Company NameMorgan Equipment Holdings (UK) Limited
Company StatusDissolved
Company Number01328163
CategoryPrivate Limited Company
Incorporation Date1 September 1977(46 years, 8 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameChristopher Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed18 December 1991(14 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address40 Portola Lane
Hill Valey
California 94941
United States
Secretary NameW B Company Services Limited (Corporation)
StatusClosed
Appointed18 December 1991(14 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 20 April 2004)
Correspondence AddressThird Floor
11 Waterloo Place
London
SW1Y 4AU
Director NameHarold Morgan
Date of BirthMay 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1991(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 August 1995)
RoleCompany Director
Correspondence Address131 Stewart Street
Suite 300
San Francisco
California 94105
Foreign
Director NameJo Ann Morgan
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1994(16 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 February 2002)
RoleConsultant
Correspondence Address80 Margarita Drive
San Rafael California 94901
Usa

Location

Registered AddressWhitman Breed Abbott & Company
Third Floor
11 Waterloo Place
London
SW1Y 4AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£101,619
Net Worth£651,641
Current Liabilities£149,359

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
21 November 2003Application for striking-off (1 page)
2 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
22 January 2003Return made up to 18/12/02; full list of members (6 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 October 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Director resigned (1 page)
24 December 2001Full accounts made up to 31 March 2001 (8 pages)
11 January 2001Return made up to 18/12/00; full list of members (6 pages)
4 December 2000Full accounts made up to 31 March 2000 (8 pages)
25 January 2000Full accounts made up to 31 March 1999 (8 pages)
18 January 2000Return made up to 18/12/99; full list of members (6 pages)
27 April 1999Return made up to 18/12/98; full list of members (6 pages)
20 April 1999Registered office changed on 20/04/99 from: 15 gerald road london SW1W 9EH (1 page)
25 January 1999Secretary's particulars changed (1 page)
24 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
28 April 1998Full accounts made up to 31 March 1997 (8 pages)
23 January 1998Return made up to 18/02/97; no change of members (4 pages)
25 November 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
30 April 1997Full accounts made up to 31 March 1996 (8 pages)
16 January 1997Return made up to 18/12/96; no change of members (4 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Delivery ext'd 3 mth 31/03/96 (1 page)
28 December 1995Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1995Director resigned (2 pages)
20 March 1995Full accounts made up to 31 March 1994 (8 pages)