Company NameMorgan Timber (UK) Limited
DirectorPhilip Clifford Morgan
Company StatusDissolved
Company Number03699091
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NamePhilip Clifford Morgan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(same day as company formation)
RoleGeneral Manager
Correspondence Address98 Lowe Hill Road
Wem
Shrewsbury
Shropshire
SY4 5UT
Wales
Secretary NameAlexander Grant Baxter
NationalityBritish
StatusCurrent
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Lower Hafod
Oswestry
Salop
SY11 1UX
Wales
Director NameRobert James Marshall
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleGeneral Manager
Correspondence Address180 Whitchurch Road
Shrewsbury
SY1 4EL
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£28,818
Cash£617
Current Liabilities£39,532

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

24 November 2004Dissolved (1 page)
24 August 2004Liquidators statement of receipts and payments (5 pages)
24 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 2004Liquidators statement of receipts and payments (5 pages)
3 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2003Appointment of a voluntary liquidator (1 page)
2 June 2003Statement of affairs (6 pages)
11 May 2003Registered office changed on 11/05/03 from: unit 1A pentre industrial estate pentre nesscliffe shrewsbury SY4 1BP (1 page)
21 January 2003Return made up to 21/01/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
5 February 2002Return made up to 21/01/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
19 June 2001Ad 01/11/00-30/04/01 £ si 900@1 (2 pages)
12 February 2001Return made up to 21/01/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
16 November 2000Director resigned (1 page)
15 November 2000Ad 23/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Accounting reference date extended from 31/01/00 to 29/02/00 (1 page)
30 April 1999Particulars of mortgage/charge (3 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Registered office changed on 15/02/99 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
21 January 1999Incorporation (12 pages)