Company NameJEFF Morgan Consultancy Limited
Company StatusDissolved
Company Number03195730
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

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

Directors

Director NameJeffrey Carol Morgan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMystique Graynfylde Drive
Bideford
Devon
EX39 4AP
Secretary NameJennifer Anne Morgan
NationalityBritish
StatusClosed
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMystique Graynfylde Drive
Bideford
Devon
EX39 4AP
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered AddressLudwell House
2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
23 August 1999Application for striking-off (1 page)
15 June 1999Full accounts made up to 31 March 1999 (6 pages)
15 June 1999Return made up to 08/05/99; no change of members (4 pages)
8 September 1998Full accounts made up to 31 March 1998 (6 pages)
12 November 1997Registered office changed on 12/11/97 from: the ranch well path horsell woking GU21 4PJ (1 page)
18 June 1997Full accounts made up to 31 March 1997 (6 pages)
3 June 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
25 May 1996Secretary resigned (1 page)
8 May 1996Incorporation (18 pages)