Company NameCheshire Morgans Limited
DirectorsGillian Shaw and Susan Elizabeth Reynolds
Company StatusLiquidation
Company Number02798280
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 1 month ago)
Previous NamesSlatershelfco 259 Limited and Donaldson & Evans Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameGillian Shaw
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleSecretary
Correspondence Address59 Park Road
Timperley
Altrincham
Cheshire
WA15 6TG
Director NameSusan Elizabeth Reynolds
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(6 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleManager
Correspondence Address2b Coronation Avenue
Heywood
Lancashire
OL10 2NB
Director NameBrian David Lever
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address35 West Road
Bowdon
Altrincham
Cheshire
WA14 2LA
Director NameLynn Lever
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address35 West Road
Bowdon
Altrincham
Cheshire
WA14 2LA
Secretary NameLynn Lever
NationalityBritish
StatusResigned
Appointed03 August 1993(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address35 West Road
Bowdon
Altrincham
Cheshire
WA14 2LA
Director NameLee Reynolds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 1999)
RoleAccountant
Correspondence Address2b Coronation Avenue
Hopwood
Heywood
Lancashire
OL10 2NB
Secretary NameGraham Barlow
NationalityBritish
StatusResigned
Appointed29 March 1996(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wells Avenue
Haslington
Crewe
Cheshire
CW1 5RZ

Location

Registered AddressUnit 48 Bury Business Centre
Bury
Lancashire
BL9 7BU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year1998
Net Worth£19,025
Current Liabilities£133,104

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Next Accounts Due31 August 2000 (overdue)
Accounts CategorySmall
Accounts Year End31 October

Returns

Next Return Due24 March 2017 (overdue)

Filing History

18 February 2003Order of court to wind up (1 page)
17 February 2003Order of court - restore & wind-up 13/02/03 (2 pages)
1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
4 November 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
3 September 1999Accounts for a small company made up to 30 April 1997 (7 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 September 1999Return made up to 10/03/99; full list of members (6 pages)
11 August 1999Secretary resigned (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998Return made up to 10/03/98; no change of members (4 pages)
7 May 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
11 February 1998Ad 01/07/97--------- £ si 10000@1=10000 £ ic 60000/70000 (2 pages)
11 February 1998Return made up to 10/03/96; no change of members (6 pages)
11 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1998Ad 30/04/97--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
11 February 1998Return made up to 10/03/97; full list of members (8 pages)
11 February 1998£ nc 50000/100000 30/04/97 (1 page)
23 January 1998Registered office changed on 23/01/98 from: 214/216 ashley road hale altrincham cheshire WA15 9SN (1 page)
23 January 1998Accounts for a small company made up to 30 April 1996 (6 pages)
18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Company name changed donaldson & evans LIMITED\certificate issued on 24/10/96 (2 pages)
13 May 1996Particulars of mortgage/charge (3 pages)
17 April 1996Ad 26/03/96--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New secretary appointed (2 pages)
14 April 1996Director resigned (1 page)
14 April 1996Secretary resigned;director resigned (1 page)
4 April 1996£ nc 10000/50000 26/03/96 (1 page)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 May 1995Accounts for a small company made up to 30 April 1994 (10 pages)
16 March 1995Return made up to 10/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)