Company NameMorwil Limited
DirectorsNicholas Alan Morgan and Stephen John Williamson
Company StatusDissolved
Company Number04235447
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameNicholas Alan Morgan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Cross Road
Haslington
Crewe
CW1 5SY
Director NameStephen John Williamson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RoleSalesman
Correspondence Address2 Sandylands Park
Wistaston
Crewe
Cheshire
CW2 8HD
Secretary NameNicholas Alan Morgan
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Cross Road
Haslington
Crewe
CW1 5SY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Dowery
Barker Street
Nantwich
Cheshire
CW5 5TE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 October 2007Dissolved (1 page)
25 July 2007Completion of winding up (1 page)
11 May 2006Order of court to wind up (1 page)
24 June 2003Return made up to 15/06/03; full list of members (7 pages)
16 September 2002Ad 15/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
15 June 2001Incorporation (17 pages)