Company NameREG Morgan Limited
Company StatusDissolved
Company Number04498517
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr James David Sparrow
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressNew Farm
Common Lane, North Cave
Brough
North Humberside
HU15 2PE
Director NameWilliam John Sparrow
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkdale
Sheep Cote Lane, Hatfield
Doncaster
South Yorkshire
DN7 6AZ
Secretary NameWilliam John Sparrow
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkdale
Sheep Cote Lane, Hatfield
Doncaster
South Yorkshire
DN7 6AZ
Director NameAlan David Morgan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Nightingale Avenue
Pleasley
Nottinghamshire
NG19 7QN
Director NameEmilio Fernando Matassa
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 May 2009)
RoleMotor Engineer
Correspondence Address19 Woodlands Lane
Chellaston
Derby
DE73 1UP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressKelham House
Kelham Street
Doncaster
South Yorkshire
DN1 3RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

900 at 1Mr Alan Morgan
90.00%
Ordinary
50 at 1Mr James David Sparrow
5.00%
Ordinary
50 at 1Mr William John Sparrow Jr
5.00%
Ordinary

Financials

Year2014
Net Worth-£196,967
Cash£803
Current Liabilities£496,627

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Final Gazette dissolved following liquidation (1 page)
5 March 2013Final Gazette dissolved following liquidation (1 page)
5 December 2012Completion of winding up (1 page)
5 December 2012Completion of winding up (1 page)
19 January 2010Order of court to wind up (1 page)
19 January 2010Order of court to wind up (1 page)
24 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 August 2009Return made up to 30/07/09; full list of members (5 pages)
28 August 2009Return made up to 30/07/09; full list of members (5 pages)
4 June 2009Appointment Terminated Director emilio matassa (1 page)
4 June 2009Appointment terminated director emilio matassa (1 page)
27 September 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 August 2008Return made up to 30/07/08; no change of members (7 pages)
28 August 2008Return made up to 30/07/08; no change of members (7 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 December 2007Return made up to 30/07/07; no change of members (7 pages)
1 December 2007Return made up to 30/07/07; no change of members (7 pages)
22 October 2007Registered office changed on 22/10/07 from: 72 nottingham road mansfield nottinghamshire NG18 1BN (1 page)
22 October 2007Registered office changed on 22/10/07 from: 72 nottingham road mansfield nottinghamshire NG18 1BN (1 page)
24 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
1 August 2006Return made up to 30/07/06; full list of members (3 pages)
1 August 2006Return made up to 30/07/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 August 2005Return made up to 30/07/05; full list of members (8 pages)
15 August 2005Return made up to 30/07/05; full list of members (8 pages)
5 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 August 2004Return made up to 30/07/04; full list of members (8 pages)
16 August 2004Return made up to 30/07/04; full list of members (8 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 January 2004Ad 05/01/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 January 2004Ad 05/01/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
9 December 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
9 December 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
4 November 2003Registered office changed on 04/11/03 from: the garage rotherham road mansfield nottinghamshire NG19 8TF (1 page)
4 November 2003Registered office changed on 04/11/03 from: the garage rotherham road mansfield nottinghamshire NG19 8TF (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
8 August 2003Registered office changed on 08/08/03 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
30 July 2003Return made up to 30/07/03; full list of members (2 pages)
30 July 2003Return made up to 30/07/03; full list of members (2 pages)
31 July 2002New director appointed (1 page)
31 July 2002New director appointed (1 page)
30 July 2002Incorporation (30 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed;new director appointed (1 page)
30 July 2002Incorporation (30 pages)
30 July 2002Registered office changed on 30/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 July 2002New secretary appointed;new director appointed (1 page)
30 July 2002Director resigned (1 page)