Company NameMorselli (G.B.) Limited
Company StatusDissolved
Company Number02437107
CategoryPrivate Limited Company
Incorporation Date27 October 1989(34 years, 6 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr John Nigel Wright
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1992(3 years after company formation)
Appointment Duration16 years, 5 months (closed 31 March 2009)
RoleManufacturers Agent
Correspondence AddressEvendine Cottage
Newton Hall Lane
Mobberley
Cheshire
WA16 7LL
Secretary NameMr John Nigel Wright
NationalityBritish
StatusClosed
Appointed27 October 1992(3 years after company formation)
Appointment Duration16 years, 5 months (closed 31 March 2009)
RoleCompany Director
Correspondence AddressEvendine Cottage
Newton Hall Lane
Mobberley
Cheshire
WA16 7LL
Director NameMr John Raymond Bevan
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(3 years after company formation)
Appointment Duration16 years (resigned 01 November 2008)
RoleManufacturers Agent
Correspondence Address38 Simeon Way
Stone
Staffs
ST15 8FJ
Director NameLaura Morselli
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed27 October 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 1995)
RoleAgent
Correspondence AddressVia Tassoni 14-41012
Carpi (Mo)
Italy

Location

Registered AddressEvendine Cottage
Newton Hall Lane
Mobberley
Cheshire
WA16 7LL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley

Financials

Year2014
Net Worth-£37,726
Current Liabilities£39,403

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
9 December 2008Application for striking-off (1 page)
1 December 2008Appointment terminated director john bevan (1 page)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 May 2007Return made up to 27/11/06; full list of members (7 pages)
29 April 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 April 2006Return made up to 27/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 February 2005Return made up to 27/11/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 December 2003Return made up to 27/11/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 January 2003Return made up to 27/11/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 January 2002Return made up to 27/11/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 January 2001Return made up to 27/11/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 December 1999Return made up to 27/11/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
11 December 1998Return made up to 27/11/98; full list of members (6 pages)
7 August 1998Director's particulars changed (1 page)
13 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 January 1998Return made up to 27/11/97; no change of members (6 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 January 1997Return made up to 27/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
30 November 1995Return made up to 27/11/95; full list of members (6 pages)
25 August 1995Director resigned (1 page)
19 June 1995Accounts for a small company made up to 31 July 1994 (12 pages)
5 June 1995Accounts for a small company made up to 31 July 1993 (13 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1995Full accounts made up to 31 July 1992 (13 pages)
11 May 1995Registered office changed on 11/05/95 from: enendine cottage newton hall lane mobberley cheshire WA16 7LL (1 page)