Company NameMorgan & Banks Limited
Company StatusDissolved
Company Number02292182
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 8 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMs Caroline Louise Marshall
NationalityBritish
StatusClosed
Appointed31 December 2004(16 years, 4 months after company formation)
Appointment Duration4 years (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Fitzgeorge Avenue
London
W14 0SW
Director NameMr Andrew Walter Rogerson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address192 Ferry Road
Edinburgh
Midlothian
EH6 4NW
Scotland
Director NamePamela Laidlaw
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed26 September 1991(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 November 2001)
RoleCompany Director
Correspondence Address282 Killwarra Road
Duffys Forest New South Wales
Australia
Foreign
Director NameVarina Joan Nissen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressAutumn Leaves
Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7JX
Director NameGeoffrey Keith Morgan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressLevel 11 Grosvenor Place
225 George Street
Sydney
New South Wales
Australia
Director NameCharles Kenneth Zachary Miles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration-1 years, 8 months (resigned 26 September 1991)
RoleCompany Director
Correspondence Address18 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NJ
Director NameRobert William Klapp
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration-1 years, 8 months (resigned 26 September 1991)
RoleCompany Director
Correspondence AddressFlat 128 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameMr Andrew Richard Banks
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressLevel 11 Grosvenor Place
225 George Street
Sydney
New South Wales
Australia
Secretary NameMr Philip John Fitzpatrick
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration-1 years, 8 months (resigned 01 September 1991)
RoleCompany Director
Correspondence Address36 The Crescent
Horley
Surrey
RH6 7NS
Director NameNeil Matthew Hansford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address89 Mayflower Way
Farnham Common
Slough
Buckinghamshire
SL2 3UA
Director NameMr Kuljit Raj Singh Munde
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Harestone Valley Road
Caterham
Surrey
CR3 6HQ
Secretary NameMr Kuljit Raj Singh Munde
NationalityBritish
StatusResigned
Appointed27 April 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Harestone Valley Road
Caterham
Surrey
CR3 6HQ
Director NameAmnon Jacob Needham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(4 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 December 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NameRichard Berridge Thornton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 December 1993(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address27 Carlisle Mansions
Carlisle Place
London
SW1P 1EZ
Director NameMr David John Carman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Corringham Road
London
NW11 7BS
Secretary NameSamantha Jane Wooldridge
NationalityBritish
StatusResigned
Appointed03 February 1997(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 February 1998)
RoleCompany Director
Correspondence Address16 Beaumont Grove
Aldershot
Hampshire
GU11 1YH
Secretary NameRaj Munde
NationalityBritish
StatusResigned
Appointed20 February 1998(9 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 June 1998)
RoleCompany Director
Correspondence Address79 Harestone Valley Road
Caterham
Surrey
CR3 6HQ
Director NameAndrew Francis Marty
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1998(9 years, 7 months after company formation)
Appointment Duration11 months (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressFlat 8 13-16 Onslow Gardens
London
SW7 3AW
Secretary NameAndrew Francis Marty
NationalityAustralian
StatusResigned
Appointed09 June 1998(9 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 August 1998)
RoleCompany Director
Correspondence AddressFlat 8 13-16 Onslow Gardens
London
SW7 3AW
Secretary NameTricia Jean O`Connell
NationalityAustralian
StatusResigned
Appointed03 August 1998(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2001)
RoleAccountant
Correspondence Address32 Alders Close
Wanstead
London
E11 3RZ
Director NameMr Andrew Barton Grant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2002)
RoleCEO
Country of ResidenceEngland
Correspondence Address99 Flood Street
London
SW3 5TD
Secretary NameJohn Richard Upwood
NationalityBritish
StatusResigned
Appointed02 March 2001(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameMr Brendan Christopher Flood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2001(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Acacia Road
Hampton
Middlesex
TW12 3DP
Director NameDavid Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(13 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 January 2003)
RoleAccountant
Correspondence AddressLaxtons 176 Kimbolton Road
Bedford
Bedfordshire
MK41 8DW
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNelson Cottage
Oakdale
South Holmwood
Surrey
RH5 4NR
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2004)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Director NameMr Christopher John Latimer Haynes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2006)
RoleFinance Director
Correspondence AddressLilac Tree Cottage
12 The Moors
Pangbourne
Berkshire
RG8 7LP
Director NameJohn Ian Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2007)
RoleChief Executive Officer
Correspondence Address7 Willow Dene
Bushey Heath
Hertfordshire
WD23 1PS

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
15 August 2008Application for striking-off (1 page)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
27 July 2007Return made up to 30/06/07; full list of members (2 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
11 July 2006Director resigned (1 page)
1 February 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 July 2005Return made up to 30/06/05; full list of members (2 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005Location of register of members (1 page)
1 July 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
5 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 September 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 November 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 November 2001Re-registration of Memorandum and Articles (14 pages)
22 November 2001Certificate of re-registration from Public Limited Company to Private (1 page)
22 November 2001Application for reregistration from PLC to private (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
5 September 2001Secretary's particulars changed (1 page)
20 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: brettenham house lancaster place london WC2E 7EN (1 page)
31 August 2000Full accounts made up to 31 December 1999 (12 pages)
6 April 2000Auditor's resignation (1 page)
23 February 2000Return made up to 31/12/99; full list of members (7 pages)
22 February 2000Full accounts made up to 31 December 1998 (13 pages)
7 December 1999Return made up to 31/12/98; full list of members (7 pages)
21 July 1999New director appointed (2 pages)
27 April 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
20 April 1999Director resigned (1 page)
23 March 1999Full accounts made up to 31 March 1998 (12 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed (2 pages)
24 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
27 January 1998Return made up to 31/12/97; full list of members (8 pages)
6 October 1997Full accounts made up to 31 March 1997 (14 pages)
23 April 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
20 February 1997New director appointed (2 pages)
11 February 1997Return made up to 31/12/96; full list of members (8 pages)
18 December 1996Full accounts made up to 31 March 1996 (12 pages)
12 December 1996Director resigned (1 page)
22 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1995Full accounts made up to 31 March 1995 (12 pages)
29 March 1995Return made up to 31/12/94; no change of members (6 pages)
5 January 1993Particulars of mortgage/charge (3 pages)
20 September 1990Particulars of mortgage/charge (3 pages)