Company NameMorgan Industries Limited
DirectorsDavid John Coker and Graham Dudley Swetman
Company StatusDissolved
Company Number02170131
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 6 months ago)
Previous NamePearfield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Coker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressRavenswood
11 Star Hill Drive Churt
Farnham
Surrey
GU10 2HP
Director NameGraham Dudley Swetman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCertified Accountant
Correspondence AddressCamellias Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Secretary NameMs Elaine Marriner
NationalityBritish
StatusCurrent
Appointed03 January 1992(4 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hemsdale
Pinkneys Green
Maidenhead
Berkshire
SL6 6SL
Director NameDr Edwin Bruce Farmer
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston House Bracken Close
Wonersh
Guildford
Surrey
GU5 0QS
Director NameMr Bryan William Margetts
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 January 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Beadon Road
Bromley
Kent
BR2 9AT
Secretary NameMr David John Coker
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenswood
11 Star Hill Drive Churt
Farnham
Surrey
GU10 2HP

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts4 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 July 2002Dissolved (1 page)
8 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Liquidators statement of receipts and payments (5 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000O/C - replacement of liquidator (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
8 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
9 February 1999Registered office changed on 09/02/99 from: morgan house madeira walk windsor berkshire. SL4 1EP (1 page)
8 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 1999Declaration of solvency (3 pages)
8 February 1999Appointment of a voluntary liquidator (1 page)
11 January 1999Notice of assignment of name or new name to shares (1 page)
22 July 1998Return made up to 20/06/98; no change of members (5 pages)
13 July 1998Accounts for a dormant company made up to 4 January 1998 (6 pages)
18 July 1997Return made up to 20/06/97; no change of members (7 pages)
4 April 1997Accounts for a dormant company made up to 4 January 1997 (6 pages)
3 July 1996Company name changed pearfield LIMITED\certificate issued on 04/07/96 (2 pages)
28 June 1996Return made up to 20/06/96; full list of members (6 pages)
22 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1996Full accounts made up to 4 January 1996 (8 pages)
22 May 1996Secretary's particulars changed (1 page)
3 July 1995Return made up to 20/06/95; no change of members (6 pages)
12 April 1995Full accounts made up to 4 January 1995 (8 pages)
23 March 1995Director's particulars changed (2 pages)