Company NameMorfitt & Turnbull Limited
Company StatusDissolved
Company Number01028823
CategoryPrivate Limited Company
Incorporation Date27 October 1971(52 years, 6 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William Gareth Shaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(30 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pig Sty
West Hall Mews
High Legh
Cheshire
WA16 6XA
Secretary NameMrs Pauline Ann Shaw
NationalityBritish
StatusClosed
Appointed24 February 2005(33 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 19 February 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pigsty
West Hall Mews
High Legh
Cheshire
WA16 6XA
Director NameGeoffrey Binning Cook
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(19 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Dairyground Road
Bramhall
Stockport
Cheshire
SK7 2QW
Director NameMr Malcolm Morfitt
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(19 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressYew Tree House The Cobbles
Lower Peover
Knutsford
Cheshire
WA16 9PZ
Director NameBernard Sharkey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(19 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 September 1991)
RoleCompany Director
Correspondence Address13 Seven Stiles Drive
Marple
Stockport
Cheshire
SK6 6LT
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(19 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NameAlan White
NationalityBritish
StatusResigned
Appointed19 July 1991(19 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameMr William Gareth Shaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(20 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pig Sty
West Hall Mews
High Legh
Cheshire
WA16 6XA
Secretary NameGeoffrey Binning Cook
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(27 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Dairyground Road
Bramhall
Stockport
Cheshire
SK7 2QW
Secretary NameMr Geoffrey Binning Cook
NationalityBritish
StatusResigned
Appointed20 April 1999(27 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Dairyground Road
Bramhall
Stockport
Cheshire
SK7 2QW
Director NameMr Geoffrey Binning Cook
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Dairyground Road
Bramhall
Stockport
Cheshire
SK7 2QW
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(30 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameMalcolm Armitage Penney
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2005)
RoleCompany Director
Correspondence Address7 Harden Hills
Shaw
Oldham
Lancashire
OL2 8NE
Director NameMalcolm Armitage Penney
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2005)
RoleCompany Director
Correspondence Address7 Harden Hills
Shaw
Oldham
Lancashire
OL2 8NE
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed11 October 2002(30 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 11 October 2002)
RoleLawyer
Correspondence Address9 Parkville Road
Withington
Manchester
Lancashire
M20 4TX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed24 February 2005(33 years, 4 months after company formation)
Appointment Duration6 days (resigned 02 March 2005)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressIternational House
82-86 Deansgate
Manchester
M3 2ER
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2007Application for striking-off (1 page)
10 September 2007Return made up to 19/07/07; no change of members (6 pages)
5 September 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
20 December 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
1 August 2006Return made up to 19/07/06; full list of members (6 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (7 pages)
8 September 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned;director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
29 December 2004Full accounts made up to 29 February 2004 (7 pages)
10 August 2004Return made up to 19/07/04; full list of members (7 pages)
4 December 2003Full accounts made up to 28 February 2003 (7 pages)
6 September 2003Return made up to 19/07/03; full list of members (6 pages)
11 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003New director appointed (5 pages)
29 January 2003Secretary resigned;director resigned (1 page)
26 June 2002Full accounts made up to 28 February 2002 (7 pages)
20 February 2002Director resigned (1 page)
2 August 2001Return made up to 19/07/01; full list of members (7 pages)
22 June 2001Full accounts made up to 28 February 2001 (7 pages)
4 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
31 August 2000Return made up to 19/07/00; full list of members (7 pages)
22 December 1999Full accounts made up to 27 February 1999 (7 pages)
7 September 1999Return made up to 19/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 1999Auditor's resignation (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 53 dale street manchester M60 6ES (1 page)
10 May 1999Secretary resigned;director resigned (1 page)
21 December 1998Full accounts made up to 28 February 1998 (8 pages)
13 August 1998Return made up to 19/07/98; no change of members (6 pages)
25 September 1997Full accounts made up to 1 March 1997 (8 pages)
7 August 1997Return made up to 19/07/97; no change of members (6 pages)
24 December 1996Full accounts made up to 2 March 1996 (8 pages)
21 August 1996Return made up to 19/07/96; full list of members
  • 363(287) ‐ Registered office changed on 21/08/96
(8 pages)
16 November 1995Full accounts made up to 28 February 1995 (14 pages)
14 September 1995Secretary's particulars changed (2 pages)
15 August 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/11/92
(5 pages)