Company NameIllingworth Morris (Great Britain) Limited
Company StatusDissolved
Company Number02875060
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 4 months ago)
Dissolution Date16 March 2004 (20 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 1997(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed01 October 1997(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 1997(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed17 November 1993
Appointment Duration2 years, 1 month (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleManagement Accoutant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2003First Gazette notice for voluntary strike-off (1 page)
1 December 2003Return made up to 19/11/03; full list of members (2 pages)
23 October 2003Application for striking-off (1 page)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 March 2003Return made up to 19/11/02; full list of members (5 pages)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road bradford BD8 0HZ (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2001Return made up to 19/11/01; no change of members (5 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 May 2001Return made up to 19/11/00; no change of members (5 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 February 2000Return made up to 19/11/99; full list of members (8 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 December 1998Return made up to 19/11/98; full list of members (8 pages)
5 June 1998Director resigned (1 page)
24 May 1998New director appointed (6 pages)
10 May 1998New director appointed (6 pages)
10 May 1998New secretary appointed (2 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
5 December 1996Return made up to 19/11/96; full list of members (7 pages)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 November 1995Return made up to 19/11/95; full list of members (12 pages)
27 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
27 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 November 1994Return made up to 19/11/94; full list of members (6 pages)