Company NameMorgan Roberts Limited
DirectorsMichael John Wilton Anstey and Robert Graham Burrough
Company StatusDissolved
Company Number02850177
CategoryPrivate Limited Company
Incorporation Date2 September 1993(30 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMichael John Wilton Anstey
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1993(same day as company formation)
RoleInsurance Broker (Ibrc)
Correspondence AddressThe Annexe Grosvenor Hall
Bolmore Road
Haywards Heath
West Sussex
RH16 4BX
Director NameMr Robert Graham Burrough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1993(same day as company formation)
RoleInsurance Broker
Correspondence AddressThe Old School House
Buckden
Upper Wharfedale
North Yorkshire
BD23 5JA
Director NameGraham Douglas Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address17 Whinbrook Court
King Lane
Leeds
West Yorkshire
LS17 5PW
Director NameCharles Edward Anthony Duff
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(same day as company formation)
RoleFinancial Advisor
Correspondence AddressBurneston Hall
Burneston
Bedale
North Yorkshire
DL8 2JE
Secretary NameGraham Douglas Brown
NationalityBritish
StatusResigned
Appointed02 September 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address17 Whinbrook Court
King Lane
Leeds
West Yorkshire
LS17 5PW
Director NamePeter Reynolds-Jones
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 30 December 1995)
RoleInsurance Broker
Correspondence Address64 Chipchase Court
New Hartley
Whitley Bay
Tyne & Wear
NE25 0SR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 September 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 September 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 June 2000Dissolved (1 page)
31 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
9 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
18 July 1997Liquidators statement of receipts and payments (5 pages)
2 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 1996Appointment of a voluntary liquidator (1 page)
18 June 1996Registered office changed on 18/06/96 from: the annexe grosvenor hall bolnore road haywards heath west sussex RH16 4BX (1 page)
17 April 1996Registered office changed on 17/04/96 from: 77 high street yeadon leeds west yorkshire LS19 7SP (1 page)
25 October 1995Secretary resigned;director resigned (2 pages)
6 September 1995New director appointed (2 pages)
27 March 1995Full accounts made up to 30 June 1994 (12 pages)