Company NameMorton Oils Limited
DirectorsJohn David Hurley and Charles Gary Jones
Company StatusDissolved
Company Number02273310
CategoryPrivate Limited Company
Incorporation Date1 July 1988(35 years, 10 months ago)
Previous NameTaylors Oils Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(13 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleOil Co Director
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Director NameCharles Gary Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(13 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleOil Co Exec
Correspondence AddressLittle Ethorpe
76 Packhorse Road
Gerrards Cross
SL9 8HY
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusCurrent
Appointed01 November 2001(13 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameRichard Edward Underwood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address15 Cedar Crescent
Narborough
Leicester
LE9 5GZ
Secretary NameKim Margaret Fine
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 1992)
RoleCompany Director
Correspondence Address16 Bedford Drive
Groby
Leicester
Leicestershire
LE6 0YB
Secretary NameMr Raymond Roberts
NationalityBritish
StatusResigned
Appointed07 October 1992(4 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Secretary NameMr Michael Edgar Alfred Laschinger
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chalkhill Road
Wembley
Middlesex
HA9 9DS
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed02 June 2000(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£156,000
Gross Profit£43,000
Net Worth£5,000
Cash£17,000
Current Liabilities£81,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 April 2003Dissolved (1 page)
23 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
3 January 2002Registered office changed on 03/01/02 from: 40 clarendon road watford hertfordshire WD17 1TQ (1 page)
2 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2002Appointment of a voluntary liquidator (1 page)
2 January 2002Declaration of solvency (3 pages)
27 November 2001Registered office changed on 27/11/01 from: po box 10 milford haven dyfed SA73 3JD (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
11 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2001Secretary's particulars changed (1 page)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
5 July 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
31 May 2000Return made up to 11/05/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
8 June 1999Return made up to 11/05/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 May 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
21 May 1997Return made up to 11/05/97; no change of members (4 pages)
2 November 1996Full accounts made up to 31 December 1995 (9 pages)
22 May 1996Return made up to 11/05/96; full list of members (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (8 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Return made up to 11/05/95; no change of members (4 pages)
14 March 1995Director's particulars changed (2 pages)