MORRIS HALL,LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M41 9AD

Company number 00259736
Status Active
Incorporation Date 19 October 1931
Company Type Private Limited Company
Address ATKINSON ROAD, URMSTON, MANCHESTER, M41 9AD
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 5 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MORRIS HALL,LIMITED are www.morris.co.uk, and www.morris.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and twelve months. Morris Hall Limited is a Private Limited Company. The company registration number is 00259736. Morris Hall Limited has been working since 19 October 1931. The present status of the company is Active. The registered address of Morris Hall Limited is Atkinson Road Urmston Manchester M41 9ad. The company`s financial liabilities are £23.56k. It is £-2.21k against last year. And the total assets are £24.35k, which is £-2.2k against last year. SEEX, Derek Michael, Dr is a Secretary of the company. ACTON, David is a Director of the company. ADSHEAD, Stephen is a Director of the company. LLOYD, Judith is a Director of the company. MOTLEY, Ben is a Director of the company. SEEX, Derek Michael, Dr is a Director of the company. Director COHEN, Harry has been resigned. Director HIGSON, Harry has been resigned. Director HODSON, Allen Geoffrey has been resigned. Director JONES, Andrea Susan has been resigned. Director MARLAND, George has been resigned. Director ROYLE, John Richard has been resigned. Director SHEEDY, Vincent has been resigned. Director SILCOCK, Kenneth has been resigned. Director SULLIVAN, Florence Daniel has been resigned. The company operates in "Combined office administrative service activities".


morris Key Finiance

LIABILITIES £23.56k
-9%
CASH n/a
TOTAL ASSETS £24.35k
-9%
All Financial Figures

Current Directors


Director
ACTON, David
Appointed Date: 03 February 1994
75 years old

Director
ADSHEAD, Stephen
Appointed Date: 01 May 1996
66 years old

Director
LLOYD, Judith
Appointed Date: 23 April 2014
75 years old

Director
MOTLEY, Ben

87 years old

Director

Resigned Directors

Director
COHEN, Harry
Resigned: 20 March 2003
97 years old

Director
HIGSON, Harry
Resigned: 30 April 1995
101 years old

Director
HODSON, Allen Geoffrey
Resigned: 30 April 1996
79 years old

Director
JONES, Andrea Susan
Resigned: 23 April 2014
70 years old

Director
MARLAND, George
Resigned: 20 March 2003
101 years old

Director
ROYLE, John Richard
Resigned: 20 March 2003
87 years old

Director
SHEEDY, Vincent
Resigned: 03 March 2004
Appointed Date: 01 May 1995
77 years old

Director
SILCOCK, Kenneth
Resigned: 05 February 1997
93 years old

Director
SULLIVAN, Florence Daniel
Resigned: 30 May 1992
109 years old

MORRIS HALL,LIMITED Events

06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
25 Aug 2015
Register(s) moved to registered inspection location C/O Dr D M Seex 67 Church Road Urmston Manchester M41 9EJ
25 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 5

...
... and 77 more events
23 Nov 1987
Director resigned

23 Nov 1987
Director resigned;new director appointed

23 Nov 1987
Director resigned;new director appointed

23 Nov 1987
Return made up to 11/03/87; full list of members

21 Feb 1987
Secretary resigned;new secretary appointed

MORRIS HALL,LIMITED Charges

28 February 1967
Legal charge
Delivered: 20 March 1967
Status: Satisfied on 11 March 1993
Persons entitled: Co-Operative Wholesale Society LTD
Description: Morris hall atkenson rd urmston lancs.