Company NameMorley Fruits Limited
Company StatusDissolved
Company Number01427786
CategoryPrivate Limited Company
Incorporation Date11 June 1979(44 years, 10 months ago)
Dissolution Date20 April 1999 (25 years ago)
Previous NameMorley Daniels Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Arthur Graham Jeggo
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(11 years, 10 months after company formation)
Appointment Duration7 years, 12 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address27 Linksway
Congleton
Cheshire
CW12 3BS
Director NameMr Paul Alan Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(11 years, 10 months after company formation)
Appointment Duration7 years, 12 months (closed 20 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainow Hill Timbersbrook
Congleton
Cheshire
CW12 3PN
Director NameMr Simon John Morley Roberts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(15 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 20 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnneley Hall
Onneley
Crewe
Cheshire
CW3 9QJ
Secretary NameMr Paul Alan Roberts
NationalityBritish
StatusClosed
Appointed05 September 1995(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 20 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainow Hill Timbersbrook
Congleton
Cheshire
CW12 3PN
Director NameMr John Daniel Brocklebank
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kitson Road
London
SW13 9HJ
Director NameMr Paul Joseph Daniels
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Millers Farm
Scotts Hill
Outwood
Surrey
RH1 5PR
Director NameMr John McCutcheon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 1995)
RoleCompany Director
Correspondence Address594 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1SG
Director NameMr John Alan Roberts
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 1994)
RoleCompany Director
Correspondence AddressFernwood House Heath Road
Whitmore
Newcastle
Staffordshire
ST5 5HB
Secretary NameMr Peter MacDonald
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 September 1995)
RoleCompany Director
Correspondence Address5 Vanity Close
Oulton
Stone
Staffordshire
ST15 8TZ

Location

Registered AddressMorley Drive
Hightown
Congleton
Cheshire
CW12 3LF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
13 November 1998Application for striking-off (1 page)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
29 April 1998Return made up to 26/04/98; no change of members (4 pages)
31 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
15 May 1997Return made up to 26/04/97; no change of members (4 pages)
15 September 1996Full accounts made up to 31 December 1995 (14 pages)
8 July 1996Auditor's resignation (2 pages)
30 April 1996Return made up to 26/04/96; full list of members (6 pages)
4 December 1995Company name changed morley daniels LIMITED\certificate issued on 05/12/95 (4 pages)
12 October 1995Secretary resigned;new secretary appointed (2 pages)
12 October 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Full accounts made up to 31 December 1994 (16 pages)
25 May 1995Return made up to 26/04/95; no change of members (8 pages)