Company NameJohn Morley (Watford) Limited
Company StatusDissolved
Company Number00401694
CategoryPrivate Limited Company
Incorporation Date8 December 1945(78 years, 5 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJoan Romain
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(45 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address4 Marchmont Gate
Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7BE
Director NameMr Philip Romain
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(45 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address4 Marchmont Gate
Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7BE
Director NameRichard David Romain
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(45 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address4 Marchmont Gate
Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7BE
Secretary NameMr Philip Romain
NationalityBritish
StatusClosed
Appointed01 June 1991(45 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address4 Marchmont Gate
Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7BE

Location

Registered AddressC/O Berley
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,538
Cash£46,051
Current Liabilities£468,570

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2006Application for striking-off (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
9 July 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/07/05
(7 pages)
30 December 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
16 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 June 2002Return made up to 01/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 July 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 June 2000Return made up to 01/06/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 June 1999Return made up to 01/06/99; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 June 1998Return made up to 01/06/98; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 July 1997Return made up to 01/06/97; full list of members (6 pages)
16 September 1996Registered office changed on 16/09/96 from: c/o berley 399-401 high street stratford E15 4OZ (1 page)
29 August 1996Return made up to 01/06/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 August 1995Registered office changed on 25/08/95 from: 399-401 high street stratford london E15 4OZ (1 page)
29 June 1995Return made up to 01/06/95; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 December 1993 (6 pages)