Company NameMorfa Electronics Limited
Company StatusDissolved
Company Number02824060
CategoryPrivate Limited Company
Incorporation Date4 June 1993(30 years, 10 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Lance Norman James
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(3 years, 12 months after company formation)
Appointment Duration12 years, 7 months (closed 29 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24c Helen Street
Golborne
Warrington
Cheshire
WA3 3QR
Secretary NameJanet Ann Thompson
NationalityBritish
StatusClosed
Appointed22 November 2007(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 29 December 2009)
RoleAccountant
Correspondence Address351 St Helens Road
Pennington
Leigh
Lancashire
WN7 3PQ
Director NameMr John Nield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 1996)
RoleElectronic Designer
Correspondence Address16 St Giles Close
Hyde
Cheshire
SK14 2ST
Director NameMr Peter Edward Platt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 June 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Ringwood Avenue
Longsight
Manchester
Lancashire
M12 5TP
Secretary NameMr Peter Edward Platt
NationalityBritish
StatusResigned
Appointed20 July 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Ringwood Avenue
Longsight
Manchester
Lancashire
M12 5TP
Secretary NameMargaret Platt
NationalityBritish
StatusResigned
Appointed07 June 1996(3 years after company formation)
Appointment Duration12 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address2 Ringwood Avenue
Longsight
Manchester
Lancashire
M12 5TP
Secretary NameMrs Janice James
NationalityBritish
StatusResigned
Appointed02 June 1997(3 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24c Helen Street
Golborne
Warrington
Cheshire
WA3 3QR
Secretary NameGlenys Pendlebury
NationalityBritish
StatusResigned
Appointed17 April 1998(4 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 November 2007)
RoleCompany Director
Correspondence Address21 Bowland Avenue
Ashton In Makerfield
Wigan
Lancashire
WN4 8BD
Director NameGlenys Pendlebury
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 November 2007)
RoleCS
Correspondence Address21 Bowland Avenue
Ashton In Makerfield
Wigan
Lancashire
WN4 8BD

Location

Registered Address35-37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£888
Cash£7,287
Current Liabilities£6,399

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
1 September 2009Application for striking-off (1 page)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 July 2008Return made up to 04/06/08; full list of members (3 pages)
30 January 2008New secretary appointed (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
2 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
28 June 2007Return made up to 04/06/07; full list of members (2 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
21 July 2006Return made up to 04/06/06; full list of members (2 pages)
4 April 2006Accounts for a small company made up to 30 September 2005 (5 pages)
22 June 2005Return made up to 04/06/05; full list of members (2 pages)
11 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
30 June 2004Return made up to 04/06/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
19 June 2003Return made up to 04/06/03; full list of members (7 pages)
28 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
29 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
25 July 2001Return made up to 04/06/01; full list of members (6 pages)
23 April 2001Full accounts made up to 30 September 2000 (13 pages)
3 January 2001Registered office changed on 03/01/01 from: 49 heath street golborne warrington cheshire WA33 3BS (1 page)
6 June 2000Full accounts made up to 30 September 1999 (11 pages)
2 June 2000Return made up to 04/06/00; full list of members (6 pages)
21 April 2000New director appointed (2 pages)
26 August 1999Return made up to 04/06/99; no change of members (6 pages)
31 March 1999Full accounts made up to 30 September 1998 (10 pages)
3 August 1998Return made up to 04/06/98; no change of members (4 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
29 April 1998Full accounts made up to 30 September 1997 (11 pages)
21 July 1997Return made up to 04/06/97; full list of members (6 pages)
8 July 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
17 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: c/o david roberts & co., Clifford house 13A corporation street stalybridge,cheshire.SK5 2YD (1 page)
10 June 1997Director resigned (1 page)
4 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
31 May 1997Secretary resigned (1 page)
31 May 1997New secretary appointed (2 pages)
31 May 1997Director resigned (1 page)
13 August 1996Return made up to 04/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
6 April 1995Accounts for a small company made up to 31 July 1994 (3 pages)
4 June 1993Incorporation (19 pages)