Company NameH.J.Morgan Limited
Company StatusDissolved
Company Number00415496
CategoryPrivate Limited Company
Incorporation Date20 July 1946(77 years, 10 months ago)
Dissolution Date13 July 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameClifford Michael Lamerton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(44 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 13 July 2004)
RoleManager
Correspondence Address65 Bennetts Avenue
Greenford
Middlesex
UB6 8AZ
Director NameJoyce Ethel Lamerton
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(44 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 13 July 2004)
RoleCompany Director
Correspondence Address79 Delamere Road
Ealing
London
W5 3JP
Secretary NameJoyce Ethel Lamerton
NationalityBritish
StatusClosed
Appointed31 March 1991(44 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 13 July 2004)
RoleCompany Director
Correspondence Address79 Delamere Road
Ealing
London
W5 3JP
Director NameWalter Ernest Lamerton
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(44 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address79 Delamere Road
Ealing
London
W5 3JP

Location

Registered AddressC/O Merchant And Co
Uxbridge Road
West Ealing London
W13 8RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,612
Cash£1,435
Current Liabilities£18,258

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 May 2003Registered office changed on 28/05/03 from: 21 -23 uxbridge road hanwell london W7 3PW (1 page)
7 March 2003Return made up to 23/02/03; full list of members (7 pages)
13 August 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
15 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 March 2002Return made up to 23/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 March 2001Return made up to 23/02/01; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 March 2000Return made up to 23/02/00; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
6 April 1999Return made up to 23/02/99; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 March 1998Return made up to 23/02/98; full list of members (6 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
17 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
18 March 1996Return made up to 28/02/96; no change of members (4 pages)
23 March 1995Return made up to 28/02/95; no change of members (4 pages)