A. MORREY DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

A. MORREY DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02614361

Incorporation date

24/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1991)
dot icon13/03/2026
Notice of final account prior to dissolution
dot icon16/10/2025
Progress report in a winding up by the court
dot icon29/09/2025
Registered office address changed from Unit 4 Madison Court George Mann Road Leeds LS10 1DX to Brooklands Court Phase 2 Office 9 Tunstall Road Leeds West Yorkshire LS11 5HL on 2025-09-29
dot icon23/10/2024
Progress report in a winding up by the court
dot icon10/11/2023
Progress report in a winding up by the court
dot icon18/10/2022
Progress report in a winding up by the court
dot icon02/09/2022
Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2022-09-02
dot icon15/10/2021
Progress report in a winding up by the court
dot icon09/10/2020
Registered office address changed from Twyford House Garner Street Stoke on Trent Staffordshire ST4 7AS to 22a Main Street Garforth Leeds LS25 1AA on 2020-10-09
dot icon01/10/2020
Appointment of a liquidator
dot icon01/10/2020
Order of court to wind up
dot icon09/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/09/2020
Order of court to wind up
dot icon22/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/03/2020
Notification of James Philip Eardley as a person with significant control on 2019-06-01
dot icon30/03/2020
Notification of Lindsay Anne Hughes as a person with significant control on 2019-06-01
dot icon19/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon18/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon02/07/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon26/05/2018
Compulsory strike-off action has been discontinued
dot icon25/05/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon03/05/2018
Compulsory strike-off action has been suspended
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon25/04/2018
Notification of Philip Stanley Eardley as a person with significant control on 2016-05-24
dot icon30/08/2017
Confirmation statement made on 2017-05-24 with updates
dot icon18/08/2017
Compulsory strike-off action has been discontinued
dot icon17/08/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/05/2017
Compulsory strike-off action has been suspended
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon14/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon14/06/2016
Satisfaction of charge 3 in full
dot icon14/06/2016
Satisfaction of charge 4 in full
dot icon14/06/2016
Satisfaction of charge 6 in full
dot icon14/06/2016
Satisfaction of charge 1 in full
dot icon14/06/2016
Satisfaction of charge 7 in full
dot icon14/06/2016
Satisfaction of charge 2 in full
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/08/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/08/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon29/01/2013
Termination of appointment of Anne Eardley as a secretary on 2011-05-24
dot icon12/10/2012
Termination of appointment of James Phillip Eardley as a director on 2012-06-10
dot icon12/10/2012
Appointment of Mr Phillip Eardley as a director on 2012-06-10
dot icon29/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Philip Stanley Eardley as a secretary on 2011-05-01
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon01/06/2011
Compulsory strike-off action has been discontinued
dot icon31/05/2011
First Gazette notice for compulsory strike-off
dot icon27/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/01/2011
Secretary's details changed for James Philip Eardley on 2009-10-01
dot icon14/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr James Phillip Eardley on 2010-05-24
dot icon14/07/2010
Secretary's details changed for Mrs Anne Eardley on 2010-05-24
dot icon10/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon04/08/2009
Return made up to 24/05/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon11/06/2008
Return made up to 24/05/08; full list of members
dot icon05/06/2008
Return made up to 24/05/07; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon23/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/08/2006
Return made up to 24/05/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/08/2005
Return made up to 24/05/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/09/2004
Return made up to 24/05/04; full list of members
dot icon17/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon09/07/2003
Return made up to 24/05/03; no change of members
dot icon07/03/2003
Resolutions
dot icon07/11/2002
Return made up to 24/05/02; full list of members
dot icon29/10/2002
Particulars of mortgage/charge
dot icon29/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon06/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon19/07/2001
Return made up to 24/05/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-05-31
dot icon14/06/2000
Return made up to 24/05/00; full list of members
dot icon08/05/2000
Accounts for a small company made up to 1999-05-31
dot icon09/09/1999
New secretary appointed
dot icon01/09/1999
Accounts for a small company made up to 1998-05-31
dot icon10/08/1999
Return made up to 24/05/99; no change of members
dot icon10/08/1999
Registered office changed on 10/08/99 from: 64 king street newcastle-under-lyme ST5 1JD
dot icon22/10/1998
Return made up to 24/05/98; full list of members; amend
dot icon18/09/1998
Return made up to 24/05/98; full list of members
dot icon18/09/1998
Return made up to 24/05/97; full list of members; amend
dot icon18/09/1998
Ad 01/01/97--------- £ si 60@1
dot icon10/08/1998
New secretary appointed
dot icon30/07/1998
Secretary resigned
dot icon23/03/1998
Accounts for a small company made up to 1997-05-31
dot icon23/03/1998
Accounts for a small company made up to 1996-05-31
dot icon06/06/1997
Return made up to 24/05/97; full list of members
dot icon21/05/1997
Director resigned
dot icon21/05/1997
New director appointed
dot icon16/05/1997
Resolutions
dot icon16/05/1997
Ad 18/12/96--------- £ si 60@1=60 £ ic 100/160
dot icon02/08/1996
Accounts for a small company made up to 1995-05-31
dot icon19/07/1996
Return made up to 24/05/96; no change of members
dot icon04/03/1996
Secretary resigned;new secretary appointed
dot icon29/02/1996
Director resigned
dot icon04/10/1995
Particulars of mortgage/charge
dot icon04/10/1995
Particulars of mortgage/charge
dot icon10/08/1995
Ad 31/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/1995
Return made up to 24/05/95; full list of members
dot icon13/05/1995
Particulars of mortgage/charge
dot icon12/04/1995
Director resigned;new director appointed
dot icon08/03/1995
Return made up to 24/05/94; full list of members
dot icon08/03/1995
Return made up to 24/05/93; full list of members
dot icon14/02/1995
Full accounts made up to 1994-05-31
dot icon14/02/1995
Full accounts made up to 1993-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/02/1993
Full accounts made up to 1992-05-31
dot icon17/09/1992
Return made up to 24/05/92; full list of members
dot icon23/08/1991
Certificate of change of name
dot icon23/08/1991
Certificate of change of name
dot icon02/07/1991
Secretary resigned;new director appointed
dot icon02/07/1991
New secretary appointed;director resigned;new director appointed
dot icon02/07/1991
Registered office changed on 02/07/91 from: 2 baches street london N1 6UB
dot icon24/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
24/05/2021
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
dot iconNext due on
31/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eardley, Stephen
Secretary
13/12/1995 - 18/05/1998
-
Eardley, Philip Stanley
Secretary
01/05/1998 - 01/05/2011
-
Eardley, Anne
Secretary
01/08/1999 - 24/05/2011
-
Eardley, Anne
Secretary
12/06/1991 - 13/12/1995
-
Stubbs, Derek Anthony
Director
06/03/1995 - 13/12/1995
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. MORREY DISTRIBUTION LIMITED

A. MORREY DISTRIBUTION LIMITED is an(a) Liquidation company incorporated on 24/05/1991 with the registered office located at Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. MORREY DISTRIBUTION LIMITED?

toggle

A. MORREY DISTRIBUTION LIMITED is currently Liquidation. It was registered on 24/05/1991 .

Where is A. MORREY DISTRIBUTION LIMITED located?

toggle

A. MORREY DISTRIBUTION LIMITED is registered at Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL.

What does A. MORREY DISTRIBUTION LIMITED do?

toggle

A. MORREY DISTRIBUTION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A. MORREY DISTRIBUTION LIMITED?

toggle

The latest filing was on 13/03/2026: Notice of final account prior to dissolution.