Company NameMorgans Bike Shop Limited
Company StatusDissolved
Company Number01594192
CategoryPrivate Limited Company
Incorporation Date29 October 1981(42 years, 6 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Austin Neville Morgan
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1990(8 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 07 August 2001)
RoleCycle Dealer
Country of ResidenceEngland
Correspondence Address6 Hillside Court
Appleton
Warrington
Cheshire
WA4 5PZ
Director NameWendy Pauline Massey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(12 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address24 Labrum Close
Cinammon Brow
Warrington
Cheshire
Secretary NameMr Austin Neville Morgan
NationalityBritish
StatusClosed
Appointed28 February 1997(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 07 August 2001)
RoleCycle Dealer
Country of ResidenceEngland
Correspondence Address6 Hillside Court
Appleton
Warrington
Cheshire
WA4 5PZ
Director NameAgnes Morgan
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1990(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1993)
RoleHousewife
Correspondence Address335 London Road
Appleton
Warrington
Cheshire
WA4 5JA
Director NameJohn David Morgan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1990(8 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 December 1999)
RoleCompany Director
Correspondence AddressFlat 6 Hillside Court
Hillside Road Appleton
Warrington
WA4 5PZ
Secretary NameAgnes Morgan
NationalityBritish
StatusResigned
Appointed11 January 1990(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 1993)
RoleCompany Director
Correspondence Address335 London Road
Appleton
Warrington
Cheshire
WA4 5JA
Secretary NameDir John David Morgan
NationalityBritish
StatusResigned
Appointed27 April 1993(11 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1997)
RoleSecretary
Correspondence Address335 London Road
Appleton
Warrington
Cheshire
WA4 5HP

Location

Registered Address488 Knutsford Road
Warrington
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2014
Net Worth£53,227
Cash£54,349
Current Liabilities£7,490

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
5 March 2001Application for striking-off (1 page)
4 December 2000Return made up to 04/12/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
11 December 1998Return made up to 04/12/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 December 1997Return made up to 14/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1997Registered office changed on 08/06/97 from: 6 marsh house lane warrington cheshire WA1 3QY (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
10 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 February 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 January 1996Return made up to 14/12/95; no change of members (4 pages)
29 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)