Company NameMorchard Limited
DirectorSharon Chaplin
Company StatusDissolved
Company Number02820656
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSharon Chaplin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address19 Kingly Street
London
W1R 5LB
Secretary NameGregory Collier
NationalityBritish
StatusCurrent
Appointed01 January 1995(1 year, 7 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address19 Kingly Street
London
W1R 5LB
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address19 Kingly Street
London
W1R 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 November 1998Dissolved (1 page)
5 August 1998Completion of winding up (1 page)
27 April 1998Order of court to wind up (1 page)
16 April 1998Court order notice of winding up (1 page)
20 June 1997Return made up to 24/05/97; full list of members (6 pages)
9 June 1997Accounts for a small company made up to 31 May 1996 (4 pages)
26 June 1996Return made up to 24/05/96; no change of members (4 pages)
13 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)