Company NameMorgan Travel Worldwide Limited
Company StatusDissolved
Company Number05459229
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date17 April 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameIan Charles Morgan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Otley Road
Guiseley
Leeds
West Yorkshire
LS20 8BH
Secretary NameAnn Rees
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleSecretary
Correspondence Address5 Crossfield Close
Oxenhope
Keighley
West Yorkshire
BD22 9SE
Secretary NameSusan Murrie
NationalityBritish
StatusClosed
Appointed26 January 2006(8 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 17 April 2011)
RoleCompany Director
Correspondence Address20 Gladstone Crescent
Rawdon
Leeds
West Yorkshire
LS19 6HY
Director NamePaul Higgins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 17 April 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Bale Drive
Cote Farm, Thackley
Bradford
West Yorkshire
BD10 8WX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRoyd House
286 Manningham Lane
Bradford
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£48,038
Cash£16,123
Current Liabilities£36,744

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 April 2011Final Gazette dissolved following liquidation (1 page)
17 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2010Liquidators statement of receipts and payments to 17 August 2010 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 17 August 2010 (5 pages)
30 March 2010Liquidators' statement of receipts and payments to 17 February 2010 (5 pages)
30 March 2010Liquidators statement of receipts and payments to 17 February 2010 (5 pages)
27 February 2009Statement of affairs with form 4.19 (5 pages)
27 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-18
(1 page)
27 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2009Appointment of a voluntary liquidator (1 page)
27 February 2009Statement of affairs with form 4.19 (5 pages)
27 February 2009Appointment of a voluntary liquidator (1 page)
9 February 2009Registered office changed on 09/02/2009 from 80 otley road guiseley leeds west yorkshire LS20 8BH (1 page)
9 February 2009Registered office changed on 09/02/2009 from 80 otley road guiseley leeds west yorkshire LS20 8BH (1 page)
27 June 2008Return made up to 20/05/08; full list of members (4 pages)
27 June 2008Return made up to 20/05/08; full list of members (4 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 May 2007Return made up to 20/05/07; full list of members (2 pages)
24 May 2007Return made up to 20/05/07; full list of members (2 pages)
26 April 2007Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page)
26 April 2007Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 June 2006Return made up to 20/05/06; full list of members (3 pages)
6 June 2006Return made up to 20/05/06; full list of members (3 pages)
30 March 2006Particulars of mortgage/charge (9 pages)
30 March 2006Particulars of mortgage/charge (9 pages)
9 March 2006Ad 27/01/06--------- £ si 12752@1=12752 £ ic 15001/27753 (2 pages)
9 March 2006Ad 27/01/06--------- £ si 12752@1=12752 £ ic 15001/27753 (2 pages)
9 March 2006Statement of affairs (7 pages)
9 March 2006Statement of affairs (7 pages)
15 February 2006Nc inc already adjusted 27/01/06 (2 pages)
15 February 2006Nc inc already adjusted 27/01/06 (2 pages)
15 February 2006Ad 27/01/06--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
15 February 2006Ad 27/01/06--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Registered office changed on 13/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New director appointed (2 pages)
20 May 2005Incorporation (16 pages)
20 May 2005Incorporation (16 pages)