UKBizDB.co.uk

A. MORREY DISTRIBUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. Morrey Distribution Limited. The company was founded 33 years ago and was given the registration number 02614361. The firm's registered office is in GARFORTH. You can find them at 22a Main Street, , Garforth, Leeds. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A. MORREY DISTRIBUTION LIMITED
Company Number:02614361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 1991
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22a Main Street, Garforth, Leeds, LS25 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Madison Court, George Mann Road, Leeds, LS10 1DX

Director10 June 2012Active
Twyford House, Garner Street, Stoke On Trent, ST4 7AS

Secretary01 August 1999Active
Unit 3 Garner Street, Etruria, Stoke On Trent, ST4 7AS

Secretary12 June 1991Active
Grey Gables The Holborn, Madeley, CW3 9DT

Secretary01 May 1998Active
22 Berwick Walk, Newcastle, ST5 2LJ

Secretary13 December 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 1991Active
Unit 3 Garner Street, Etruria, Stoke On Trent, ST4 7AS

Director12 June 1991Active
Grey Gables, Holborn, Madeley, CW3 9DT

Director06 May 1997Active
Unit 3 Garner Street, Etruria, Stoke On Trent, ST4 7AS

Director12 June 1991Active
Greenways Minn Bank, Aston, Market Drayton, TF9 1JG

Director06 March 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 May 1991Active

People with Significant Control

Mrs Lindsay Anne Hughes
Notified on:01 June 2019
Status:Active
Date of birth:July 1981
Nationality:British
Address:Unit 4, Madison Court, Leeds, LS10 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Philip Eardley
Notified on:01 June 2019
Status:Active
Date of birth:January 1979
Nationality:British
Address:Unit 4, Madison Court, Leeds, LS10 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Stanley Eardley
Notified on:24 May 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:Unit 4, Madison Court, Leeds, LS10 1DX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Insolvency

Liquidation compulsory winding up progress report.

Download
2022-10-18Insolvency

Liquidation compulsory winding up progress report.

Download
2022-09-02Address

Change registered office address company with date old address new address.

Download
2021-10-15Insolvency

Liquidation compulsory winding up progress report.

Download
2020-10-09Address

Change registered office address company with date old address new address.

Download
2020-10-01Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-10-01Insolvency

Liquidation compulsory winding up order.

Download
2020-09-09Insolvency

Liquidation disclaimer notice.

Download
2020-09-09Insolvency

Liquidation disclaimer notice.

Download
2020-09-09Insolvency

Liquidation disclaimer notice.

Download
2020-09-05Insolvency

Liquidation compulsory winding up order.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-26Gazette

Gazette filings brought up to date.

Download
2018-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-03Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-01Gazette

Gazette notice compulsory.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.