Company NameMorgan Group Holding Company Limited
Company StatusDissolved
Company Number05040850
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date29 September 2009 (14 years, 7 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 Thomas Robert Morgan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Cumber Lane
Wilmslow
Cheshire
SK9 6EA
Secretary NameCheryl Morgan
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Kempton Way
Macclesfield
Cheshire
SK10 2WB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Peter John Morgan
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 2007)
RoleCompany Director
Correspondence Address46 Garth Drive
Chester
Cheshire
CH2 2AG
Wales

Location

Registered AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Registered office changed on 30/05/2008 from alex house 260 268 chapel street salford manchester M3 5JZ (1 page)
19 February 2008Return made up to 11/02/08; full list of members (2 pages)
29 October 2007Return made up to 11/02/07; no change of members (7 pages)
27 October 2007Director's particulars changed (1 page)
27 October 2007Director resigned (1 page)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 October 2007Registered office changed on 23/10/07 from: trinity house parsonage street hulme manchester M15 5WD (1 page)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 June 2006Return made up to 11/02/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 February 2005Return made up to 11/02/05; full list of members (6 pages)
17 February 2005Registered office changed on 17/02/05 from: the churchyard 2 saint marys street hulme manchester M15 5RA (1 page)
8 February 2005New director appointed (2 pages)
16 April 2004Accounting reference date shortened from 28/02/05 to 31/07/04 (1 page)
1 March 2004Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
11 February 2004Incorporation (14 pages)