MOR MUSIC LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 04561081
Status Liquidation
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 47591 - Retail sale of musical instruments and scores
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Administrator's progress report to 1 July 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of MOR MUSIC LIMITED are www.mormusic.co.uk, and www.mor-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Mor Music Limited is a Private Limited Company. The company registration number is 04561081. Mor Music Limited has been working since 11 October 2002. The present status of the company is Liquidation. The registered address of Mor Music Limited is Cowgill Holloway Business Recovery Llp Regency House 45 53 Chorley New Road Bolton Bl1 4qr. . O'DEA, Lynne is a Secretary of the company. O'DEA, Lynne is a Director of the company. O'DEA, Philip Michael is a Director of the company. Secretary MORRISON, Judith has been resigned. Secretary MORRISON, Steven has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ALLAN, Stuart has been resigned. Director MORRISON, Judith has been resigned. Director MORRISON, Steven has been resigned. Director MORRISON, Steven has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale of musical instruments and scores".


Current Directors

Secretary
O'DEA, Lynne
Appointed Date: 01 July 2007

Director
O'DEA, Lynne
Appointed Date: 01 July 2007
51 years old

Director
O'DEA, Philip Michael
Appointed Date: 01 July 2007
52 years old

Resigned Directors

Secretary
MORRISON, Judith
Resigned: 02 July 2007
Appointed Date: 02 December 2003

Secretary
MORRISON, Steven
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Director
ALLAN, Stuart
Resigned: 01 March 2011
Appointed Date: 01 April 2009
44 years old

Director
MORRISON, Judith
Resigned: 02 July 2007
Appointed Date: 11 October 2002
63 years old

Director
MORRISON, Steven
Resigned: 02 July 2007
Appointed Date: 02 December 2003
68 years old

Director
MORRISON, Steven
Resigned: 22 December 2003
Appointed Date: 01 November 2002
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

MOR MUSIC LIMITED Events

22 Jul 2016
Administrator's progress report to 1 July 2016
22 Jul 2016
Appointment of a voluntary liquidator
01 Jul 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
02 Feb 2016
Administrator's progress report to 6 January 2016
25 Aug 2015
Result of meeting of creditors
...
... and 44 more events
18 Nov 2002
Secretary resigned
12 Nov 2002
New secretary appointed;new director appointed
12 Nov 2002
New director appointed
12 Nov 2002
Registered office changed on 12/11/02 from: 12 york place leeds west yorkshire LS1 2DS
11 Oct 2002
Incorporation