Company NameM C L Realisations (Teesside) Limited
Company StatusDissolved
Company Number01238429
CategoryPrivate Limited Company
Incorporation Date23 December 1975(48 years, 4 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)
Previous NameMorrow Cleveland Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Geoffrey Robert Morrow
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(16 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Spaunton Close
Hemlington
Middlesbrough
Cleveland
TS8 9RE
Director NameNeil Jarvis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2000(24 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 19 July 2005)
RoleManaging Director
Correspondence Address27 Castle Dyke Wynd
Yarm
Cleveland
TS15 9DE
Secretary NameMr Geoffrey Robert Morrow
NationalityBritish
StatusClosed
Appointed17 August 2000(24 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 19 July 2005)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Spaunton Close
Hemlington
Middlesbrough
Cleveland
TS8 9RE
Director NameJohn Bradley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleWorks Manager
Correspondence Address11 Mill Lane
Wolviston
Billingham
Cleveland
TS22 5LH
Director NameAudrey Dunning Morrow
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years after company formation)
Appointment Duration8 years, 7 months (resigned 16 August 2000)
RoleSecretary
Correspondence Address27 Castle Dyke Wynd
Yarm On Tees
TS15 9DE
Director NameRobert William Morrow
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years after company formation)
Appointment Duration7 years, 7 months (resigned 12 August 1999)
RoleCompany Director
Correspondence Address27 Castle Dyke Wynd
Yarm
Cleveland
TS15 9DE
Secretary NameAudrey Dunning Morrow
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years after company formation)
Appointment Duration8 years, 7 months (resigned 16 August 2000)
RoleCompany Director
Correspondence Address27 Castle Dyke Wynd
Yarm On Tees
TS15 9DE
Director NameSusan Dunning Jarvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(19 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2000)
RoleCompany Director
Correspondence AddressC/O Mennai Engineering Ltd
PO Box 849 Manama
Bahrain
Foreign

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£182,573
Cash£235
Current Liabilities£496,980

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
24 November 2004Receiver ceasing to act (1 page)
24 November 2004Receiver's abstract of receipts and payments (2 pages)
20 February 2004Receiver's abstract of receipts and payments (2 pages)
11 February 2003Receiver's abstract of receipts and payments (2 pages)
14 March 2002Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page)
27 February 2002Receiver's abstract of receipts and payments (2 pages)
27 February 2002Company name changed morrow cleveland LIMITED\certificate issued on 27/02/02 (2 pages)
27 April 2001Form 3.2 - statement of affairs (5 pages)
27 April 2001Administrative Receiver's report (5 pages)
15 February 2001Registered office changed on 15/02/01 from: portrack grange road stockton on tees TS18 2PH (1 page)
12 February 2001Appointment of receiver/manager (1 page)
2 February 2001Return made up to 31/12/00; full list of members (8 pages)
23 January 2001Director resigned (1 page)
17 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 October 2000Return made up to 31/12/99; full list of members; amend (8 pages)
30 August 2000Secretary resigned;director resigned (1 page)
30 August 2000New secretary appointed (2 pages)
22 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 September 1999Director resigned (1 page)
24 February 1999Return made up to 31/12/98; no change of members (6 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 April 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 21/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
10 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 March 1996Return made up to 31/12/95; full list of members (8 pages)
24 November 1995New director appointed (2 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 March 1995Return made up to 31/12/94; full list of members (6 pages)