Company NameMorgan Elliott Truck Centre Limited
Company StatusDissolved
Company Number02781705
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)
Dissolution Date8 May 2012 (12 years ago)
Previous NameShenfast 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 Nigel Birkmyre
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address33 Lower Rashee Road
Ballyclare
County Antrim
BT39 9JL
Northern Ireland
Director NameMr Harold Hugh Montgomery
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 08 May 2012)
RoleHaulier
Country of ResidenceNorthern Ireland
Correspondence Address111 Hillhead Road
Ballyclare
County Antrim
BT39 9LN
Northern Ireland
Secretary NameMr Alan William Thomson
StatusClosed
Appointed03 September 2010(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 08 May 2012)
RoleCompany Director
Correspondence Address75 Lynda Meadows
Newtownabbey
County Antrim
BT37 0AT
Northern Ireland
Director NameRoger Martin Elliott
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 weeks, 2 days after company formation)
Appointment Duration17 years, 6 months (resigned 03 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Burdon Lane
Cheam
Surrey
SM2 7BY
Director NameColin John Morgan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 weeks, 2 days after company formation)
Appointment Duration17 years, 6 months (resigned 03 September 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Downs Way
South Sutton
Surrey
SM2 5RL
Secretary NameRoger Martin Elliott
NationalityBritish
StatusResigned
Appointed12 February 1993(3 weeks, 2 days after company formation)
Appointment Duration17 years, 6 months (resigned 03 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Burdon Lane
Cheam
Surrey
SM2 7BY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address93-97 Beddington Lane
Croydon
Surrey
CR0 4TD
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Shareholders

100 at £1Morgan Elliott Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
13 January 2012Application to strike the company off the register (3 pages)
13 January 2012Application to strike the company off the register (3 pages)
3 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 May 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
18 May 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(5 pages)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(5 pages)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(5 pages)
30 September 2010Appointment of Mr Alan William Thomson as a secretary (2 pages)
30 September 2010Appointment of Mr Alan William Thomson as a secretary (2 pages)
29 September 2010Appointment of Mr Harold Hugh Montgomery as a director (2 pages)
29 September 2010Termination of appointment of Roger Elliott as a director (1 page)
29 September 2010Termination of appointment of Colin Morgan as a director (1 page)
29 September 2010Appointment of Mr David Nigel Birkmyre as a director (2 pages)
29 September 2010Termination of appointment of Roger Elliott as a secretary (1 page)
29 September 2010Appointment of Mr David Nigel Birkmyre as a director (2 pages)
29 September 2010Termination of appointment of Colin Morgan as a director (1 page)
29 September 2010Appointment of Mr Harold Hugh Montgomery as a director (2 pages)
29 September 2010Termination of appointment of Roger Elliott as a secretary (1 page)
29 September 2010Termination of appointment of Roger Elliott as a director (1 page)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 September 2009Accounts made up to 31 December 2008 (7 pages)
26 January 2009Return made up to 05/01/09; full list of members (4 pages)
26 January 2009Return made up to 05/01/09; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 May 2008Accounts made up to 31 December 2007 (6 pages)
28 January 2008Return made up to 05/01/08; full list of members (2 pages)
28 January 2008Return made up to 05/01/08; full list of members (2 pages)
18 May 2007Accounts made up to 31 December 2006 (5 pages)
18 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 January 2007Return made up to 05/01/07; full list of members (7 pages)
16 January 2007Return made up to 05/01/07; full list of members (7 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 July 2006Accounts made up to 31 December 2005 (5 pages)
8 March 2006Return made up to 05/01/06; full list of members (7 pages)
8 March 2006Return made up to 05/01/06; full list of members (7 pages)
9 June 2005Accounts made up to 31 December 2004 (5 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 January 2005Return made up to 05/01/05; full list of members (7 pages)
11 January 2005Return made up to 05/01/05; full list of members (7 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 September 2004Accounts made up to 31 December 2003 (5 pages)
13 January 2004Return made up to 05/01/04; full list of members (7 pages)
13 January 2004Return made up to 05/01/04; full list of members (7 pages)
11 June 2003Accounts made up to 31 December 2002 (5 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 January 2003Return made up to 05/01/03; full list of members (7 pages)
13 January 2003Return made up to 05/01/03; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
23 July 2002Accounts made up to 31 December 2001 (6 pages)
18 January 2002Return made up to 05/01/02; full list of members (6 pages)
18 January 2002Return made up to 05/01/02; full list of members (6 pages)
26 June 2001Accounts made up to 31 December 2000 (7 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
10 January 2001Return made up to 05/01/01; full list of members (6 pages)
10 January 2001Return made up to 05/01/01; full list of members (6 pages)
16 June 2000Accounts made up to 31 December 1999 (7 pages)
16 June 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
23 January 2000Return made up to 17/01/00; full list of members (6 pages)
23 January 2000Return made up to 17/01/00; full list of members (6 pages)
6 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
6 August 1999Accounts made up to 31 December 1998 (6 pages)
19 January 1999Return made up to 20/01/99; no change of members (4 pages)
19 January 1999Return made up to 20/01/99; no change of members (4 pages)
15 April 1998Accounts made up to 31 December 1997 (6 pages)
15 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
15 January 1998Return made up to 20/01/98; no change of members (4 pages)
15 January 1998Return made up to 20/01/98; no change of members (4 pages)
14 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
14 May 1997Accounts made up to 31 December 1996 (6 pages)
25 January 1997Return made up to 20/01/97; full list of members (6 pages)
25 January 1997Return made up to 20/01/97; full list of members (6 pages)
17 January 1996Accounts made up to 31 December 1995 (6 pages)
17 January 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
12 January 1996Return made up to 20/01/96; no change of members (4 pages)
12 January 1996Return made up to 20/01/96; no change of members (4 pages)
7 February 1995Return made up to 20/01/95; no change of members (4 pages)
7 February 1995Return made up to 20/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 January 1994Return made up to 20/01/94; full list of members (6 pages)
26 January 1994Return made up to 20/01/94; full list of members (6 pages)
5 March 1993Ad 12/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1993Ad 12/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 February 1993Company name changed\certificate issued on 18/02/93 (2 pages)
18 February 1993Company name changed\certificate issued on 18/02/93 (2 pages)
16 February 1993Nc inc already adjusted 12/02/93 (1 page)
16 February 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 February 1993Nc inc already adjusted 12/02/93 (1 page)
16 February 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 January 1993Incorporation (13 pages)
20 January 1993Incorporation (13 pages)