Company NameMorleys Milk Limited
DirectorBetty Morley
Company StatusDissolved
Company Number03376630
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Previous NameBullion Run Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameBetty Morley
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleDairy Trade
Correspondence Address41 York Avenue
Fartown
Huddersfield
West Yorkshire
HD2 2QU
Secretary NameDarren James Morley
NationalityBritish
StatusCurrent
Appointed01 May 2001(3 years, 11 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address41 York Avenue
Fartown
Huddersfield
West Yorkshire
HD2 2QU
Secretary NameDeborah Jayne Hayes
NationalityBritish
StatusResigned
Appointed14 August 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address98 Redwood Drive
Bradley
Huddersfield
West Yorkshire
HD2 1PW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£22,668
Cash£22,409
Current Liabilities£81,625

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 January 2005Dissolved (1 page)
6 October 2004Liquidators statement of receipts and payments (5 pages)
6 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2004Liquidators statement of receipts and payments (5 pages)
2 June 2003Appointment of a voluntary liquidator (1 page)
2 June 2003Statement of affairs (6 pages)
2 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2003Registered office changed on 14/05/03 from: 41 york avenue fartown huddersfield west yorkshire HD2 2QU (1 page)
27 June 2002Return made up to 27/05/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
29 July 2001Return made up to 27/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2001New secretary appointed (2 pages)
6 June 2000Return made up to 27/05/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 June 1999Return made up to 27/05/99; no change of members (4 pages)
23 March 1999Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
23 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: 12 york place leeds LS1 2DS (1 page)
21 August 1997Director resigned (1 page)
13 August 1997Company name changed bullion run LIMITED\certificate issued on 14/08/97 (2 pages)
27 May 1997Incorporation (15 pages)