Company NameMorgan Insurance Brokers Limited
Company StatusDissolved
Company Number00890479
CategoryPrivate Limited Company
Incorporation Date26 October 1966(57 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameKenneth Allan Morgan
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1991(24 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleInsurance Broker
Correspondence Address600 Etruria Road
Newcastle-Under-Lyme
Staffs
Director NamePaul John Morgan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1992(25 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleInsurance Broker
Correspondence Address10 Beechwood Close
Clayton
Newcastle Under Lyme
Staffordshire
ST5 4EL
Director NameMr John Malcolm Paterson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(27 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressOakland House
Slindon
Stafford
Staffordshire
ST21 6LX
Director NameDavid Brierley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1994(27 years, 8 months after company formation)
Appointment Duration29 years, 10 months
RoleInsurance Broker
Correspondence Address51 Dartmouth Avenue
Westlands
Newcastle
Staffordshire
ST5 3NT
Director NamePeter Austin Davis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1994(27 years, 8 months after company formation)
Appointment Duration29 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDale Farm
Ashley
Market Drayton
Shropshire
TS9 4PN
Director NameMr Edmund Paul Yorke
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1994(27 years, 8 months after company formation)
Appointment Duration29 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Ashdale Rise
Westbury Park Clayton
Newcastle Under Lyme
Staffordshire
ST5 4HG
Secretary NameMr John Malcolm Paterson
NationalityBritish
StatusCurrent
Appointed25 July 1994(27 years, 9 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressOakland House
Slindon
Stafford
Staffordshire
ST21 6LX
Director NameMr Edmund Paul Yorke
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Ashdale Rise
Westbury Park Clayton
Newcastle Under Lyme
Staffordshire
ST5 4HG
Director NameKeith John Tudor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 1994)
RoleInsurance Broker
Correspondence Address617 Trentham Road
Blurton
Stoke On Trent
Staffordshire
ST3 3BN
Director NameHarry Nicholas Hamilton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(24 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 1993)
RoleInsurance Broker
Correspondence Address18 Beaufort Avenue
Midsomer Norton
Bath
Avon
BA3 2TG
Director NameIvan Barry Gaunt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 September 1992)
RoleInsurance Broker
Correspondence AddressOrchard House High Street
Caverswall
Stoke On Trent
Staffordshire
ST11 9EF
Director NamePeter Austin Davis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDale Farm
Ashley
Market Drayton
Shropshire
TS9 4PN
Director NameMr David Walpole Crouch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(24 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressEast Barn Tythe Court
Hay Street
Marshfield
Wiltshire
SN14 8NL
Director NameDavid Brierley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 1994)
RoleInsurance Broker
Correspondence Address51 Dartmouth Avenue
Westlands
Newcastle
Staffordshire
ST5 3NT
Director NamePauline Elizabeth Amison
NationalityBritish
StatusResigned
Appointed27 August 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 1994)
RoleAccountant
Correspondence AddressThe Fields
150 College Lane Willaston
Nantwich
Cheshire
CW5 6RU
Director NameFrancis Ian Ahearne
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence AddressWestfield House Hall Lane
Cotes Heath
Stafford
Staffordshire
ST21 6RT
Secretary NamePauline Elizabeth Amison
NationalityBritish
StatusResigned
Appointed27 August 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 1994)
RoleCompany Director
Correspondence AddressThe Fields
150 College Lane Willaston
Nantwich
Cheshire
CW5 6RU
Director NameMr James Davidson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 September 1994)
RoleInsurance Broker
Correspondence Address5 Keating Gardens
Four Oaks
Sutton Coldfield
West Midlands
B75 5QG
Director NameMr Andrew James Duncan Horner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 September 1994)
RoleChartered Accountant
Correspondence Address23 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(26 years, 7 months after company formation)
Appointment Duration5 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ

Contact

Websitewww.mfgl.com/
Telephone01225 429471
Telephone regionBath

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,807,880
Net Worth£550,733
Cash£13,993
Current Liabilities£626,764

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 February 2003Dissolved (1 page)
25 November 2002Liquidators statement of receipts and payments (5 pages)
25 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 October 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Registered office changed on 21/03/02 from: richmond house 570/572 etruria road basford newcastle-under-lyme staffordshire ST5 0SU (1 page)
23 October 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (6 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
15 November 1999Liquidators statement of receipts and payments (5 pages)
25 May 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Liquidators statement of receipts and payments (5 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Liquidators statement of receipts and payments (5 pages)
25 September 1996Registered office changed on 25/09/96 from: richmond house 536 etruria road basford, newcastle-upon-tyne staffordshire ST5 0SX (1 page)
24 May 1996Liquidators statement of receipts and payments (7 pages)
4 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 May 1995Notice of Constitution of Liquidation Committee (4 pages)
4 May 1995Appointment of a voluntary liquidator (2 pages)
20 April 1995Registered office changed on 20/04/95 from: storeyfields 600 etsuria road newcastle under lyme staffordshire ST5 0LU (1 page)
11 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)