Company NameMorley News Food & Wine Limited
Company StatusDissolved
Company Number05174840
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Arjan Singh Rhoud
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2017(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-28 Gilroyd Terrace
Morley
Leeds
LS27 8DD
Director NameMr Jasvinder Singh Rhoud
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address115 Rein Road
Tingley
Wakefield
West Yorkshire
WF3 1JQ
Director NameMrs Sucvinder Kaur Rhoud
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address115 Rein Road
Tingley
Wakefield
West Yorkshire
WF3 1JQ
Secretary NameMrs Sucvinder Kaur Rhoud
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address115 Rein Road
Tingley
Wakefield
West Yorkshire
WF3 1JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0113 2521255
Telephone regionLeeds

Location

Registered Address27-28 Gilroyd Terrace
Morley
Leeds
LS27 8DD
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jasvinder Singh Rhoud
100.00%
Ordinary

Financials

Year2014
Net Worth£62,099
Current Liabilities£26,725

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
3 December 2018Application to strike the company off the register (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
16 April 2018Cessation of Arjan Singh Rhoud as a person with significant control on 15 April 2018 (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Notification of Arjan Rhoud as a person with significant control on 5 August 2017 (2 pages)
18 August 2017Termination of appointment of Jasvinder Singh Rhoud as a director on 5 August 2017 (1 page)
18 August 2017Appointment of Mr Arjan Singh Rhoud as a director on 5 August 2017 (2 pages)
18 August 2017Termination of appointment of Sucvinder Kaur Rhoud as a director on 5 August 2017 (1 page)
18 August 2017Statement of capital following an allotment of shares on 5 August 2017
  • GBP 3
(3 pages)
18 August 2017Termination of appointment of Sucvinder Kaur Rhoud as a secretary on 5 August 2017 (1 page)
18 August 2017Appointment of Mr Arjan Singh Rhoud as a director on 5 August 2017 (2 pages)
18 August 2017Notification of Sucvinder Kaur Rhoud as a person with significant control on 5 August 2017 (2 pages)
18 August 2017Termination of appointment of Jasvinder Singh Rhoud as a director on 5 August 2017 (1 page)
18 August 2017Statement of capital following an allotment of shares on 5 August 2017
  • GBP 3
(3 pages)
18 August 2017Notification of Sucvinder Kaur Rhoud as a person with significant control on 5 August 2017 (2 pages)
18 August 2017Notification of Arjan Rhoud as a person with significant control on 5 August 2017 (2 pages)
18 August 2017Termination of appointment of Sucvinder Kaur Rhoud as a secretary on 5 August 2017 (1 page)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Termination of appointment of Sucvinder Kaur Rhoud as a director on 5 August 2017 (1 page)
28 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
23 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
11 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 March 2016Micro company accounts made up to 31 August 2015 (2 pages)
18 March 2016Micro company accounts made up to 31 August 2015 (2 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
11 March 2015Micro company accounts made up to 31 August 2014 (2 pages)
11 March 2015Micro company accounts made up to 31 August 2014 (2 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 August 2010Director's details changed for Jasvinder Singh Rhoud on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Sucvinder Kaur Rhoud on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Sucvinder Kaur Rhoud on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Jasvinder Singh Rhoud on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Sucvinder Kaur Rhoud on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Jasvinder Singh Rhoud on 1 January 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 July 2009Return made up to 08/07/09; full list of members (3 pages)
20 July 2009Return made up to 08/07/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 July 2008Return made up to 08/07/08; full list of members (3 pages)
23 July 2008Return made up to 08/07/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 October 2007Return made up to 08/07/07; no change of members (7 pages)
11 October 2007Return made up to 08/07/07; no change of members (7 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 September 2006Return made up to 08/07/06; full list of members (7 pages)
15 September 2006Return made up to 08/07/06; full list of members (7 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 March 2006Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
14 March 2006Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
8 September 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004New secretary appointed;new director appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Director resigned (1 page)
8 July 2004Incorporation (9 pages)
8 July 2004Incorporation (9 pages)