DAVE MORGAN BLINDS LIMITED

Register to unlock more data on OkredoRegister

DAVE MORGAN BLINDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02634462

Incorporation date

01/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1991)
dot icon13/04/2026
Final Gazette dissolved following liquidation
dot icon13/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon02/09/2025
Liquidators' statement of receipts and payments to 2025-07-13
dot icon09/09/2024
Liquidators' statement of receipts and payments to 2024-07-13
dot icon19/07/2024
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19
dot icon19/09/2023
Statement of affairs
dot icon31/07/2023
Resolutions
dot icon28/07/2023
Appointment of a voluntary liquidator
dot icon28/07/2023
Registered office address changed from First Floor 677 High Road London N12 0DA to 1 Kings Avenue London N21 3NA on 2023-07-28
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon01/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon23/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/05/2014
Registered office address changed from Rex House 354 Ballards Lane North Finchley London London on 2014-05-10
dot icon24/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Appointment of Mrs Jill Madeline Morgan as a director
dot icon08/09/2009
Return made up to 23/07/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2008
Return made up to 23/07/08; full list of members
dot icon22/04/2008
Appointment terminated secretary jack taylor
dot icon22/04/2008
Secretary appointed jill madeline morgan
dot icon22/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/08/2007
Return made up to 23/07/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/08/2006
Return made up to 23/07/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/07/2005
Return made up to 23/07/05; full list of members
dot icon25/07/2005
Location of register of members
dot icon25/05/2005
Registered office changed on 25/05/05 from: 205-207 crescent road new barnet hertfordshire EN4 8SB
dot icon22/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/09/2004
Return made up to 23/07/04; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/12/2003
New secretary appointed
dot icon10/12/2003
Secretary resigned;director resigned
dot icon09/09/2003
Registered office changed on 09/09/03 from: 108 high street stevenage herts SG1 3DW
dot icon13/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 23/07/03; full list of members
dot icon30/07/2002
Return made up to 23/07/02; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/07/2001
Return made up to 23/07/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-12-31
dot icon17/08/2000
Return made up to 28/07/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-12-31
dot icon26/04/2000
Return made up to 01/08/99; full list of members
dot icon26/04/2000
Director's particulars changed
dot icon20/09/1999
Accounts for a small company made up to 1998-12-31
dot icon03/09/1998
Return made up to 01/08/98; full list of members
dot icon01/07/1998
Accounts for a small company made up to 1997-12-31
dot icon14/08/1997
Return made up to 01/08/97; full list of members
dot icon21/07/1997
Accounts for a small company made up to 1996-12-31
dot icon29/08/1996
Accounts for a small company made up to 1995-12-31
dot icon11/08/1996
Return made up to 01/08/96; full list of members
dot icon08/09/1995
Accounts for a small company made up to 1994-12-31
dot icon31/07/1995
Resolutions
dot icon31/07/1995
Resolutions
dot icon31/07/1995
Resolutions
dot icon31/07/1995
Resolutions
dot icon31/07/1995
Return made up to 01/08/95; full list of members
dot icon07/09/1994
Return made up to 01/08/94; full list of members
dot icon02/06/1994
Accounts for a small company made up to 1993-12-31
dot icon31/08/1993
Return made up to 01/08/93; full list of members
dot icon11/05/1993
Accounts for a small company made up to 1992-12-31
dot icon20/08/1992
Return made up to 01/08/92; full list of members
dot icon28/01/1992
Ad 16/12/91--------- premium £ si 98@1=98 £ ic 2/100
dot icon27/01/1992
Registered office changed on 27/01/92 from: manufactory house bell lane hertford herts SG14 1BP
dot icon17/01/1992
Certificate of change of name
dot icon17/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon17/01/1992
Director resigned;new director appointed
dot icon17/01/1992
Accounting reference date notified as 31/12
dot icon01/08/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,714.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
23/07/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
183.44K
-
0.00
2.71K
-
2021
4
183.44K
-
0.00
2.71K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

183.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Michael George
Director
01/08/1991 - 16/12/1991
77
Morgan, David Keith
Director
16/12/1991 - Present
3
Uttridge, Sharon Ann
Secretary
01/08/1991 - 16/12/1991
4
Morgan, Jill Madeline, Mrs.
Director
26/02/2010 - Present
1
Taylor, Jack Michael
Secretary
31/08/2003 - 02/04/2008
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DAVE MORGAN BLINDS LIMITED

DAVE MORGAN BLINDS LIMITED is an(a) Dissolved company incorporated on 01/08/1991 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVE MORGAN BLINDS LIMITED?

toggle

DAVE MORGAN BLINDS LIMITED is currently Dissolved. It was registered on 01/08/1991 and dissolved on 13/04/2026.

Where is DAVE MORGAN BLINDS LIMITED located?

toggle

DAVE MORGAN BLINDS LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does DAVE MORGAN BLINDS LIMITED do?

toggle

DAVE MORGAN BLINDS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does DAVE MORGAN BLINDS LIMITED have?

toggle

DAVE MORGAN BLINDS LIMITED had 4 employees in 2021.

What is the latest filing for DAVE MORGAN BLINDS LIMITED?

toggle

The latest filing was on 13/04/2026: Final Gazette dissolved following liquidation.