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.
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 | : |
|
Registered Address | : | 22a Main Street, Garforth, Leeds, LS25 1AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Madison Court, George Mann Road, Leeds, LS10 1DX | Director | 10 June 2012 | Active |
Twyford House, Garner Street, Stoke On Trent, ST4 7AS | Secretary | 01 August 1999 | Active |
Unit 3 Garner Street, Etruria, Stoke On Trent, ST4 7AS | Secretary | 12 June 1991 | Active |
Grey Gables The Holborn, Madeley, CW3 9DT | Secretary | 01 May 1998 | Active |
22 Berwick Walk, Newcastle, ST5 2LJ | Secretary | 13 December 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 May 1991 | Active |
Unit 3 Garner Street, Etruria, Stoke On Trent, ST4 7AS | Director | 12 June 1991 | Active |
Grey Gables, Holborn, Madeley, CW3 9DT | Director | 06 May 1997 | Active |
Unit 3 Garner Street, Etruria, Stoke On Trent, ST4 7AS | Director | 12 June 1991 | Active |
Greenways Minn Bank, Aston, Market Drayton, TF9 1JG | Director | 06 March 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 May 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-10-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-10-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-01 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-10-01 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-09-09 | Insolvency | Liquidation disclaimer notice. | Download |
2020-09-09 | Insolvency | Liquidation disclaimer notice. | Download |
2020-09-09 | Insolvency | Liquidation disclaimer notice. | Download |
2020-09-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-26 | Gazette | Gazette filings brought up to date. | Download |
2018-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-05-01 | Gazette | Gazette notice compulsory. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.