Company NameMorgans Hardwood Supplies Limited
Company StatusDissolved
Company Number00924387
CategoryPrivate Limited Company
Incorporation Date8 December 1967(56 years, 5 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Hector Black
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(24 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 01 July 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Westwinn View
Leeds
West Yorkshire
LS14 2HY
Director NameMr John Firth Brierley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(24 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 01 July 2003)
RoleSales Director
Correspondence Address33 Cliffe Street
Clayton West
Huddersfield
West Yorkshire
HD8 9NR
Director NameMr Harold Robert Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(24 years, 9 months after company formation)
Appointment Duration10 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 1992(24 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 01 July 2003)
RoleFinancial 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 1992(24 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 01 July 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Rise
Dark Lane Lathom
Ormskirk
Lancashire
L40 5TR
Director NameMr David Edgar Stanley Kaye
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(24 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 01 July 2003)
RoleTimber Merchant
Correspondence AddressGogram Cottage
Soss Moss
Nether Moerley
Cheshire
SR10 4TU
Director NameMr Peter Alexander Swayne
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(24 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address3 Gledhow Park Drive
Leeds
West Yorkshire
LS7 4JT
Secretary NameMr Peter Grant Ementon
NationalityBritish
StatusClosed
Appointed31 August 1992(24 years, 9 months after company formation)
Appointment Duration10 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
Net Worth£782,968
Current Liabilities£1,140,085

Accounts

Latest Accounts31 March 1992 (32 years, 1 month 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)
17 July 2002Receiver's abstract of receipts and payments (3 pages)
13 July 2001Receiver's abstract of receipts and payments (3 pages)
10 July 2000Receiver's abstract of receipts and payments (2 pages)
8 July 1999Receiver's abstract of receipts and payments (2 pages)
15 July 1998Receiver's abstract of receipts and payments (2 pages)
15 July 1998Receiver's abstract of receipts and payments (2 pages)
16 July 1997Receiver's abstract of receipts and payments (2 pages)
11 July 1996Receiver's abstract of receipts and payments (2 pages)
10 July 1995Receiver's abstract of receipts and payments (2 pages)