Company NameMorgans Timber Group Limited
Company StatusDissolved
Company Number00249146
CategoryPrivate Limited Company
Incorporation Date30 June 1930(93 years, 9 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Harold Robert Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(61 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Leconfield Road
Eccles
Manchester
Lancashire
M30 8JG
Director NameMr Peter Grant Ementon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(61 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 01 July 2003)
RoleFinance Director
Correspondence Address4 Greenock Close
Bolton
Lancashire
BL3 4UD
Director NameMr John Joseph Fagan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(61 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Rise
Dark Lane Lathom
Ormskirk
Lancashire
L40 5TR
Director NameMr David Edgar Stanley Kaye
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(61 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 01 July 2003)
RoleTimber Merchant
Correspondence AddressGrogram Cottage
Soss Moss
Nether Alderley
Cheshire
SK10 4TU
Director NameMrs Pamela Ann Kaye
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(61 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressGrogram Cottage Soss
Moss
Nether Alderley
Cheshire
SK10 4TU
Director NameMr Christopher Stevens
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(61 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 01 July 2003)
RoleSales Director
Correspondence Address21 Ginger Hill
Gnosall
Stafford
Staffordshire
ST20 0DN
Secretary NameMr Peter Grant Ementon
NationalityBritish
StatusClosed
Appointed31 August 1991(61 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address4 Greenock Close
Bolton
Lancashire
BL3 4UD

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£12,878,000
Net Worth£1,134,000
Cash£2,000
Current Liabilities£5,298,000

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
27 November 2002Receiver's abstract of receipts and payments (3 pages)
8 November 2002Receiver ceasing to act (1 page)
8 August 2002Receiver's abstract of receipts and payments (3 pages)
13 July 2001Receiver's abstract of receipts and payments (3 pages)
19 July 2000Receiver's abstract of receipts and payments (2 pages)
8 July 1999Receiver's abstract of receipts and payments (2 pages)
7 July 1998Receiver's abstract of receipts and payments (2 pages)
16 July 1997Receiver's abstract of receipts and payments (2 pages)
8 July 1996Amending 3.6 to 29/06/94 (2 pages)
8 July 1996Amending 3.6 to 29/06/95 (3 pages)
8 July 1996Receiver's abstract of receipts and payments (2 pages)
10 July 1995Receiver's abstract of receipts and payments (2 pages)
9 July 1993Registered office changed on 09/07/93 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
7 July 1993Appointment of receiver/manager (1 page)
23 September 1992Return made up to 31/08/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1992Full group accounts made up to 31 March 1992 (16 pages)
28 February 1991Return made up to 11/09/90; full list of members (6 pages)