Company NameMorgan Materials Handling Limited
Company StatusDissolved
Company Number02714114
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)

Business Activity

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

Directors

Director NameAnne Christina Harrison
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(same day as company formation)
RoleClerical (Legal Assistant)
Correspondence AddressThe Barn Hungry Hall Lane
Bridge Street
Long Melford
Suffolk
CO10 9BE
Director NameMichael Joseph Morgan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(same day as company formation)
RoleSales
Correspondence AddressThe Barn Hungry Hall Lane
Bridge Street
Long Melford
Suffolk
CO10 9BB
Secretary NameMichael Joseph Morgan
NationalityBritish
StatusCurrent
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn Hungry Hall Lane
Bridge Street
Long Melford
Suffolk
CO10 9BB
Director NameStuart John Wilmott
NationalityBritish
StatusCurrent
Appointed31 May 1994(2 years after company formation)
Appointment Duration29 years, 11 months
RoleSales Director
Correspondence Address1 Juniper Crescent
Witham
Essex
CM8 2NX
Director NameAnthony Charles Hatton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 1994)
RoleFinance Broker
Correspondence Address2 Market Lane
Linton
Cambridgeshire
CB1 6HU
Director NameBrian Tom Thacker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 1994)
RoleService Director
Correspondence Address26 Beech Road
Beetley
Dereham
Norfolk
NR20 4HR
Director NameQuentin James Anstruther Anstruther Norton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(2 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 October 1994)
RoleFinance Director
Correspondence Address1 Waveney Road
Bury St Edmunds
Suffolk
IP32 6JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Hilliards Court
Wrexham Rd
Chester
Cheshire
CH4 9DP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington
Built Up AreaRossett

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 November 1999Dissolved (1 page)
7 October 1999C/O re change of liq (3 pages)
7 October 1999Appointment of a liquidator (2 pages)
16 August 1999Completion of winding up (1 page)
25 May 1995Order of court to wind up (2 pages)
17 May 1995Court order notice of winding up (2 pages)