Company NameMorgan Tuck & Co. Ltd.
Company StatusDissolved
Company Number02984792
CategoryPrivate Limited Company
Incorporation Date31 October 1994(29 years, 6 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSandra Jean Tuck
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(same day as company formation)
RoleBusiness Woman
Correspondence Address78 The Chase
Benfleet
Essex
SS7 3BY
Secretary NameRuth Doris Morgan
NationalityBritish
StatusClosed
Appointed31 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Hackamore
Thundersley
Benfleet
Essex
SS7 3DU
Director NameColin Christopher Morgan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(same day as company formation)
RoleBusinessman
Correspondence Address22 Hackamore
Thundersley
Benfleet
Essex
SS7 3DU
Director NameAlbert Edward Ramstead
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(same day as company formation)
RolePattern Maker Retired
Correspondence Address64 Uplands Road
Benfleet
Essex
SS7 5AY
Director NameJean Doris Ramstead
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(same day as company formation)
RoleNursery Nurse
Correspondence Address64 Uplands Road
Benfleet
Essex
SS7 5AY
Director NameGareth Melvyn Tuck
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(same day as company formation)
RoleBusinessman
Correspondence Address78 The Chase
Benfleet
Essex
SS7 3BY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Application for striking-off (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: sinclair croydon squires house 81-87 high street billicay essex CM12 9AS (1 page)
16 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1999Accounts for a dormant company made up to 31 October 1999 (5 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
8 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Return made up to 31/10/98; no change of members (6 pages)
12 November 1997Accounts for a dormant company made up to 31 October 1997 (1 page)
12 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1997Return made up to 31/10/97; full list of members (8 pages)
12 November 1996Director's particulars changed (1 page)
12 November 1996Secretary's particulars changed (1 page)
12 November 1996Registered office changed on 12/11/96 from: c/o legacies (legal services) lt 1ST floor knight court 49 crown street brentwood essex CM14 4BE (1 page)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Return made up to 31/10/96; no change of members (6 pages)
12 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
8 January 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
8 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1996Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 08/01/96
(8 pages)
8 March 1995Accounting reference date notified as 31/10 (1 page)