Company NameMorfill Consulting Limited
Company StatusDissolved
Company Number04394158
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date15 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Morfill
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashburn Grove
Wetherby
West Yorkshire
LS22 6WB
Secretary NameVictoria Ann Morfill
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Ashburn Grove
Wetherby
West Yorkshire
LS22 6WB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Michael Morfill
51.00%
Ordinary
49 at £1Mrs Victoria Ann Morfill
49.00%
Ordinary

Financials

Year2014
Net Worth£294,665
Cash£326,206
Current Liabilities£31,541

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 September 2022Final Gazette dissolved following liquidation (1 page)
15 June 2022Return of final meeting in a members' voluntary winding up (10 pages)
1 March 2022Registered office address changed from C/O Brays 23 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 1 March 2022 (2 pages)
28 February 2022Declaration of solvency (5 pages)
28 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-16
(1 page)
28 February 2022Appointment of a voluntary liquidator (4 pages)
4 May 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 March 2021Registered office address changed from Brays Ltd 23 Market Place Wetherby West Yorkshire LS22 6LQ to C/O Brays 23 Market Place Wetherby West Yorkshire LS22 6LQ on 15 March 2021 (1 page)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Director's details changed for Michael Morfill on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Michael Morfill on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Michael Morfill on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Return made up to 13/03/09; full list of members (3 pages)
19 March 2009Return made up to 13/03/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 13/03/08; full list of members (3 pages)
25 March 2008Return made up to 13/03/08; full list of members (3 pages)
21 March 2008Location of debenture register (1 page)
21 March 2008Location of debenture register (1 page)
21 March 2008Registered office changed on 21/03/2008 from c/o leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page)
21 March 2008Registered office changed on 21/03/2008 from c/o leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page)
20 March 2008Location of register of members (1 page)
20 March 2008Location of register of members (1 page)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 13/03/07; full list of members (2 pages)
20 March 2007Return made up to 13/03/07; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 March 2005Return made up to 13/03/05; full list of members (2 pages)
18 March 2005Return made up to 13/03/05; full list of members (2 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 13/03/04; full list of members (6 pages)
22 March 2004Return made up to 13/03/04; full list of members (6 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 March 2003Return made up to 13/03/03; full list of members (6 pages)
20 March 2003Return made up to 13/03/03; full list of members (6 pages)
28 March 2002Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2002Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
13 March 2002Incorporation (19 pages)
13 March 2002Incorporation (19 pages)