Company NameJ.Morell (Wood Mouldings) Ltd.
DirectorsJonathan Ralph Morell and Roger John Morell
Company StatusDissolved
Company Number02739470
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jonathan Ralph Morell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressDungail Catlins Lane
Eastcote
Pinner
Middlesex
HA5 2EZ
Director NameRoger John Morell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Vallance Road
London
N22 4UD
Secretary NameRoger John Morell
NationalityBritish
StatusCurrent
Appointed27 August 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Vallance Road
London
N22 4UD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,741
Cash£141
Current Liabilities£467,158

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 August 2003Dissolved (1 page)
12 May 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
6 April 2001Liquidators statement of receipts and payments (5 pages)
14 February 2001O/C replacement of liquidator (6 pages)
14 February 2001Appointment of a voluntary liquidator (2 pages)
14 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
13 October 2000Liquidators statement of receipts and payments (5 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
16 October 1998Registered office changed on 16/10/98 from: gable house 239 regents park road london N3 3LF (1 page)
15 October 1998Appointment of a voluntary liquidator (1 page)
15 October 1998Statement of affairs (12 pages)
15 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 1998Accounts for a small company made up to 31 August 1996 (7 pages)
17 October 1997Accounts for a small company made up to 31 August 1995 (7 pages)
15 October 1997Return made up to 14/08/97; full list of members (6 pages)
14 November 1996Return made up to 14/08/96; full list of members (6 pages)
26 September 1995Return made up to 14/08/95; full list of members (12 pages)
15 September 1995Accounts for a small company made up to 31 August 1994 (9 pages)