ELLIS MORGAN & SON LIMITED

Register to unlock more data on OkredoRegister

ELLIS MORGAN & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03863551

Incorporation date

21/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor Riverside House 31 Cathedral Road, Cardiff CF11 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1999)
dot icon04/05/2020
Final Gazette dissolved via compulsory strike-off
dot icon17/02/2020
First Gazette notice for compulsory strike-off
dot icon06/02/2020
Resolutions
dot icon17/11/2019
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon08/01/2014
Final Gazette dissolved following liquidation
dot icon08/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon11/08/2013
Liquidators' statement of receipts and payments to 2013-07-27
dot icon20/02/2013
Liquidators' statement of receipts and payments to 2013-01-27
dot icon13/08/2012
Liquidators' statement of receipts and payments to 2012-07-27
dot icon19/02/2012
Liquidators' statement of receipts and payments to 2012-01-27
dot icon06/09/2011
Liquidators' statement of receipts and payments to 2011-07-27
dot icon17/02/2011
Liquidators' statement of receipts and payments to 2011-01-27
dot icon07/02/2010
Statement of affairs with form 4.19
dot icon07/02/2010
Appointment of a voluntary liquidator
dot icon07/02/2010
Resolutions
dot icon26/01/2010
Registered office address changed from Unit 3 Tregwilym Road Industrial Estate Rogerstone Newport Gwent NP10 9DQ on 2010-01-27
dot icon03/12/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon03/12/2009
Director's details changed for Michael Alun Thomas on 2009-10-22
dot icon03/12/2009
Director's details changed for Helen Catherine Irene Thomas on 2009-10-22
dot icon15/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon04/05/2009
Return made up to 22/10/08; full list of members
dot icon07/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/01/2008
Accounts for a small company made up to 2007-04-30
dot icon13/11/2007
Return made up to 22/10/07; no change of members
dot icon02/04/2007
Particulars of mortgage/charge
dot icon02/04/2007
Particulars of mortgage/charge
dot icon24/01/2007
Return made up to 22/10/06; full list of members
dot icon09/10/2006
Accounts for a small company made up to 2006-04-30
dot icon06/08/2006
Registered office changed on 07/08/06 from: pwllglas house bryn road, cefn fforest blackwood gwent NP12 3LZ
dot icon01/11/2005
Return made up to 22/10/05; full list of members
dot icon20/09/2005
£ ic 249000/49000 29/07/05 £ sr 200000@1=200000
dot icon14/09/2005
Director resigned
dot icon05/09/2005
Resolutions
dot icon30/08/2005
Accounting reference date extended from 31/10/05 to 30/04/06
dot icon30/08/2005
New director appointed
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Declaration of assistance for shares acquisition
dot icon16/08/2005
New director appointed
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Director resigned
dot icon10/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon08/08/2005
Declaration of satisfaction of mortgage/charge
dot icon04/07/2005
Accounts for a small company made up to 2004-10-31
dot icon26/10/2004
Return made up to 22/10/04; full list of members
dot icon31/05/2004
Accounts for a small company made up to 2003-10-31
dot icon24/10/2003
Return made up to 22/10/03; full list of members
dot icon19/02/2003
Accounts for a small company made up to 2002-10-31
dot icon23/10/2002
Return made up to 22/10/02; full list of members
dot icon10/04/2002
Accounts for a small company made up to 2001-10-31
dot icon11/12/2001
Return made up to 22/10/01; full list of members
dot icon27/02/2001
New director appointed
dot icon27/02/2001
Director resigned
dot icon26/02/2001
Accounts for a small company made up to 2000-10-31
dot icon09/11/2000
Return made up to 22/10/00; full list of members
dot icon25/05/2000
Ad 16/05/00--------- £ si 249000@1=249000 £ ic 1000/250000
dot icon25/05/2000
Nc inc already adjusted 16/05/00
dot icon25/05/2000
Resolutions
dot icon14/01/2000
Particulars of mortgage/charge
dot icon15/11/1999
Certificate of change of name
dot icon11/11/1999
New secretary appointed
dot icon11/11/1999
Memorandum and Articles of Association
dot icon01/11/1999
Registered office changed on 02/11/99 from: pwllglas house bryn road, cefn fforest blackwood gwent NP12 3LZ
dot icon01/11/1999
Director resigned
dot icon01/11/1999
Secretary resigned
dot icon01/11/1999
New director appointed
dot icon01/11/1999
New director appointed
dot icon28/10/1999
Ad 25/10/99--------- £ si 999@1=999 £ ic 1/1000
dot icon21/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
21/10/1999 - 21/10/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
21/10/1999 - 21/10/1999
15962
Thomas, Helen Catherine Irene
Secretary
24/10/1999 - Present
-
Thomas, Helen Catherine Irene
Director
28/07/2005 - Present
-
Thomas, Michael Alun
Director
28/07/2005 - Present
1

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 ELLIS MORGAN & SON LIMITED

ELLIS MORGAN & SON LIMITED is an(a) Dissolved company incorporated on 21/10/1999 with the registered office located at 5th Floor Riverside House 31 Cathedral Road, Cardiff CF11 9HB. There are currently 3 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 ELLIS MORGAN & SON LIMITED?

toggle

ELLIS MORGAN & SON LIMITED is currently Dissolved. It was registered on 21/10/1999 and dissolved on 04/05/2020.

Where is ELLIS MORGAN & SON LIMITED located?

toggle

ELLIS MORGAN & SON LIMITED is registered at 5th Floor Riverside House 31 Cathedral Road, Cardiff CF11 9HB.

What does ELLIS MORGAN & SON LIMITED do?

toggle

ELLIS MORGAN & SON LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for ELLIS MORGAN & SON LIMITED?

toggle

The latest filing was on 04/05/2020: Final Gazette dissolved via compulsory strike-off.