Company NameWm Morrison Online Ltd
Company StatusDissolved
Company Number07530001
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 1 month ago)
Dissolution Date11 December 2018 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(1 year, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 11 December 2018)
RoleFinance Director Central
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2017(6 years after company formation)
Appointment Duration1 year, 9 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusClosed
Appointed22 February 2017(6 years after company formation)
Appointment Duration1 year, 9 months (closed 11 December 2018)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMr Paul Gerard Coyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleGroup Treasurer And Head Of Ta
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Secretary And Head Of
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameGregory Joseph McMahon
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2013(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed07 February 2013(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL

Contact

Websitemorrisons.co.uk

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Wm Morrison Supermarkets PLC
100.00%
Ordinary

Accounts

Latest Accounts29 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
18 September 2018Application to strike the company off the register (3 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
22 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
4 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
11 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
3 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
21 January 2014Termination of appointment of Paul Coyle as a director (1 page)
21 January 2014Termination of appointment of Paul Coyle as a director (1 page)
16 October 2013Accounts for a dormant company made up to 3 February 2013 (1 page)
16 October 2013Accounts for a dormant company made up to 3 February 2013 (1 page)
16 October 2013Accounts for a dormant company made up to 3 February 2013 (1 page)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
22 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (1 page)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (1 page)
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
29 April 2011Current accounting period shortened from 28 February 2012 to 31 January 2012 (1 page)
29 April 2011Current accounting period shortened from 28 February 2012 to 31 January 2012 (1 page)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)