MORGAN SINCLAIR LIMITED

Register to unlock more data on OkredoRegister

MORGAN SINCLAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01544206

Incorporation date

09/02/1981

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 09/02/1981)
dot icon06/03/2012
Final Gazette dissolved following liquidation
dot icon06/12/2011
Notice of final account prior to dissolution
dot icon27/05/2010
Registered office address changed from 37-38 the Kingsway Swansea SA1 5LF on 2010-05-27
dot icon21/05/2010
Appointment of a liquidator
dot icon13/04/2010
Order of court to wind up
dot icon31/03/2010
Order of court to wind up
dot icon07/10/2009
Compulsory strike-off action has been suspended
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon11/06/2009
Appointment Terminated Director paul shreeve
dot icon09/06/2009
Appointment Terminated Secretary paul shreeve
dot icon21/07/2008
Return made up to 16/05/08; no change of members
dot icon27/06/2008
Total exemption small company accounts made up to 2008-02-28
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 15
dot icon10/06/2008
Total exemption small company accounts made up to 2007-02-28
dot icon10/04/2008
Appointment Terminated Director and Secretary philip morris
dot icon09/04/2008
Director and secretary appointed paul andrew shreeve
dot icon13/07/2007
Particulars of mortgage/charge
dot icon14/06/2007
Return made up to 16/05/07; full list of members
dot icon13/02/2007
New secretary appointed;new director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Secretary resigned
dot icon13/02/2007
Registered office changed on 13/02/07 from: russell house 31 russell street swansea SA1 4HR
dot icon08/01/2007
Full accounts made up to 2006-02-28
dot icon17/05/2006
Return made up to 16/05/06; full list of members
dot icon03/01/2006
Full accounts made up to 2005-02-22
dot icon18/05/2005
Return made up to 16/05/05; full list of members
dot icon30/12/2004
Full accounts made up to 2004-02-22
dot icon23/10/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon16/06/2004
Return made up to 16/05/04; full list of members
dot icon22/12/2003
Full accounts made up to 2003-02-23
dot icon27/05/2003
Return made up to 16/05/03; full list of members
dot icon31/03/2003
Registered office changed on 31/03/03 from: bevan & buckland 31 russell street swansea SA1 4HR
dot icon28/03/2003
Full accounts made up to 2002-02-28
dot icon09/02/2003
Registered office changed on 09/02/03 from: langley house park road east finchley london N2 8EX
dot icon20/01/2003
Auditor's resignation
dot icon05/08/2002
Full accounts made up to 2001-02-25
dot icon04/07/2002
Return made up to 16/05/02; full list of members
dot icon04/07/2002
Location of register of members address changed
dot icon04/07/2002
Location of debenture register address changed
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon29/09/2001
Declaration of satisfaction of mortgage/charge
dot icon29/09/2001
Declaration of satisfaction of mortgage/charge
dot icon29/09/2001
Declaration of satisfaction of mortgage/charge
dot icon29/09/2001
Declaration of satisfaction of mortgage/charge
dot icon29/09/2001
Declaration of satisfaction of mortgage/charge
dot icon29/09/2001
Declaration of satisfaction of mortgage/charge
dot icon29/09/2001
Declaration of satisfaction of mortgage/charge
dot icon27/09/2001
Particulars of mortgage/charge
dot icon27/09/2001
Particulars of mortgage/charge
dot icon30/05/2001
Return made up to 16/05/01; no change of members
dot icon20/01/2001
Full accounts made up to 2000-02-27
dot icon22/06/2000
Return made up to 16/05/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-02-28
dot icon15/05/2000
Secretary's particulars changed
dot icon15/12/1999
New secretary appointed
dot icon01/12/1999
Secretary resigned
dot icon17/06/1999
Return made up to 16/05/99; full list of members
dot icon30/12/1998
Full accounts made up to 1998-03-01
dot icon10/06/1998
Return made up to 16/05/98; full list of members
dot icon01/04/1998
Full accounts made up to 1997-03-02
dot icon17/10/1997
Accounts for a medium company made up to 1996-03-03
dot icon28/07/1997
Location of debenture register
dot icon28/07/1997
Return made up to 16/05/97; full list of members
dot icon28/07/1997
Location of register of members
dot icon12/05/1997
Registered office changed on 12/05/97 from: 235-237 old marylebone road london NW1 5QT
dot icon02/07/1996
Return made up to 16/05/96; full list of members
dot icon28/11/1995
Accounts for a small company made up to 1995-02-28
dot icon26/06/1995
Accounts for a small company made up to 1994-02-28
dot icon15/06/1995
Return made up to 16/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/06/1994
Return made up to 16/05/94; full list of members
dot icon09/12/1993
Accounts for a small company made up to 1993-02-28
dot icon12/07/1993
Accounts for a small company made up to 1992-02-29
dot icon13/05/1993
Return made up to 16/05/93; full list of members
dot icon14/04/1993
Particulars of mortgage/charge
dot icon09/10/1992
Full accounts made up to 1991-02-28
dot icon11/06/1992
Return made up to 16/05/92; full list of members
dot icon16/12/1991
Full group accounts made up to 1990-02-25
dot icon15/06/1991
Return made up to 16/05/91; full list of members
dot icon04/12/1990
Return made up to 21/08/90; full list of members
dot icon25/09/1990
Full group accounts made up to 1989-02-28
dot icon28/06/1990
Director resigned
dot icon28/06/1990
Resolutions
dot icon28/06/1990
Resolutions
dot icon25/06/1990
Particulars of mortgage/charge
dot icon25/06/1990
Memorandum and Articles of Association
dot icon25/06/1990
Resolutions
dot icon21/06/1990
Declaration of assistance for shares acquisition
dot icon21/06/1990
Declaration of assistance for shares acquisition
dot icon10/08/1989
Particulars of mortgage/charge
dot icon10/08/1989
Particulars of mortgage/charge
dot icon02/06/1989
Return made up to 16/05/89; no change of members
dot icon15/05/1989
Full group accounts made up to 1988-02-29
dot icon30/11/1988
Return made up to 26/09/88; full list of members
dot icon18/10/1988
Full group accounts made up to 1987-02-28
dot icon22/03/1988
Registered office changed on 22/03/88 from: 24 weymouth street london W1N 3FA
dot icon24/03/1987
Return made up to 02/03/87; full list of members
dot icon05/03/1987
Particulars of mortgage/charge
dot icon04/03/1987
Full accounts made up to 1986-02-28
dot icon04/06/1986
Return made up to 29/03/86; full list of members
dot icon13/05/1986
Full accounts made up to 1985-02-28
dot icon09/02/1981
Miscellaneous
dot icon09/02/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2008
dot iconLast change occurred
28/02/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2008
dot iconNext account date
28/02/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shreeve, Paul Andrew
Secretary
23/10/2007 - 08/06/2009
-
Morris, Philip Andrew
Secretary
25/09/2006 - 23/10/2007
-
Morris, Philip Andrew
Director
25/09/2006 - 23/10/2007
5
Shreeve, Paul Andrew
Director
23/10/2007 - 10/06/2009
-
Shreeve, Nigel Antony
Director
25/09/2006 - Present
2

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 MORGAN SINCLAIR LIMITED

MORGAN SINCLAIR LIMITED is an(a) Dissolved company incorporated on 09/02/1981 with the registered office located at 5th Floor Riverside House 31 Cathedral Road, Cardiff CF11 9HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MORGAN SINCLAIR LIMITED?

toggle

MORGAN SINCLAIR LIMITED is currently Dissolved. It was registered on 09/02/1981 and dissolved on 06/03/2012.

Where is MORGAN SINCLAIR LIMITED located?

toggle

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

What does MORGAN SINCLAIR LIMITED do?

toggle

MORGAN SINCLAIR LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for MORGAN SINCLAIR LIMITED?

toggle

The latest filing was on 06/03/2012: Final Gazette dissolved following liquidation.