Company NameMortons Bars Limited
DirectorsDavid Nigel Cappendell and David Andrew Brown
Company StatusDissolved
Company Number02920367
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDavid Nigel Cappendell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address72 Manor Road
Dorridge
West Midlands
B93 8HZ
Director NameDavid Andrew Brown
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Surveyor
Correspondence Address36 Kingscote Road
Dorridge
Solihull
West Midlands
B93 8RA
Secretary NameDavid Andrew Brown
NationalityBritish
StatusCurrent
Appointed08 October 1999(5 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address36 Kingscote Road
Dorridge
Solihull
West Midlands
B93 8RA
Director NamePaul Robert Salisbury
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(2 weeks, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House Spencers Lane
Berkswell
Coventry
CV7 7BZ
Secretary NamePaul Robert Salisbury
NationalityBritish
StatusResigned
Appointed05 May 1994(2 weeks, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House Spencers Lane
Berkswell
Coventry
CV7 7BZ
Director NameGeorgina Elizabeth Cook
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 1995)
RoleRecruitment Consultant
Correspondence Address72 Manor Road
Dorridge
Solihull
West Midlands
B93 8HZ
Secretary NameGeorgina Elizabeth Cook
NationalityBritish
StatusResigned
Appointed15 February 1995(10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 1995)
RoleRecruitment Consultant
Correspondence Address72 Manor Road
Dorridge
Solihull
West Midlands
B93 8HZ
Secretary NameDavid Andrew Brown
NationalityBritish
StatusResigned
Appointed30 November 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 1998)
RoleChartered Surveyor
Correspondence Address36 Kingscote Road
Dorridge
Solihull
West Midlands
B93 8RA
Secretary NameMr David Lawrence Martin
NationalityBritish
StatusResigned
Appointed22 May 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft The Paddock
Pedmore
Stourbridge
West Midlands
DY9 0RE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Cash£7,681
Current Liabilities£283,152

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 December 2001Dissolved (1 page)
10 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2001Liquidators statement of receipts and payments (5 pages)
25 July 2000Statement of affairs (5 pages)
25 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2000Appointment of a voluntary liquidator (1 page)
12 July 2000Registered office changed on 12/07/00 from: 36 kingscote road dorridge solihull west midlands B93 8RA (1 page)
17 May 2000Return made up to 19/04/00; full list of members (6 pages)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
1 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: apollo house 87/89 reddal hill road cradley heath west midlands B64 5JT (1 page)
5 May 1999Return made up to 19/04/99; no change of members (4 pages)
4 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
8 August 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed (2 pages)
10 June 1998Particulars of mortgage/charge (6 pages)
28 May 1998Registered office changed on 28/05/98 from: 680/684 warwick road solihull westmidlands B91 3DX (1 page)
28 April 1998Return made up to 19/04/98; full list of members (6 pages)
6 April 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
24 April 1997Return made up to 19/04/97; no change of members (4 pages)
20 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
11 July 1996Particulars of mortgage/charge (7 pages)
22 May 1996Return made up to 19/04/96; no change of members (4 pages)
25 February 1996Registered office changed on 25/02/96 from: 72 manor road dorridge solihull west midlands B93 8HZ (1 page)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
11 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 April 1995Return made up to 19/04/95; full list of members (6 pages)