Company NameCharles Morris & Co. (Furnishers) Limited
DirectorBetty Joyce Morris
Company StatusDissolved
Company Number00413550
CategoryPrivate Limited Company
Incorporation Date25 June 1946(77 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBetty Joyce Morris
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(45 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Correspondence Address15 Morton Carr Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0JU
Secretary NameBetty Joyce Morris
NationalityBritish
StatusCurrent
Appointed31 December 1991(45 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Correspondence Address15 Morton Carr Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0JU
Secretary NameSally Anette Munday
NationalityBritish
StatusCurrent
Appointed01 January 1994(47 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Correspondence Address22 Fendon Road
Cambridge
CB1 4RT
Director NameCharles Morris
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 6 months after company formation)
Appointment Duration-1 years, 3 months (resigned 06 April 1991)
RoleCompany Director
Correspondence Address48 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AG
Director NameRonald Morris
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 August 1999)
RoleCompany Director
Correspondence Address30 Albany Mews
Newcastle Upon Tyne
Tyne & Wear
NE3 4JW

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£364,655
Cash£412,772
Current Liabilities£48,260

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

9 January 2003Dissolved (1 page)
9 October 2002Liquidators statement of receipts and payments (5 pages)
9 October 2002Return of final meeting in a members' voluntary winding up (4 pages)
21 May 2002Liquidators statement of receipts and payments (5 pages)
14 November 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Registered office changed on 23/11/00 from: 15 morton carr lane nunthorpe middlesbrough TS7 0JU (1 page)
14 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2000Declaration of solvency (3 pages)
14 November 2000Appointment of a voluntary liquidator (2 pages)
18 April 2000Return made up to 31/12/99; full list of members (7 pages)
9 September 1999Director resigned (1 page)
9 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
8 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
28 January 1997Registered office changed on 28/01/97 from: 12A greenacre close great ayton middlesbrough TS9 6PG (1 page)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/97
(4 pages)
19 June 1996Accounts for a small company made up to 29 February 1996 (7 pages)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)