Company NameLloyd Morgan Cosign Limited
Company StatusDissolved
Company Number03383133
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kenneth Lloyd Morgan
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(same day as company formation)
RoleDesigner
Correspondence AddressThe Old Vicarage
Great Saling
Essex
CM7 5DT
Secretary NameMark Edward Cheeseman
NationalityBritish
StatusClosed
Appointed06 June 1997(same day as company formation)
RoleAccountant
Correspondence AddressNettles Cottage
Church Street, Sible Hedingham
Halstead
Essex
CO9 3NS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressNettles Cottage
Church Street, Sible Hedingham
Halstead
Essex
CO9 3NS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2001Return made up to 06/06/01; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
27 June 2000Return made up to 06/06/00; full list of members (6 pages)
28 July 1999Return made up to 06/06/99; no change of members
  • 363(287) ‐ Registered office changed on 28/07/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
31 July 1998Return made up to 06/06/98; full list of members
  • 363(287) ‐ Registered office changed on 31/07/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 1998Registered office changed on 07/01/98 from: box cottage high street great bardfield braintree essex CM7 4RF (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
6 June 1997Incorporation (16 pages)