Company NameMorris & Midani Limited
Company StatusDissolved
Company Number00366026
CategoryPrivate Limited Company
Incorporation Date21 March 1941(83 years, 1 month ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Edward Michael Midani
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(50 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 16 June 1998)
RoleTextile Merchant
Correspondence Address1 Motcombe Grove
Heald Green
Cheadle
Cheshire
SK8 3TL
Director NameMichael John Parker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1993(52 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address38 Moss Acre Road
Penwortham
Preston
Lancashire
PR1 9NJ
Secretary NameMichael John Parker
NationalityBritish
StatusClosed
Appointed24 January 1996(54 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address38 Moss Acre Road
Penwortham
Preston
Lancashire
PR1 9NJ
Director NameMrs Florence Agnes Midani
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(50 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 January 1996)
RoleCompany Director
Correspondence Address1 Motcombe Grove
Heald Green
Cheadle
Cheshire
SK8 3TL
Secretary NameMrs Florence Agnes Midani
NationalityBritish
StatusResigned
Appointed25 September 1991(50 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 January 1996)
RoleCompany Director
Correspondence Address1 Motcombe Grove
Heald Green
Cheadle
Cheshire
SK8 3TL

Location

Registered Address67 Little Lever Street
Manchester
Lancashire
M1 1EG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
11 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
13 July 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
20 May 1997Registered office changed on 20/05/97 from: 40 little lever street manchester M1 1EF (1 page)
6 October 1996Return made up to 25/09/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
21 March 1996New secretary appointed (2 pages)
21 March 1996Secretary resigned;director resigned (2 pages)
27 September 1995Return made up to 25/09/95; no change of members (4 pages)