Company NameMorgan Packaging Ltd
Company StatusDissolved
Company Number05892187
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Dissolution Date13 February 2014 (10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(3 years after company formation)
Appointment Duration4 years, 6 months (closed 13 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hamlet
High Bank Lane
Bolton
Lancashire
BL6 4QT
Director NameMr Trevor Moorcroft
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(3 years after company formation)
Appointment Duration4 years, 6 months (closed 13 February 2014)
RoleCompany Director
Correspondence Address205 Newbrook Road
Atherton
Manchester
M46 9HA
Secretary NameMr Trevor Moorcroft
NationalityBritish
StatusClosed
Appointed30 July 2009(3 years after company formation)
Appointment Duration4 years, 6 months (closed 13 February 2014)
RoleSecretary
Correspondence Address205 Newbrook Road
Atherton
Manchester
M46 9HA
Director NameCarol Pamela Morgan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCaretaker
Correspondence Address64 Waterdown Road
Clifton
Nottingham
NG11 9JR
Director NameIan William Morgan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleSalesman
Correspondence Address24 Sankey Drive
Bulwell
Nottingham
NG6 7DT
Director NameRobert Charles Morgan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleEngineer
Correspondence Address64 Waterdown Road
Clifton
Nottingham
NG11 9JR
Secretary NameCarol Pamela Morgan
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address64 Waterdown Road
Clifton
Nottingham
NG11 9JR
Director NameMr Edward Aykroyd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address14 Lorna Road
Cheadle Humle
Stockport
SK8 5BJ

Location

Registered AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

55 at £1Cheshire Polythene Film Co LTD
55.00%
Ordinary A
5 at £1Cheshire Polythene Film Co LTD
5.00%
Ordinary C
40 at £1Cheshire Polythene Film Co LTD
40.00%
Ordinary B

Financials

Year2014
Net Worth-£198,358
Cash£88
Current Liabilities£675,534

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 February 2014Final Gazette dissolved following liquidation (1 page)
13 February 2014Final Gazette dissolved following liquidation (1 page)
13 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
13 November 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
4 October 2012Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 4 October 2012 (2 pages)
28 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2012Statement of affairs with form 4.19 (7 pages)
28 September 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Statement of affairs with form 4.19 (7 pages)
28 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-21
(1 page)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(6 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 April 2011Termination of appointment of Edward Aykroyd as a director (1 page)
1 April 2011Termination of appointment of Edward Aykroyd as a director (1 page)
12 November 2010Registered office address changed from Regency House 47-49 Chroley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page)
12 November 2010Registered office address changed from Regency House 47-49 Chroley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (6 pages)
3 September 2009Secretary appointed mr trevor moorcroft (1 page)
3 September 2009Secretary appointed mr trevor moorcroft (1 page)
3 September 2009Registered office changed on 03/09/2009 from 151-153 nottingham road off lincoln street old basford nottingham 0FU (1 page)
3 September 2009Registered office changed on 03/09/2009 from 151-153 nottingham road off lincoln street old basford nottingham 0FU (1 page)
2 September 2009Director appointed mr trevor moorcroft (1 page)
2 September 2009Director appointed mr peter cowgill (1 page)
2 September 2009Director appointed mr trevor moorcroft (1 page)
2 September 2009Director appointed mr edward aykroyd (1 page)
2 September 2009Director appointed mr peter cowgill (1 page)
2 September 2009Director appointed mr edward aykroyd (1 page)
28 August 2009Appointment Terminated Secretary carol morgan (1 page)
28 August 2009Appointment terminated director carol morgan (1 page)
28 August 2009Appointment terminated secretary carol morgan (1 page)
28 August 2009Appointment Terminated Director carol morgan (1 page)
28 August 2009Appointment Terminated Director robert morgan (1 page)
28 August 2009Appointment terminated director ian morgan (1 page)
28 August 2009Appointment Terminated Director ian morgan (1 page)
28 August 2009Appointment terminated director robert morgan (1 page)
7 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
7 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 January 2009Registered office changed on 26/01/2009 from unit 14 bennerley court blenheim industrial estate bulwell nottingham NG6 8UT (1 page)
26 January 2009Registered office changed on 26/01/2009 from unit 14 bennerley court blenheim industrial estate bulwell nottingham NG6 8UT (1 page)
22 September 2008Return made up to 31/07/08; full list of members (4 pages)
22 September 2008Return made up to 31/07/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 May 2008Registered office changed on 01/05/2008 from unit 1 bennerley court blenheim industrial estate bulwell nottingham NG6 8UT (1 page)
1 May 2008Registered office changed on 01/05/2008 from unit 1 bennerley court blenheim industrial estate bulwell nottingham NG6 8UT (1 page)
19 March 2008Registered office changed on 19/03/2008 from c/o GB accountancy office 6 bradgate house derby road, heanor derbyshire DE75 7QL (1 page)
19 March 2008Registered office changed on 19/03/2008 from c/o GB accountancy office 6 bradgate house derby road, heanor derbyshire DE75 7QL (1 page)
24 November 2007Particulars of mortgage/charge (9 pages)
24 November 2007Particulars of mortgage/charge (9 pages)
15 November 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
15 November 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
24 August 2007Return made up to 31/07/07; full list of members (3 pages)
24 August 2007Registered office changed on 24/08/07 from: morgan packaging LTD 46 greenacre avenue heanor derbyshire DE75 7YR (1 page)
24 August 2007Return made up to 31/07/07; full list of members (3 pages)
24 August 2007Registered office changed on 24/08/07 from: morgan packaging LTD 46 greenacre avenue heanor derbyshire DE75 7YR (1 page)
3 October 2006Particulars of mortgage/charge (7 pages)
3 October 2006Particulars of mortgage/charge (7 pages)
31 July 2006Incorporation (15 pages)
31 July 2006Incorporation (15 pages)