorkshire
S31 0NY

Location

Registered AddressLangthwaite Industrial Estate
10e
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
3 April 2001Strike-off action suspended (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
5 September 2000Secretary resigned;director resigned (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
23 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 1998 (2 pages)
23 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 1999 (2 pages)
21 September 1998Return made up to 31/08/98; no change of members (6 pages)
24 August 1998Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 March 1997Registered office changed on 13/03/97 from: ashley industrial estate unit 14 wakefield road ossett west yorkshire WF5 9JD (1 page)
24 September 1996Return made up to 31/08/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
2 November 1995Secretary resigned;director resigned (2 pages)
2 November 1995New secretary appointed (2 pages)
1 September 1995Return made up to 31/08/95; no change of members (4 pages)
19 June 1995New secretary appointed;new director appointed (2 pages)
19 June 1995Secretary resigned (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 32 sandiway bank thornhill dewsbury WF12 0SD. (1 page)