Company NameMorgan Bros.(Chorley)Limited
Company StatusDissolved
Company Number00693875
CategoryPrivate Limited Company
Incorporation Date29 May 1961(62 years, 11 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jeremy Paul Morgan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(36 years, 7 months after company formation)
Appointment Duration15 years (closed 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardwell House
Thornley With Wheatley Longridge
Preston
Lancashire
PR3 2TU
Secretary NameMrs Debra Anne Morgan
NationalityBritish
StatusClosed
Appointed16 March 2007(45 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 18 December 2012)
RoleCompany Director
Correspondence AddressCardwell House
Thornley With Wheatley Longridge
Preston
Lancashire
PR3 2TU
Director NameMrs Joyce Morgan
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(29 years, 9 months after company formation)
Appointment Duration16 years (resigned 16 March 2007)
RoleHousewife
Correspondence AddressWhite Gables 1 Hurst Park
Penwortham
Preston
Lancashire
PR1 9BD
Director NameStanley Morgan
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(29 years, 9 months after company formation)
Appointment Duration16 years (resigned 16 March 2007)
RoleSheet Metal Engineer
Correspondence AddressWhite Gables 1 Hurst Park
Penwortham
Preston
Lancashire
PR1 9BD
Secretary NameMrs Joyce Morgan
NationalityBritish
StatusResigned
Appointed12 March 1991(29 years, 9 months after company formation)
Appointment Duration16 years (resigned 16 March 2007)
RoleCompany Director
Correspondence AddressWhite Gables 1 Hurst Park
Penwortham
Preston
Lancashire
PR1 9BD

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

135 at 1D Morgan
30.00%
Ordinary
135 at 1Jeremy Paul Morgan
30.00%
Ordinary
90 at 1Paul Morgan
20.00%
Ordinary
90 at 1Tom Morgan
20.00%
Ordinary

Financials

Year2014
Net Worth£69,030
Cash£5
Current Liabilities£344,966

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 December 2012Final Gazette dissolved following liquidation (1 page)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Final Gazette dissolved following liquidation (1 page)
18 September 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
18 September 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
28 September 2011Liquidators statement of receipts and payments to 2 August 2011 (16 pages)
28 September 2011Liquidators' statement of receipts and payments to 2 August 2011 (16 pages)
28 September 2011Liquidators' statement of receipts and payments to 2 August 2011 (16 pages)
28 September 2011Liquidators statement of receipts and payments to 2 August 2011 (16 pages)
7 September 2010Registered office address changed from Unit 7 Primrose Mill Chorley Lancashire PR6 0AA on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Unit 7 Primrose Mill Chorley Lancashire PR6 0AA on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Unit 7 Primrose Mill Chorley Lancashire PR6 0AA on 7 September 2010 (2 pages)
12 August 2010Statement of affairs with form 4.19 (6 pages)
12 August 2010Appointment of a voluntary liquidator (1 page)
12 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2010Statement of affairs with form 4.19 (6 pages)
12 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-03
(1 page)
12 August 2010Appointment of a voluntary liquidator (1 page)
1 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 450
(4 pages)
1 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 450
(4 pages)
1 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 450
(4 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 April 2009Return made up to 09/04/09; full list of members (3 pages)
17 April 2009Return made up to 09/04/09; full list of members (3 pages)
15 April 2009Secretary's change of particulars / debra grayston / 01/07/2008 (1 page)
15 April 2009Secretary's Change of Particulars / debra grayston / 01/07/2008 / Title was: , now: mrs; Surname was: grayston, now: morgan (1 page)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 July 2008Return made up to 09/04/08; full list of members (3 pages)
16 July 2008Return made up to 09/04/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned;director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned;director resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
27 March 2007Return made up to 12/03/07; full list of members (7 pages)
27 March 2007Return made up to 12/03/07; full list of members (7 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 March 2006Return made up to 12/03/06; full list of members (7 pages)
9 March 2006Return made up to 12/03/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (14 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (14 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 March 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(7 pages)
15 March 2005Return made up to 12/03/05; full list of members (7 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
28 June 2004Particulars of mortgage/charge (3 pages)
28 June 2004Particulars of mortgage/charge (3 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 March 2004Return made up to 12/03/04; full list of members (7 pages)
18 March 2004Return made up to 12/03/04; full list of members (7 pages)
2 June 2003Return made up to 12/03/03; full list of members (7 pages)
2 June 2003Return made up to 12/03/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Return made up to 12/03/02; full list of members (7 pages)
20 March 2002Return made up to 12/03/02; full list of members (7 pages)
20 March 2002Director's particulars changed (1 page)
14 February 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
14 February 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
19 June 2001Return made up to 12/03/01; full list of members (7 pages)
19 June 2001Return made up to 12/03/01; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
11 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
16 June 2000Return made up to 12/03/00; full list of members (7 pages)
16 June 2000Return made up to 12/03/00; full list of members (7 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
19 July 1999Return made up to 12/03/99; full list of members (8 pages)
19 July 1999Return made up to 12/03/99; full list of members (8 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
17 March 1998Return made up to 12/03/98; no change of members (4 pages)
17 March 1998Return made up to 12/03/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
22 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
26 March 1997Return made up to 12/03/97; no change of members (4 pages)
26 March 1997Return made up to 12/03/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
18 March 1996Return made up to 12/03/96; full list of members (6 pages)
18 March 1996Return made up to 12/03/96; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
16 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
10 April 1995Return made up to 12/03/95; no change of members (4 pages)
10 April 1995Return made up to 12/03/95; no change of members (4 pages)