P K MORGAN LIMITED

Register to unlock more data on OkredoRegister

P K MORGAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00574138

Incorporation date

13/11/1956

Size

Full

Classification

-

Contacts

Registered address

Registered address

Harforde Court, John Tate Road, Hertford, Hertfordshire SG13 7NWCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1956)
dot icon05/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/06/2010
First Gazette notice for voluntary strike-off
dot icon09/06/2010
Application to strike the company off the register
dot icon10/03/2010
Full accounts made up to 2009-12-31
dot icon01/07/2009
Return made up to 04/06/09; full list of members
dot icon02/04/2009
Full accounts made up to 2008-12-31
dot icon05/08/2008
Return made up to 04/06/08; full list of members
dot icon31/03/2008
Full accounts made up to 2007-12-31
dot icon21/08/2007
New director appointed
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 04/06/07; full list of members
dot icon27/04/2007
Return made up to 02/04/07; full list of members
dot icon14/04/2007
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon28/11/2006
Registered office changed on 28/11/06 from: 6TH floor 39 bennetts hill birmingham B2 5SN
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New secretary appointed;new director appointed
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Secretary resigned;director resigned
dot icon31/10/2006
Declaration of satisfaction of mortgage/charge
dot icon11/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon26/04/2006
Return made up to 02/04/06; full list of members
dot icon30/01/2006
Accounts made up to 2005-08-31
dot icon20/05/2005
Director resigned
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New director appointed
dot icon22/04/2005
Return made up to 02/04/05; full list of members
dot icon28/01/2005
Accounts made up to 2004-08-31
dot icon30/09/2004
Registered office changed on 30/09/04 from: concorde house trinity park solihull west midlands B37 7ES
dot icon16/06/2004
Accounts made up to 2003-08-31
dot icon22/04/2004
Return made up to 02/04/04; full list of members
dot icon29/06/2003
Full accounts made up to 2002-08-31
dot icon18/06/2003
Director resigned
dot icon03/05/2003
Return made up to 02/04/03; full list of members
dot icon03/05/2003
Director's particulars changed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Registered office changed on 26/02/03 from: chatteris business park honeysome lane chatteris cambridgeshire PE16 6QY
dot icon28/11/2002
Secretary resigned;director resigned
dot icon28/11/2002
New secretary appointed;new director appointed
dot icon09/05/2002
Accounts made up to 2001-08-31
dot icon12/04/2002
Return made up to 02/04/02; full list of members
dot icon12/04/2002
Director's particulars changed
dot icon12/04/2002
Location of register of members address changed
dot icon12/04/2002
Location of debenture register address changed
dot icon07/09/2001
Registered office changed on 07/09/01 from: chatteris engineering works chatteris cambridgeshire PE16 6SA
dot icon03/07/2001
Accounts made up to 2000-08-31
dot icon17/04/2001
Return made up to 02/04/01; full list of members
dot icon30/06/2000
Full accounts made up to 1999-08-31
dot icon10/04/2000
Return made up to 02/04/00; full list of members
dot icon05/07/1999
Full accounts made up to 1998-08-31
dot icon28/04/1999
Return made up to 02/04/99; full list of members
dot icon23/03/1999
New director appointed
dot icon08/10/1998
Director resigned
dot icon08/10/1998
Auditor's resignation
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon14/04/1998
Return made up to 02/04/98; full list of members
dot icon05/01/1998
Auditor's resignation
dot icon17/11/1997
Certificate of change of name
dot icon03/07/1997
Full accounts made up to 1996-08-31
dot icon01/05/1997
Return made up to 02/04/97; full list of members
dot icon01/05/1997
Director's particulars changed
dot icon27/04/1997
Director resigned
dot icon15/10/1996
Registered office changed on 15/10/96 from: 26 lea valley trading estate angel road edmonton london N18 3HR
dot icon01/07/1996
Full accounts made up to 1995-08-31
dot icon26/04/1996
Return made up to 02/04/96; full list of members
dot icon05/09/1995
Return made up to 02/04/95; full list of members
dot icon05/09/1995
Location of debenture register address changed
dot icon04/07/1995
Full accounts made up to 1994-08-31
dot icon07/02/1995
Director's particulars changed
dot icon07/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Full accounts made up to 1993-08-31
dot icon08/04/1994
Return made up to 02/04/94; full list of members
dot icon02/11/1993
Auditor's resignation
dot icon06/05/1993
Return made up to 02/04/93; no change of members
dot icon06/05/1993
Location of register of members address changed
dot icon06/05/1993
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon28/04/1993
Secretary resigned;new secretary appointed
dot icon18/04/1993
Director's particulars changed
dot icon24/03/1993
Full accounts made up to 1992-08-31
dot icon20/07/1992
Return made up to 02/04/92; no change of members
dot icon12/05/1992
Full accounts made up to 1991-08-31
dot icon03/04/1992
Declaration of satisfaction of mortgage/charge
dot icon11/10/1991
Full accounts made up to 1990-08-31
dot icon24/05/1991
Resolutions
dot icon24/05/1991
Resolutions
dot icon24/05/1991
Resolutions
dot icon23/04/1991
Return made up to 02/04/91; full list of members
dot icon19/11/1990
Return made up to 02/04/90; full list of members
dot icon30/10/1990
Full accounts made up to 1989-08-31
dot icon23/10/1990
Director resigned;new director appointed
dot icon24/01/1990
Return made up to 05/04/89; full list of members
dot icon26/09/1989
Full accounts made up to 1988-08-31
dot icon04/11/1988
Return made up to 02/04/87; full list of members
dot icon04/11/1988
Return made up to 02/04/88; full list of members
dot icon05/09/1988
Full accounts made up to 1987-08-31
dot icon10/01/1987
Full accounts made up to 1986-08-31
dot icon06/01/1987
Director resigned;new director appointed
dot icon29/11/1986
Return made up to 01/06/86; full list of members
dot icon23/08/1986
Director resigned;new director appointed
dot icon16/12/1983
Particulars of mortgage/charge
dot icon30/12/1965
Particulars of mortgage/charge
dot icon13/11/1956
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Steven Geoffrey
Director
12/02/2003 - 26/04/2005
51
Thomas, Michael
Director
01/10/2006 - 10/11/2006
7
Sims, Michael Scott
Director
10/11/2006 - Present
2
Blessington, Bruce Arthur
Director
26/04/2005 - 01/10/2006
9
Ryan, Marilyn
Director
25/07/2007 - 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 P K MORGAN LIMITED

P K MORGAN LIMITED is an(a) Dissolved company incorporated on 13/11/1956 with the registered office located at Harforde Court, John Tate Road, Hertford, Hertfordshire SG13 7NW. There are currently 4 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 P K MORGAN LIMITED?

toggle

P K MORGAN LIMITED is currently Dissolved. It was registered on 13/11/1956 and dissolved on 05/10/2010.

Where is P K MORGAN LIMITED located?

toggle

P K MORGAN LIMITED is registered at Harforde Court, John Tate Road, Hertford, Hertfordshire SG13 7NW.

What is the latest filing for P K MORGAN LIMITED?

toggle

The latest filing was on 05/10/2010: Final Gazette dissolved via voluntary strike-off.