Company NameM.A.Morley Limited
Company StatusDissolved
Company Number00433697
CategoryPrivate Limited Company
Incorporation Date22 April 1947(76 years, 12 months ago)
Dissolution Date6 July 2010 (13 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Dinah Mary Hewart
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(44 years, 5 months after company formation)
Appointment Duration18 years, 9 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside 2 Blakelow Bank
Macclesfield
Cheshire
SK11 7GD
Director NameMrs Jill Pickering Beattie
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(44 years, 5 months after company formation)
Appointment Duration18 years, 9 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Brocklehurst Court
Macclesfield
Cheshire
SK10 2HD
Secretary NameMrs Dinah Mary Hewart
NationalityBritish
StatusClosed
Appointed03 October 1991(44 years, 5 months after company formation)
Appointment Duration18 years, 9 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside 2 Blakelow Bank
Macclesfield
Cheshire
SK11 7GD
Director NameMr Roger Michael Hawksworth Alexander
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(51 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 06 July 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address4 Blakelow Bank
Macclesfield
Cheshire
SK11 7GD
Director NameMrs Linda Jane Alexander
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(44 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 December 1997)
RoleCompany Director
Correspondence AddressThe Coppice 4 Blakelow Bank
Macclesfield
Cheshire
SK11 7GD
Director NameMrs Enid Morley
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(44 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 January 1996)
RoleJeweller
Correspondence AddressSunnyside 2 Blakelow Bank
Macclesfield
Cheshire
SK11 7ED

Location

Registered AddressSunnyside
2 Blakelow Bank
Macclesfield
Cheshire
SK11 7GD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishSutton
WardSutton
Built Up AreaMacclesfield

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (2 pages)
16 March 2010Application to strike the company off the register (2 pages)
16 October 2009Director's details changed for Mrs Jill Pickering Beattie on 3 October 2009 (2 pages)
16 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 400
(8 pages)
16 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 400
(8 pages)
16 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 400
(8 pages)
16 October 2009Director's details changed for Roger Michael Hawksworth Alexander on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Roger Michael Hawksworth Alexander on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Roger Michael Hawksworth Alexander on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Jill Pickering Beattie on 3 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Jill Pickering Beattie on 3 October 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 October 2008Return made up to 03/10/08; full list of members (6 pages)
7 October 2008Return made up to 03/10/08; full list of members (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 October 2007Return made up to 03/10/07; full list of members (4 pages)
26 October 2007Return made up to 03/10/07; full list of members (4 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 October 2006Return made up to 03/10/06; full list of members (4 pages)
20 October 2006Return made up to 03/10/06; full list of members (4 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 October 2005Return made up to 03/10/05; full list of members (4 pages)
6 October 2005Return made up to 03/10/05; full list of members (4 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 October 2004Return made up to 03/10/04; full list of members (8 pages)
29 October 2004Return made up to 03/10/04; full list of members (8 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 October 2003Return made up to 03/10/03; full list of members (8 pages)
24 October 2003Return made up to 03/10/03; full list of members (8 pages)
25 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 October 2002Return made up to 03/10/02; full list of members (8 pages)
15 October 2002Return made up to 03/10/02; full list of members (8 pages)
23 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2001Return made up to 03/10/01; full list of members (8 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 October 2000Return made up to 03/10/00; full list of members (8 pages)
16 October 2000Return made up to 03/10/00; full list of members (8 pages)
26 October 1999Return made up to 03/10/99; full list of members (8 pages)
26 October 1999Return made up to 03/10/99; full list of members (8 pages)
10 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
10 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
30 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
17 October 1997Return made up to 03/10/97; full list of members (5 pages)
17 October 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/97
(5 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
10 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
10 October 1996Return made up to 03/10/96; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
10 October 1996Return made up to 03/10/96; full list of members (6 pages)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
9 October 1995Return made up to 03/10/95; full list of members (5 pages)
9 October 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1995Accounts for a small company made up to 30 June 1995 (6 pages)
21 August 1995Accounts for a small company made up to 30 June 1995 (6 pages)