DEVCOL MORGAN LIMITED

Register to unlock more data on OkredoRegister

DEVCOL MORGAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02639490

Incorporation date

20/08/1991

Size

Dormant

Contacts

Registered address

Registered address

C/O Micromix Plant Health Ltd, Coachgap Lane Langar, Nottingham, Notts NG13 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1991)
dot icon09/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon01/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2010-08-21 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/08/2009
Return made up to 21/08/09; full list of members
dot icon27/01/2009
Return made up to 21/08/08; no change of members
dot icon22/10/2008
Accounts made up to 2007-12-31
dot icon19/11/2007
Return made up to 21/08/07; no change of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/10/2007
Return made up to 21/08/06; full list of members
dot icon27/10/2007
Secretary resigned
dot icon27/10/2007
Registered office changed on 28/10/07 from: micromix solutions coachgap lane, langar nottingham NG13 9HP
dot icon03/10/2007
New secretary appointed
dot icon13/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2005
Return made up to 21/08/05; full list of members
dot icon17/07/2005
Director resigned
dot icon28/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon28/09/2004
Return made up to 21/08/04; full list of members
dot icon27/10/2003
Return made up to 21/08/03; full list of members
dot icon27/10/2003
Secretary's particulars changed
dot icon17/03/2003
Accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 21/08/02; full list of members
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
Return made up to 21/08/01; full list of members
dot icon01/06/2002
Registered office changed on 02/06/02
dot icon19/04/2001
Director resigned
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon12/02/2001
Accounts for a small company made up to 2000-12-31
dot icon12/02/2001
Accounts for a small company made up to 1999-12-31
dot icon05/02/2001
Return made up to 21/08/00; full list of members
dot icon31/01/2001
Resolutions
dot icon13/03/2000
Accounts for a small company made up to 1998-12-31
dot icon22/01/2000
Return made up to 21/08/99; full list of members
dot icon04/11/1999
Registered office changed on 05/11/99 from: 66 outram street sutton in ashfield nottinghamshire NG17 4FS
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Secretary resigned
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New secretary appointed
dot icon20/09/1999
Declaration of satisfaction of mortgage/charge
dot icon01/11/1998
Accounts made up to 1997-12-31
dot icon01/09/1998
Return made up to 21/08/98; no change of members
dot icon18/08/1998
Secretary resigned
dot icon18/08/1998
New secretary appointed
dot icon04/02/1998
Return made up to 21/08/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon25/01/1997
Full accounts made up to 1995-12-31
dot icon25/09/1996
Return made up to 21/08/96; change of members
dot icon25/09/1996
Director resigned
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon14/09/1995
Return made up to 21/08/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Particulars of mortgage/charge
dot icon11/10/1994
Full accounts made up to 1993-12-31
dot icon09/10/1994
Return made up to 21/08/94; full list of members
dot icon14/10/1993
Certificate of change of name
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon11/09/1993
Return made up to 21/08/93; no change of members
dot icon11/09/1993
Director resigned
dot icon22/09/1992
Return made up to 21/08/92; full list of members
dot icon22/09/1992
Secretary resigned;director resigned
dot icon28/01/1992
Registered office changed on 29/01/92 from: stratford house 73 outram street sutton in ashfield nottinghamshire NG17 4BG
dot icon22/10/1991
New director appointed
dot icon22/10/1991
New secretary appointed;new director appointed
dot icon22/10/1991
Ad 16/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon22/10/1991
Registered office changed on 23/10/91 from: 52 mucklow hill halesowen birmingham B62 8BL
dot icon22/10/1991
Accounting reference date notified as 31/12
dot icon20/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boardman, Wilson
Director
30/03/2001 - Present
23
Scott, Jacqueline
Nominee Director
21/08/1991 - 21/08/1991
2832
Morgan, David Burton
Director
16/09/1991 - 24/11/1995
2
Kane, Marvin
Director
19/08/1999 - 30/03/2001
1
Nehra, David
Director
16/09/1991 - 19/08/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVCOL MORGAN LIMITED

DEVCOL MORGAN LIMITED is an(a) Dissolved company incorporated on 20/08/1991 with the registered office located at C/O Micromix Plant Health Ltd, Coachgap Lane Langar, Nottingham, Notts NG13 9HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVCOL MORGAN LIMITED?

toggle

DEVCOL MORGAN LIMITED is currently Dissolved. It was registered on 20/08/1991 and dissolved on 09/04/2012.

Where is DEVCOL MORGAN LIMITED located?

toggle

DEVCOL MORGAN LIMITED is registered at C/O Micromix Plant Health Ltd, Coachgap Lane Langar, Nottingham, Notts NG13 9HP.

What does DEVCOL MORGAN LIMITED do?

toggle

DEVCOL MORGAN LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DEVCOL MORGAN LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via compulsory strike-off.