DALY, HARVEY, MORFITT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 6ES

Company number 01164272
Status Active
Incorporation Date 25 March 1974
Company Type Private Limited Company
Address GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 27 February 2016; Confirmation statement made on 17 July 2016 with updates; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of DALY, HARVEY, MORFITT LIMITED are www.dalyharveymorfitt.co.uk, and www.daly-harvey-morfitt.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. Daly Harvey Morfitt Limited is a Private Limited Company. The company registration number is 01164272. Daly Harvey Morfitt Limited has been working since 25 March 1974. The present status of the company is Active. The registered address of Daly Harvey Morfitt Limited is Griffin House 40 Lever Street Manchester M60 6es. . CROPPER, Daniel Michael is a Secretary of the company. CARR, Ian is a Director of the company. LOVELACE, Craig Barry is a Director of the company. Secretary TAYLOR, Daphne Gillian has been resigned. Secretary TYNAN, Peter John has been resigned. Secretary WHITE, Alan has been resigned. Director FISHER, Keith has been resigned. Director FOSTER, Nigel Anthony has been resigned. Director GREEN, Graham has been resigned. Director GRUNDY, Paul has been resigned. Director HARVEY, Neville Valentine has been resigned. Director MOORE, Dean Roderick has been resigned. Director MORFITT, Malcolm has been resigned. Director PENNEY, Malcolm Armitage has been resigned. Director ROGERS, Mark Duncan has been resigned. Director WHITE, Alan has been resigned. Director WHITE, Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CROPPER, Daniel Michael
Appointed Date: 30 October 2015

Director
CARR, Ian
Appointed Date: 13 April 2015
64 years old

Director
LOVELACE, Craig Barry
Appointed Date: 25 June 2015
52 years old

Resigned Directors

Secretary
TAYLOR, Daphne Gillian
Resigned: 02 September 1992
Appointed Date: 10 March 1992

Secretary
TYNAN, Peter John
Resigned: 30 October 2015
Appointed Date: 20 April 1999

Secretary
WHITE, Alan
Resigned: 20 April 1999
Appointed Date: 02 September 1992

Director
FISHER, Keith
Resigned: 15 November 1994
Appointed Date: 10 March 1992
79 years old

Director
FOSTER, Nigel Anthony
Resigned: 01 December 1997
Appointed Date: 01 September 1995
63 years old

Director
GREEN, Graham
Resigned: 31 August 2006
Appointed Date: 08 April 2004
69 years old

Director
GRUNDY, Paul
Resigned: 14 May 2004
Appointed Date: 20 April 1999
68 years old

Director
HARVEY, Neville Valentine
Resigned: 01 December 1997
95 years old

Director
MOORE, Dean Roderick
Resigned: 30 April 2015
Appointed Date: 14 May 2004
67 years old

Director
MORFITT, Malcolm
Resigned: 20 April 1999
93 years old

Director
PENNEY, Malcolm Armitage
Resigned: 20 April 1999
Appointed Date: 10 March 1992
81 years old

Director
ROGERS, Mark Duncan
Resigned: 25 August 1995
Appointed Date: 10 March 1992
64 years old

Director
WHITE, Alan
Resigned: 31 October 2013
Appointed Date: 31 August 2006
70 years old

Director
WHITE, Alan
Resigned: 20 April 1999
Appointed Date: 10 March 1992
70 years old

Persons With Significant Control

N Brown Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DALY, HARVEY, MORFITT LIMITED Events

25 Oct 2016
Accounts for a dormant company made up to 27 February 2016
25 Jul 2016
Confirmation statement made on 17 July 2016 with updates
26 Nov 2015
Accounts for a dormant company made up to 28 February 2015
10 Nov 2015
Termination of appointment of Peter John Tynan as a secretary on 30 October 2015
09 Nov 2015
Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015
...
... and 102 more events
21 Oct 1987
Return made up to 18/06/87; full list of members

23 Sep 1987
Company name changed daly harvey mackay LIMITED\certificate issued on 24/09/87

09 Sep 1987
New secretary appointed;director resigned

01 Jul 1986
Full accounts made up to 31 December 1985

01 Jul 1986
Return made up to 10/07/86; full list of members

DALY, HARVEY, MORFITT LIMITED Charges

25 June 1985
Debenture
Delivered: 11 July 1985
Status: Outstanding
Persons entitled: James Bowes Daly
Description: Floating charge over. Undertaking and all property and…
8 July 1982
Debenture
Delivered: 17 July 1982
Status: Satisfied
Persons entitled: James Bowes Daly
Description: Floating charge over undertaking and all property present…
25 March 1977
Debenture
Delivered: 15 April 1977
Status: Outstanding
Persons entitled: James Bowes Daly
Description: By way of a floating charge. Undertaking and all property…
29 October 1975
Debenture
Delivered: 14 November 1975
Status: Outstanding
Persons entitled: J. B. Daly.
Description: Undertaking and all property and assets present and future…
16 January 1975
Debenture
Delivered: 21 January 1975
Status: Outstanding
Persons entitled: J. B. Daly.
Description: Second floating charge over all its undertaking and…
29 November 1974
Debenture
Delivered: 11 December 1974
Status: Outstanding
Persons entitled: J. B. Daly.
Description: First floating charge over all its undertaking and property…