Company NameMorgan Powerhouse Limited
Company StatusDissolved
Company Number07003723
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Frank Pitchers
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2010(4 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dulverton Avenue
South Shields
Tyne And Wear
NE33 4BW
Director NameMr Ian Morgan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a Parklands Court
Wardley
Gateshead
NE10 8YJ

Location

Registered Address12 Dulverton Avenue
South Shields
Tyne And Wear
NE33 4BW
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWest Park
Built Up AreaTyneside

Shareholders

2 at £1Frank Pitchers
100.00%
Ordinary

Financials

Year2014
Net Worth-£270,840
Cash£16,512
Current Liabilities£8,008

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
19 January 2016Application to strike the company off the register (3 pages)
17 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
17 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
23 July 2015Registered office address changed from 10 North Street South Shields Tyne and Wear NE33 1HD to 12 Dulverton Avenue South Shields Tyne and Wear NE33 4BW on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 10 North Street South Shields Tyne and Wear NE33 1HD to 12 Dulverton Avenue South Shields Tyne and Wear NE33 4BW on 23 July 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
31 October 2013Director's details changed for Mr Frank Pitchers on 20 November 2012 (2 pages)
31 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
31 October 2013Director's details changed for Mr Frank Pitchers on 20 November 2012 (2 pages)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (2 pages)
18 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 January 2012Termination of appointment of Ian Morgan as a director (1 page)
19 January 2012Termination of appointment of Ian Morgan as a director (1 page)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 2
(3 pages)
20 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 2
(3 pages)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
18 January 2010Appointment of Frank Pitchers as a director (3 pages)
18 January 2010Appointment of Frank Pitchers as a director (3 pages)
16 December 2009Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages)
16 December 2009Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages)
28 August 2009Incorporation (17 pages)
28 August 2009Incorporation (17 pages)