Company NameBeth Morgan Millinery Limited
Company StatusDissolved
Company Number06249524
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Elizabeth Fleur Morgan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(1 week after company formation)
Appointment Duration13 years, 4 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Road East
Manchester
M15 4PN
Secretary NameMr Philip John Morgan
NationalityBritish
StatusResigned
Appointed23 May 2007(1 week after company formation)
Appointment Duration7 years, 9 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vale Road
Pownall Park
Wilmslow
Cheshire
SK9 5QA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitewww.bethmorgan.co.uk
Telephone07 766201490
Telephone regionMobile

Location

Registered Address1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Fleur Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,738
Current Liabilities£15,432

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
25 February 2015Termination of appointment of Philip John Morgan as a secretary on 24 February 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 June 2012Director's details changed for Elizabeth Fleur Morgan on 1 June 2011 (2 pages)
27 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Elizabeth Fleur Morgan on 1 June 2011 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 November 2009Registered office address changed from Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 11 November 2009 (2 pages)
2 July 2009Registered office changed on 02/07/2009 from 10- 11 millbank house, bollin walk, wilmslow cheshire SK9 1BJ (1 page)
1 July 2009Return made up to 16/05/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 May 2008Return made up to 16/05/08; full list of members (3 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
16 May 2007Incorporation (9 pages)