Company NameK & T Morgan Ltd
Company StatusDissolved
Company Number06849951
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMrs Karen Morgan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Thingwall Road
Wirral
Merseyside
CH61 3UE
Wales
Director NameMr Tristan Morgan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address41 Thingwall Road
Wirral
Merseyside
CH61 3UE
Wales

Location

Registered Address41 Thingwall Road
Wirral
Merseyside
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall

Shareholders

1 at 1Ms Karen Morgan
50.00%
Other
1 at 1Tristan Morgan
50.00%
Other

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 February 2012Compulsory strike-off action has been suspended (1 page)
4 February 2012Compulsory strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2011Compulsory strike-off action has been suspended (1 page)
14 April 2011Compulsory strike-off action has been suspended (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 2
(4 pages)
8 June 2010Director's details changed for Mrs Karen Morgan on 17 March 2010 (2 pages)
8 June 2010Director's details changed for Mr Tristan Morgan on 17 March 2010 (2 pages)
8 June 2010Director's details changed for Mr Tristan Morgan on 17 March 2010 (2 pages)
8 June 2010Director's details changed for Mrs Karen Morgan on 17 March 2010 (2 pages)
8 June 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 2
(4 pages)
28 April 2010Registered office address changed from 37 Wilkinson Street Ellesmere Port CH65 2DX on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 37 Wilkinson Street Ellesmere Port CH65 2DX on 28 April 2010 (1 page)
17 March 2009Incorporation (19 pages)
17 March 2009Incorporation (19 pages)