Company NameMorgan Galletly Sales And Marketing Limited
Company StatusDissolved
Company Number01146412
CategoryPrivate Limited Company
Incorporation Date20 November 1973(50 years, 5 months ago)
Dissolution Date22 April 2021 (3 years ago)
Previous NameMichael Langley Limited

Business Activity

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

Directors

Director NameMiss Sybell Drummond Sinclair Campbell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(18 years, 3 months after company formation)
Appointment Duration29 years, 2 months (closed 22 April 2021)
RoleCompany Director
Correspondence AddressThe Paddocks North Milford Grange
Tadcaster
North Yorkshire
LS24 9DQ
Director NameMr Michael Charles Galletly
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(18 years, 3 months after company formation)
Appointment Duration29 years, 2 months (closed 22 April 2021)
RoleManufacturer Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks North Milford Grange
Tadcaster
North Yorkshire
LS24 9DQ
Secretary NameMr Michael Charles Galletly
NationalityBritish
StatusClosed
Appointed22 February 1992(18 years, 3 months after company formation)
Appointment Duration29 years, 2 months (closed 22 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks North Milford Grange
Tadcaster
North Yorkshire
LS24 9DQ

Contact

Telephone01937 834580
Telephone regionWetherby

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£667,107
Cash£79,045
Current Liabilities£2,010

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

4 February 1983Delivered on: 10 February 1983
Satisfied on: 17 September 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital with all buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

22 April 2021Final Gazette dissolved following liquidation (1 page)
22 January 2021Return of final meeting in a members' voluntary winding up (12 pages)
12 February 2020Registered office address changed from The Paddocks North Milford Grange Tadcaster North Yorkshire LS24 9DQ to 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 February 2020 (2 pages)
12 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-05
(1 page)
12 February 2020Appointment of a voluntary liquidator (3 pages)
12 February 2020Declaration of solvency (5 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
6 November 2018Micro company accounts made up to 31 December 2017 (3 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,000
(5 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,000
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(5 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(5 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,000
(5 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,000
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Return made up to 22/02/09; full list of members (4 pages)
15 April 2009Return made up to 22/02/09; full list of members (4 pages)
21 May 2008Return made up to 22/02/08; full list of members (4 pages)
21 May 2008Return made up to 22/02/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2007Return made up to 22/02/07; full list of members (7 pages)
10 April 2007Return made up to 22/02/07; full list of members (7 pages)
28 February 2006Return made up to 22/02/06; full list of members (7 pages)
28 February 2006Return made up to 22/02/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 February 2005Return made up to 22/02/05; full list of members (7 pages)
25 February 2005Return made up to 22/02/05; full list of members (7 pages)
10 June 2004Registered office changed on 10/06/04 from: unit 7, cardigan trading estate, milford place kirkstall road leeds w yorks LS4 2BQ (1 page)
10 June 2004Registered office changed on 10/06/04 from: unit 7, cardigan trading estate, milford place kirkstall road leeds w yorks LS4 2BQ (1 page)
10 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 March 2004Return made up to 22/02/04; full list of members (7 pages)
1 March 2004Return made up to 22/02/04; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 March 2003Return made up to 22/02/03; full list of members (7 pages)
11 March 2003Return made up to 22/02/03; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 February 2002Return made up to 22/02/02; full list of members (6 pages)
26 February 2002Return made up to 22/02/02; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 March 2001Return made up to 22/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2001Return made up to 22/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 February 1999Return made up to 22/02/99; no change of members
  • 363(287) ‐ Registered office changed on 26/02/99
(4 pages)
26 February 1999Return made up to 22/02/99; no change of members
  • 363(287) ‐ Registered office changed on 26/02/99
(4 pages)
31 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 March 1998Return made up to 22/02/98; full list of members (6 pages)
6 March 1998Return made up to 22/02/98; full list of members (6 pages)
14 April 1997Full accounts made up to 31 December 1996 (7 pages)
14 April 1997Full accounts made up to 31 December 1996 (7 pages)
11 March 1997Return made up to 22/02/97; no change of members (4 pages)
11 March 1997Return made up to 22/02/97; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 March 1996Return made up to 22/02/96; no change of members (4 pages)
8 March 1996Return made up to 22/02/96; no change of members (4 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 March 1995Return made up to 22/02/95; full list of members (6 pages)
13 March 1995Return made up to 22/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
3 July 1986Company name changed michael langley LIMITED\certificate issued on 03/07/86 (2 pages)
3 July 1986Company name changed michael langley LIMITED\certificate issued on 03/07/86 (2 pages)
20 November 1973Incorporation (15 pages)
20 November 1973Incorporation (15 pages)