Company NameMorley Personnel Limited
Company StatusDissolved
Company Number03768523
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameSharron Marie Croft
NationalityBritish
StatusClosed
Appointed31 August 1999(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address474 Halifax Road
Hightown
Liversedge
WF15 8DX
Director NameMrs Patricia Ann Garner
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 year after company formation)
Appointment Duration8 years, 8 months (closed 27 January 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address714 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HL
Director NameMr Michael John Garner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(3 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address714 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HL
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address26 High Street
Huddersfield
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£9,697
Cash£2,898
Current Liabilities£36,786

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2008Application for striking-off (1 page)
21 May 2008Appointment terminated director michael garner (1 page)
21 May 2008Return made up to 12/05/08; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 July 2007Return made up to 12/05/07; full list of members (7 pages)
15 June 2006Return made up to 12/05/06; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 June 2005Return made up to 12/05/05; full list of members (7 pages)
28 July 2004Registered office changed on 28/07/04 from: mazar house gelderd road gildersome morley leeds west yorkshire LS27 7JN (1 page)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 June 2004Return made up to 12/05/04; full list of members (7 pages)
27 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 May 2003Return made up to 12/05/03; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
17 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2001Return made up to 12/05/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
19 June 2000New director appointed (2 pages)
14 June 2000Return made up to 12/05/00; full list of members (6 pages)
25 April 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
12 April 2000Ad 24/11/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
12 May 1999Incorporation (16 pages)