Company NameSally Morgan Enterprises Ltd
DirectorSally Morgan
Company StatusLiquidation
Company Number06352108
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sally Morgan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(same day as company formation)
RolePsychic
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameFern Gina Morgan
NationalityBritish
StatusCurrent
Appointed11 July 2009(1 year, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMr Kevin Thomas Horkin
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkhill
Waddington Road
Clitheroe
Lancashire
BB7 2JE
Director NameMr John Robert Morgan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(7 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sallymorganenterprises.co.uk

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Morgan
50.00%
Ordinary
1 at £1Sally Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth£306,831
Cash£175,689
Current Liabilities£396,854

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due7 September 2016 (overdue)

Filing History

5 June 2023Liquidators' statement of receipts and payments to 3 April 2023 (21 pages)
7 June 2022Liquidators' statement of receipts and payments to 3 April 2022 (21 pages)
9 June 2021Liquidators' statement of receipts and payments to 3 April 2021 (20 pages)
22 June 2020Liquidators' statement of receipts and payments to 3 April 2020 (19 pages)
11 June 2019Liquidators' statement of receipts and payments to 3 April 2019 (18 pages)
25 May 2018Liquidators' statement of receipts and payments to 3 April 2018 (18 pages)
10 May 2017Liquidators' statement of receipts and payments to 3 April 2017 (21 pages)
10 May 2017Liquidators' statement of receipts and payments to 3 April 2017 (21 pages)
20 April 2016Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 April 2016 (2 pages)
18 April 2016Appointment of a voluntary liquidator (1 page)
18 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-04
(1 page)
18 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-04
(1 page)
18 April 2016Statement of affairs with form 4.19 (6 pages)
18 April 2016Statement of affairs with form 4.19 (6 pages)
18 April 2016Appointment of a voluntary liquidator (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Secretary's details changed for Fern Gina Morgan on 21 October 2014 (1 page)
21 October 2014Secretary's details changed for Fern Gina Morgan on 21 October 2014 (1 page)
15 October 2014Termination of appointment of John Robert Morgan as a director on 14 October 2014 (1 page)
15 October 2014Termination of appointment of John Robert Morgan as a director on 14 October 2014 (1 page)
8 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
8 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
18 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 (1 page)
18 February 2014Director's details changed for Mrs Sally Morgan on 12 February 2014 (2 pages)
18 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 (1 page)
18 February 2014Director's details changed for Mrs Sally Morgan on 12 February 2014 (2 pages)
18 February 2014Director's details changed for Mr John Robert Morgan on 12 February 2014 (2 pages)
18 February 2014Director's details changed for Mr John Robert Morgan on 12 February 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
26 August 2011Director's details changed for Sally Morgan on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Sally Morgan on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Sally Morgan on 26 August 2011 (2 pages)
26 August 2011Director's details changed for John Robert Morgan on 26 August 2011 (2 pages)
26 August 2011Director's details changed for John Robert Morgan on 26 August 2011 (2 pages)
26 August 2011Director's details changed for John Robert Morgan on 26 August 2011 (2 pages)
26 August 2011Director's details changed for John Robert Morgan on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Sally Morgan on 26 August 2011 (2 pages)
27 June 2011Resolutions
  • RES13 ‐ Conflict of interst CA175 23/03/2011
(1 page)
27 June 2011Resolutions
  • RES13 ‐ Conflict of interst CA175 23/03/2011
(1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
27 July 2009Appointment terminated secretary kevin horkin (1 page)
27 July 2009Secretary appointed fern gina morgan (2 pages)
27 July 2009Registered office changed on 27/07/2009 from, 25 union street, accrington, lancashire, BB5 1PL (1 page)
27 July 2009Registered office changed on 27/07/2009 from, 25 union street, accrington, lancashire, BB5 1PL (1 page)
27 July 2009Appointment terminated secretary kevin horkin (1 page)
27 July 2009Secretary appointed fern gina morgan (2 pages)
14 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 September 2008Return made up to 24/08/08; full list of members (4 pages)
16 September 2008Return made up to 24/08/08; full list of members (4 pages)
10 June 2008Director appointed john morgan (2 pages)
10 June 2008Director appointed john morgan (2 pages)
15 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
15 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
14 April 2008Ad 14/04/08-14/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 April 2008Ad 14/04/08-14/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
24 August 2007Incorporation (16 pages)
24 August 2007Incorporation (16 pages)