Company NameMorthan Services Limited
Company StatusDissolved
Company Number04517030
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date30 June 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Kenneth George Goodenough
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCommissioning Engineer
Country of ResidenceEngland
Correspondence Address32 Whinney Moor Close
Retford
Nottinghamshire
DN22 7AT
Secretary NameMichelle May Goodenough
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleAdministrator
Correspondence Address32 Whinney Moor Close
Retford
Nottinghamshire
DN22 7AT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Kenneth George Goodenough
50.00%
Ordinary
100 at 1Ms Michelle May Goodenough
50.00%
Ordinary

Financials

Year2014
Net Worth£1,146
Cash£2,017
Current Liabilities£157,201

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 June 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2014Final Gazette dissolved following liquidation (1 page)
31 March 2014Return of final meeting of creditors (1 page)
31 March 2014Notice of final account prior to dissolution (1 page)
31 March 2014Notice of final account prior to dissolution (1 page)
31 October 2012Insolvency:annual progress report - brought down DATE2ND september 2012 (17 pages)
31 October 2012Insolvency:annual progress report - brought down DATE2ND september 2012 (17 pages)
8 November 2011Insolvency:progress report for period 03/09/10 - 02/09/11 (13 pages)
8 November 2011Insolvency:progress report for period 03/09/10 - 02/09/11 (13 pages)
6 October 2010Appointment of a liquidator (1 page)
6 October 2010Appointment of a liquidator (1 page)
16 August 2010Order of court to wind up (1 page)
16 August 2010Order of court to wind up (1 page)
12 August 2010Order of court to wind up (2 pages)
12 August 2010Order of court to wind up (2 pages)
28 July 2010Registered office address changed from 32 Whinney Moor Close Retford Nottinghamshire DN22 7AT on 28 July 2010 (2 pages)
28 July 2010Registered office address changed from 32 Whinney Moor Close Retford Nottinghamshire DN22 7AT on 28 July 2010 (2 pages)
23 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 22 August 2007 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 22 August 2008 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 22 August 2008 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 22 August 2007 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 August 2006Return made up to 22/08/06; full list of members (6 pages)
31 August 2006Return made up to 22/08/06; full list of members (6 pages)
13 September 2005Return made up to 22/08/05; full list of members (6 pages)
13 September 2005Return made up to 22/08/05; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 September 2004Return made up to 22/08/04; full list of members (6 pages)
3 September 2004Return made up to 22/08/04; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2003Return made up to 22/08/03; full list of members (6 pages)
3 September 2003Return made up to 22/08/03; full list of members (6 pages)
25 June 2003Registered office changed on 25/06/03 from: churchgate house, 33 churchgate retford nottinghamshire DN22 6PA (1 page)
25 June 2003Registered office changed on 25/06/03 from: churchgate house, 33 churchgate retford nottinghamshire DN22 6PA (1 page)
18 December 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
18 December 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
28 August 2002Director resigned (1 page)
28 August 2002New secretary appointed (1 page)
28 August 2002New director appointed (1 page)
28 August 2002Registered office changed on 28/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 August 2002New director appointed (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (1 page)
28 August 2002Director resigned (1 page)
22 August 2002Incorporation (18 pages)
22 August 2002Incorporation (18 pages)