Company NameMorada Home Limited
Company StatusDissolved
Company Number05539488
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date17 July 2013 (10 years, 9 months ago)
Previous NameCobco 703 Limited

Business Activity

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

Directors

Director NameMr Anthony Alexander Stennett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 17 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTurners Lodge
The Low Mill, Caton
Lancaster
LA2 9HY
Director NameMs Lynne Johnstone
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(4 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 22 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Winchester Road
Radcliffe
Lancashire
M26 3LY
Director NameCarl Anthony Schilfer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2007)
RoleOperations Director
Correspondence Address4 High Meadow
Radcliffe
Manchester
M26 1YN
Director NameMr Stuart Andre Taylor
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(4 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2008)
RoleTextile Distributor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Rock Lane
Tockholes
Nr Darwen
BB3 0LX
Secretary NameMs Lynne Johnstone
NationalityBritish
StatusResigned
Appointed15 September 2005(4 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 22 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Winchester Road
Radcliffe
Lancashire
M26 3LY
Director NameDavid Bradley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(1 year, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 April 2008)
RoleOperations Director
Correspondence AddressWaterfold Barn
Waterfold
Rossendale
Lancashire
BB4 9RE
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressRsm Tenon
Arkwright House Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

158.6m at £0.01Laneside Holdings LTD
100.00%
Ordinary B
1 at £1Laneside Holdings LTD
0.00%
Redeemable Preference
751 at £0.01Laneside Holdings LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£3,408,212
Gross Profit£1,104,361
Net Worth£674,610
Cash£35,393
Current Liabilities£1,178,049

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2013Final Gazette dissolved following liquidation (1 page)
17 July 2013Final Gazette dissolved following liquidation (1 page)
17 April 2013Administrator's progress report to 31 March 2013 (38 pages)
17 April 2013Notice of move from Administration to Dissolution on 4 April 2013 (38 pages)
17 April 2013Administrator's progress report to 31 March 2013 (38 pages)
17 April 2013Notice of move from Administration to Dissolution (38 pages)
13 November 2012Administrator's progress report to 9 October 2012 (26 pages)
13 November 2012Administrator's progress report to 9 October 2012 (26 pages)
13 November 2012Administrator's progress report to 9 October 2012 (26 pages)
28 June 2012Notice of deemed approval of proposals (1 page)
28 June 2012Notice of deemed approval of proposals (1 page)
11 June 2012Statement of affairs with form 2.14B (12 pages)
11 June 2012Statement of administrator's proposal (69 pages)
11 June 2012Statement of administrator's proposal (69 pages)
11 June 2012Statement of affairs with form 2.14B (12 pages)
16 April 2012Appointment of an administrator (1 page)
16 April 2012Registered office address changed from Unit 1-2 Laneside Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU on 16 April 2012 (2 pages)
16 April 2012Registered office address changed from Unit 1-2 Laneside Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU on 16 April 2012 (2 pages)
16 April 2012Appointment of an administrator (1 page)
31 March 2012Termination of appointment of Lynne Johnstone as a director (1 page)
31 March 2012Termination of appointment of Lynne Johnstone as a secretary (1 page)
31 March 2012Termination of appointment of Lynne Johnstone as a secretary on 22 September 2011 (1 page)
31 March 2012Termination of appointment of Lynne Johnstone as a director on 22 September 2011 (1 page)
19 October 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 1,586,108
(6 pages)
19 October 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 1,586,108
(6 pages)
8 September 2011Full accounts made up to 31 August 2010 (19 pages)
8 September 2011Accounts made up to 31 August 2010 (19 pages)
18 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
18 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 October 2009Return made up to 17/08/09; full list of members (4 pages)
1 October 2009Full accounts made up to 31 August 2009 (21 pages)
1 October 2009Accounts made up to 31 August 2009 (21 pages)
1 October 2009Return made up to 17/08/09; full list of members (4 pages)
24 September 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
24 September 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
9 September 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
7 September 2009Ad 28/08/09 gbp si [email protected]=1586097 gbp ic 11/1586108 (2 pages)
7 September 2009Ad 28/08/09\gbp si [email protected]=1586097\gbp ic 11/1586108\ (2 pages)
7 September 2009Nc inc already adjusted 28/08/09 (1 page)
7 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(33 pages)
7 September 2009Nc inc already adjusted 28/08/09 (1 page)
7 September 2009Particulars of contract relating to shares (2 pages)
7 September 2009Particulars of contract relating to shares (2 pages)
7 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(33 pages)
7 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 August 2009Accounts made up to 30 September 2008 (21 pages)
1 August 2009Full accounts made up to 30 September 2008 (21 pages)
22 October 2008Return made up to 17/08/08; full list of members; amend (5 pages)
22 October 2008Return made up to 17/08/08; full list of members; amend (5 pages)
20 October 2008Full accounts made up to 30 September 2007 (20 pages)
20 October 2008Accounts made up to 30 September 2007 (20 pages)
3 October 2008Return made up to 17/08/08; full list of members (4 pages)
3 October 2008Return made up to 17/08/08; full list of members (4 pages)
6 May 2008Appointment Terminated Director david bradley (1 page)
6 May 2008Appointment terminated director david bradley (1 page)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 April 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 March 2008Director appointed anthony alexander stennett (4 pages)
14 March 2008Director appointed anthony alexander stennett (4 pages)
7 March 2008Appointment Terminated Director stuart taylor (1 page)
7 March 2008Appointment terminated director stuart taylor (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
28 August 2007Return made up to 17/08/07; full list of members (3 pages)
28 August 2007Return made up to 17/08/07; full list of members (3 pages)
23 August 2007Director resigned (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Director resigned (1 page)
9 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
9 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
16 November 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
16 November 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
20 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Return made up to 17/08/06; full list of members (7 pages)
25 April 2006Registered office changed on 25/04/06 from: duttons way shadsworth business park blackburn lancashire BB1 2QR (1 page)
25 April 2006Registered office changed on 25/04/06 from: duttons way shadsworth business park blackburn lancashire BB1 2QR (1 page)
17 January 2006Memorandum and Articles of Association (5 pages)
17 January 2006Memorandum and Articles of Association (5 pages)
2 December 2005S-div 18/11/05 (1 page)
2 December 2005S-div 18/11/05 (1 page)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 October 2005S-div 19/09/05 (1 page)
6 October 2005Ad 19/09/05--------- £ si 1@1=1 £ si [email protected]=8 £ ic 1/10 (2 pages)
6 October 2005£ nc 1000/11 19/09/05
  • 122 ‐ S-div 19/09/05
(1 page)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005£ nc 1000/11 19/09/05 (1 page)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 October 2005Ad 19/09/05--------- £ si 1@1=1 £ si [email protected]=8 £ ic 1/10 (2 pages)
5 October 2005Particulars of mortgage/charge (9 pages)
5 October 2005Particulars of mortgage/charge (9 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Registered office changed on 23/09/05 from: ship canal house king street manchester M2 4WB (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Registered office changed on 23/09/05 from: ship canal house king street manchester M2 4WB (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New secretary appointed;new director appointed (2 pages)
23 September 2005New secretary appointed;new director appointed (2 pages)
23 September 2005New director appointed (2 pages)
15 September 2005Company name changed cobco 703 LIMITED\certificate issued on 15/09/05 (2 pages)
15 September 2005Company name changed cobco 703 LIMITED\certificate issued on 15/09/05 (2 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
17 August 2005Incorporation (15 pages)
17 August 2005Incorporation (15 pages)