Company NameMorgan Maintenance Ltd
Company StatusDissolved
Company Number03846275
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)
Dissolution Date3 April 2007 (17 years ago)
Previous NameThe Handy Andy Company Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameChristine Bleakley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(same day as company formation)
RoleLoss Adjuster
Correspondence Address50 Whitegate Park
Flixton
Manchester
M41 6LW
Director NameVincent Bleakley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(same day as company formation)
RolePlumber
Correspondence Address50 Whitegate Park
Flixton
Manchester
M41 6LW
Secretary NameVincent Bleakley
NationalityBritish
StatusClosed
Appointed22 September 1999(same day as company formation)
RoleBaker
Correspondence Address50 Whitegate Park
Flixton
Manchester
M41 6LW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address50 Whitegate Park
Flixton
Manchester
M41 6LW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£834
Cash£134
Current Liabilities£968

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
9 November 2006Application for striking-off (1 page)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 November 2005Return made up to 22/09/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 November 2003Return made up to 22/09/03; full list of members (7 pages)
8 July 2003Return made up to 22/09/02; full list of members (8 pages)
3 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 February 2003Company name changed the handy andy company LIMITED\certificate issued on 07/02/03 (3 pages)
10 September 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
12 December 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
6 September 2001Withdrawal of application for striking off (1 page)
5 September 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
30 July 2001Application for striking-off (1 page)
19 December 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1999Ad 22/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
22 September 1999Incorporation (20 pages)