A. Morrey Distribution Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2019-05-31
Trade Debtors£76,510 +15.20%
Total assets£5,623 -14,693%

Details

Company type Private Limited Company, Liquidation
Company Number 02614361
Record last updated Tuesday, March 31, 2020 8:14:18 AM UTC
Official Address Twyford House Garner Street Stoke On Trent Staffordshire St47as Hartshill And Basford
There are 12 companies registered at this street
Locality Hartshill And Basford
Region Stoke-On-Trent, England
Postal Code ST47AS
Sector distribution, estate, let, limit, operate

Charts

Visits

A. MORREY DISTRIBUTION LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92020-12022-122025-22025-3012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 1, 2019 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jun 1, 2019 Resignation of one Member Of a Firm With Significant Influence Or Control and one Individual Or Entity With Significant Influence Or Control Resignation of one Member Of a Firm With Significant Influence Or Control and one Individual Or Entity With Significant Influence Or Control
Notices May 25, 2018 Petitions to wind up Petitions to wind up
Financials May 25, 2018 Annual accounts Annual accounts
Registry May 3, 2018 Compulsory strike off suspended Compulsory strike off suspended
Registry May 1, 2018 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 25, 2018 Persons with significant control Persons with significant control
Registry Aug 30, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Aug 18, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Aug 17, 2017 Annual accounts Annual accounts
Registry May 5, 2017 Compulsory strike off suspended Compulsory strike off suspended
Registry May 2, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 14, 2016 Annual return Annual return
Registry Jun 14, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 14, 2016 Statement of satisfaction of a charge / full / charge no 1 2597452... Statement of satisfaction of a charge / full / charge no 1 2597452...
Registry Jun 14, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 14, 2016 Statement of satisfaction of a charge / full / charge no 1 2597452... Statement of satisfaction of a charge / full / charge no 1 2597452...
Registry Jun 14, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 14, 2016 Statement of satisfaction of a charge / full / charge no 1 2597452... Statement of satisfaction of a charge / full / charge no 1 2597452...
Registry May 24, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control and Member Of a Firm With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control and Member Of a Firm With Significant Influence Or Control
Financials Feb 28, 2016 Annual accounts Annual accounts
Registry Jul 7, 2015 Annual return Annual return
Financials May 22, 2015 Annual accounts Annual accounts
Registry Jul 21, 2014 Annual return Annual return
Financials Feb 28, 2014 Annual accounts Annual accounts
Financials Aug 16, 2013 Annual accounts 7888894... Annual accounts 7888894...
Registry Aug 8, 2013 Annual return Annual return
Registry Jan 29, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Oct 12, 2012 Resignation of one Director Resignation of one Director
Registry Oct 12, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Jun 10, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jun 10, 2012 Appointment of a man as Director 2614... Appointment of a man as Director 2614...
Registry May 29, 2012 Annual return Annual return
Registry May 29, 2012 Resignation of one Secretary Resignation of one Secretary
Financials Feb 23, 2012 Annual accounts Annual accounts
Registry Jun 29, 2011 Mortgage Mortgage
Registry Jun 7, 2011 Annual return Annual return
Registry Jun 1, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 31, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials May 27, 2011 Annual accounts Annual accounts
Registry May 24, 2011 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 1, 2011 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Jan 13, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Jul 14, 2010 Annual return Annual return
Registry Jul 14, 2010 Change of particulars for director Change of particulars for director
Registry Jul 14, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Dec 10, 2009 Annual accounts Annual accounts
Registry Aug 4, 2009 Annual return Annual return
Financials Mar 24, 2009 Annual accounts Annual accounts
Registry Jan 15, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 11, 2008 Annual return Annual return
Registry Jun 5, 2008 Annual return 2597565... Annual return 2597565...
Financials Mar 29, 2008 Annual accounts Annual accounts
Financials Apr 23, 2007 Annual accounts 1944959... Annual accounts 1944959...
Registry Aug 22, 2006 Annual return Annual return
Financials Mar 10, 2006 Annual accounts Annual accounts
Registry Aug 9, 2005 Annual return Annual return
Financials Jan 21, 2005 Annual accounts Annual accounts
Registry Sep 21, 2004 Annual return Annual return
Financials Sep 17, 2003 Annual accounts Annual accounts
Registry Jul 9, 2003 Annual return Annual return
Registry Mar 7, 2003 Resolution Resolution
Registry Nov 7, 2002 Annual return Annual return
Registry Oct 29, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 29, 2002 Particulars of a mortgage or charge 1766710... Particulars of a mortgage or charge 1766710...
Financials Oct 3, 2002 Annual accounts Annual accounts
Financials Mar 6, 2002 Annual accounts 1753886... Annual accounts 1753886...
Registry Jul 19, 2001 Annual return Annual return
Financials Apr 2, 2001 Annual accounts Annual accounts
Registry Jun 14, 2000 Annual return Annual return
Financials May 8, 2000 Annual accounts Annual accounts
Registry Sep 9, 1999 Appointment of a person Appointment of a person
Financials Sep 1, 1999 Annual accounts Annual accounts
Registry Aug 10, 1999 Annual return Annual return
Registry Aug 10, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 1, 1999 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 22, 1998 Annual return Annual return
Registry Sep 18, 1998 Annual return 1867613... Annual return 1867613...
Registry Sep 18, 1998 Annual return Annual return
Registry Sep 18, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 10, 1998 Appointment of a person Appointment of a person
Registry Jul 30, 1998 Resignation of a person Resignation of a person
Registry May 18, 1998 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 1, 1998 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Financials Mar 23, 1998 Annual accounts Annual accounts
Financials Mar 23, 1998 Annual accounts 1909771... Annual accounts 1909771...
Registry Jun 6, 1997 Annual return Annual return
Registry May 21, 1997 Resignation of a person Resignation of a person
Registry May 21, 1997 Appointment of a person Appointment of a person
Registry May 16, 1997 Resolution Resolution
Registry May 16, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 6, 1997 Appointment of a man as Director Appointment of a man as Director
Financials Aug 2, 1996 Annual accounts Annual accounts
Registry Jul 19, 1996 Annual return Annual return
Registry Mar 4, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 29, 1996 Director resigned, new director appointed 1866116... Director resigned, new director appointed 1866116...
Registry Dec 13, 1995 Resignation of 2 people: one Company Director, one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Company Director, one Secretary (a woman) and one Director (a man)
Registry Oct 4, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 4, 1995 Particulars of a mortgage or charge 1910369... Particulars of a mortgage or charge 1910369...
Registry Aug 10, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)