Company NameMorline Limited
DirectorsViacheslav Vinogradov and Nikolai Elistratov
Company StatusDissolved
Company Number01242702
CategoryPrivate Limited Company
Incorporation Date3 February 1976(48 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMr Giles Dixon Markwell
NationalityBritish
StatusCurrent
Appointed17 December 1992(16 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address24 Hillway
Westcliff On Sea
Essex
SS0 8QA
Director NameViacheslav Vinogradov
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityRussian
StatusCurrent
Appointed30 September 1999(23 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleEconomist
Correspondence AddressPyatnitskoye Shosse House 13
Corp 1 Flat 169
Moscow
Russia
Director NameNikolai Elistratov
Date of BirthJuly 1958 (Born 65 years ago)
NationalityRussian
StatusCurrent
Appointed19 January 2000(23 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressPavlika Morozova Per
22 K I Kv 10
Moscow
Russian Federation
Foreign
Director NameMr George Anatolyevich Goldobenko
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityRussian
StatusResigned
Appointed17 September 1991(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleShipping Executive
Correspondence Address20 Crescent Road
London
N8 8AX
Director NameMr Roy Alfred Lane
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(15 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleShipping Executive
Correspondence Address17 Tangmere Crescent
Hornchurch
Essex
RM12 5PL
Director NameMr Gennadiy Alexandrovich Novosselov
Date of BirthDecember 1937 (Born 86 years ago)
NationalityRussian
StatusResigned
Appointed17 September 1991(15 years, 7 months after company formation)
Appointment Duration5 years (resigned 19 September 1996)
RoleEconomist
Correspondence Address20 Crescent Road
London
N8 8AX
Secretary NameErnest Albert Thurston
NationalityBritish
StatusResigned
Appointed17 September 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cranbrook Drive
Gidea Park
Romford
Essex
RM2 6AP
Director NameMr Vladimir Petrovich Gusev
Date of BirthJuly 1946 (Born 77 years ago)
NationalityRussian
StatusResigned
Appointed29 December 1992(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 1996)
RoleEconomist
Correspondence Address29 Parkview House
Sunrise Avenue
Hornchurch
Essex
RM12 4YW
Director NameAnatoliy Fadeyevich Lugovtsov
Date of BirthNovember 1931 (Born 92 years ago)
NationalityRussian
StatusResigned
Appointed29 December 1992(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address13 North Grove
London
N6 4SH
Director NameMr Giles Dixon Markwell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 1996)
RoleCompany Director
Correspondence Address24 Hillway
Westcliff On Sea
Essex
SS0 8QA
Director NameMr Ian Henry Moyes
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1994)
RoleShipping Director
Correspondence Address14 Cumberland Gardens
London
NW4 1LD
Director NameDennis William Rogers
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 1996)
RoleGroup Accountant
Correspondence AddressCedar Gables Hatfield Road
Witham
Essex
CM8 1EN
Director NameMr Anatoly Alexeyevich Starostin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityRussian
StatusResigned
Appointed29 December 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 1995)
RoleCompany Director
Correspondence Address20 Crescent Road
London
N8 8AX
Director NameVladimir Georgievich Krougly
Date of BirthJune 1939 (Born 84 years ago)
NationalityRussian
StatusResigned
Appointed07 June 1994(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 January 2000)
RoleExecutive
Correspondence Address21 Oakeshott Avenue
London
N6 6NT

Location

Registered AddressMazars Neville Russell
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£4,559,379
Gross Profit£3,171,591
Net Worth-£1,943,199
Cash£485,590
Current Liabilities£9,950,744

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 November 2003Dissolved (1 page)
1 August 2003Liquidators statement of receipts and payments (6 pages)
1 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Resignation of a liquidator (1 page)
16 May 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
27 March 2001Liquidators statement of receipts and payments (7 pages)
27 February 2001Notice of Constitution of Liquidation Committee (2 pages)
17 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2000Notice of Constitution of Liquidation Committee (2 pages)
8 March 2000Statement of affairs (12 pages)
2 March 2000Appointment of a voluntary liquidator (1 page)
23 February 2000Registered office changed on 23/02/00 from: morline house london road barking essex IG11 8BB (1 page)
3 February 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
3 November 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
7 September 1999Return made up to 17/09/99; full list of members (6 pages)
5 October 1998Full accounts made up to 31 December 1997 (13 pages)
1 October 1998Return made up to 17/09/98; no change of members (4 pages)
22 October 1997Full accounts made up to 31 December 1996 (14 pages)
13 October 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 October 1996Full accounts made up to 31 December 1995 (15 pages)
15 October 1996Return made up to 17/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 October 1995Full accounts made up to 31 December 1994 (15 pages)
2 October 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)