Company NameD C Morgan & Co (Holdings) Limited
Company StatusDissolved
Company Number01326670
CategoryPrivate Limited Company
Incorporation Date23 August 1977(46 years, 7 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)
Previous NameSullodge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDennis Gerald Morgan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonte Verde
Hornsby Lane Orsett Heath
Grays
Essex
RM16 3AU
Director NameMr Michael David Charles Morgan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford Lock House
150 Brook End Road
Chelmsford
CM2M 6NX
Secretary NameDennis Gerald Morgan
NationalityBritish
StatusClosed
Appointed17 November 1999(22 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonte Verde
Hornsby Lane Orsett Heath
Grays
Essex
RM16 3AU
Director NameMr Douglas Charles Morgan
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 25 October 2006)
RoleCompany Director
Correspondence AddressAlde Cottage Baker Street
Orsett
Grays
Essex
RM16 3LJ
Director NameMrs Jean Eileen Morgan
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 24 December 2004)
RoleCompany Director
Correspondence AddressAlde Cottage Baker Street
Orsett
Grays
Essex
RM16 3LJ
Secretary NameMrs Jean Eileen Morgan
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 November 1999)
RoleCompany Director
Correspondence AddressAlde Cottage Baker Street
Orsett
Grays
Essex
RM16 3LJ

Location

Registered Address18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

5k at £1Gerald Dennis Morgan
50.00%
Ordinary
5k at £1Mr Michael David Charles Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth£7,755
Cash£570
Current Liabilities£500

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
6 February 2012Application to strike the company off the register (2 pages)
6 February 2012Application to strike the company off the register (2 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 January 2011Annual return made up to 30 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 10,000
(5 pages)
10 January 2011Annual return made up to 30 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 10,000
(5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 January 2010Director's details changed for Mr Michael David Charles Morgan on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Dennis Gerald Morgan on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Michael David Charles Morgan on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Dennis Gerald Morgan on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Michael David Charles Morgan on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Dennis Gerald Morgan on 7 January 2010 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 January 2009Return made up to 30/12/08; full list of members (4 pages)
8 January 2009Return made up to 30/12/08; full list of members (4 pages)
8 January 2008Return made up to 30/12/07; full list of members (3 pages)
8 January 2008Return made up to 30/12/07; full list of members (3 pages)
7 December 2007Accounts made up to 30 April 2007 (8 pages)
7 December 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
15 February 2007Return made up to 30/12/06; full list of members (3 pages)
15 February 2007Return made up to 30/12/06; full list of members (3 pages)
11 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
11 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
9 March 2006Return made up to 30/12/05; full list of members (7 pages)
9 March 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
21 October 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (10 pages)
2 March 2005Accounts made up to 30 April 2004 (10 pages)
31 January 2005Return made up to 30/12/04; full list of members (8 pages)
31 January 2005Return made up to 30/12/04; full list of members (8 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
22 March 2004Registered office changed on 22/03/04 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
1 March 2004Accounts made up to 30 April 2003 (6 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
3 February 2004Return made up to 30/12/03; full list of members (8 pages)
3 February 2004Return made up to 30/12/03; full list of members (8 pages)
8 February 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2003Return made up to 30/12/02; full list of members (8 pages)
29 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
29 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
29 January 2002Return made up to 30/12/01; full list of members (8 pages)
29 January 2002Return made up to 30/12/01; full list of members (8 pages)
5 April 2001Return made up to 30/12/00; full list of members (8 pages)
5 April 2001Return made up to 30/12/00; full list of members (8 pages)
16 March 2001Registered office changed on 16/03/01 from: st pauls house warwick lane london EC4P 4BN (1 page)
16 March 2001Registered office changed on 16/03/01 from: st pauls house warwick lane london EC4P 4BN (1 page)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 May 2000Full group accounts made up to 30 April 1999 (13 pages)
31 May 2000Full group accounts made up to 30 April 1999 (13 pages)
5 February 2000Return made up to 31/12/99; full list of members (8 pages)
5 February 2000Secretary resigned (1 page)
5 February 2000Return made up to 31/12/99; full list of members (8 pages)
5 February 2000New secretary appointed (2 pages)
5 February 2000Secretary resigned (1 page)
5 February 2000New secretary appointed (2 pages)
15 February 1999Full group accounts made up to 30 April 1998 (15 pages)
15 February 1999Full group accounts made up to 30 April 1998 (15 pages)
27 January 1999Return made up to 30/12/98; full list of members (6 pages)
27 January 1999Return made up to 30/12/98; full list of members (6 pages)
28 January 1998Return made up to 30/12/97; no change of members (4 pages)
28 January 1998Return made up to 30/12/97; no change of members (4 pages)
28 January 1998Full group accounts made up to 30 April 1997 (15 pages)
28 January 1998Full group accounts made up to 30 April 1997 (15 pages)
26 June 1997Registered office changed on 26/06/97 from: c/o rees pollock 7 pilgrim street london EC4V 6DR (1 page)
26 June 1997Registered office changed on 26/06/97 from: c/o rees pollock 7 pilgrim street london EC4V 6DR (1 page)
7 May 1997Auditor's resignation (1 page)
7 May 1997Auditor's resignation (1 page)
26 January 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Return made up to 30/12/96; full list of members (6 pages)
30 January 1996Return made up to 30/12/95; full list of members (6 pages)
30 January 1996Full group accounts made up to 30 April 1995 (16 pages)
30 January 1996Return made up to 30/12/95; full list of members (6 pages)
30 January 1996Full group accounts made up to 30 April 1995 (16 pages)