Company NameB.D. Morgan Mechanical Services Limited
DirectorsBarbara Morgan and Barrie David Morgan
Company StatusDissolved
Company Number04290501
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameBarbara Morgan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2001(same day as company formation)
RoleSecretary
Correspondence Address63 Thames Avenue
Guisborough
TS14 8AJ
Director NameBarrie David Morgan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address63 Thames Avenue
Guisborough
TS14 8AJ
Secretary NameBarbara Morgan
NationalityBritish
StatusCurrent
Appointed20 September 2001(same day as company formation)
RoleSecretary
Correspondence Address63 Thames Avenue
Guisborough
TS14 8AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 February 2007Dissolved (1 page)
30 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
28 February 2006Statement of affairs (6 pages)
28 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2006Appointment of a voluntary liquidator (1 page)
8 February 2006Registered office changed on 08/02/06 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page)
17 October 2005Return made up to 20/09/05; full list of members (7 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
27 September 2004Return made up to 20/09/04; full list of members (7 pages)
13 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
13 October 2003Return made up to 20/09/03; full list of members (7 pages)
26 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
4 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
3 November 2001New secretary appointed;new director appointed (2 pages)
3 November 2001New director appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Director resigned (1 page)