About

Registered Number: 05642996
Date of Incorporation: 02/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years and 11 months ago)
Registered Address: Caldecote Farm, Willen Road, Newport Pagnell, Buckinghamshire, MK16 0JJ,

 

Founded in 2005, Morgan & Saunders Gravel Extraction Ltd have registered office in Newport Pagnell, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Morgan, Deborah Ann, Morgan, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, John 11 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Deborah Ann 11 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 08 February 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 04 December 2015
AD01 - Change of registered office address 04 December 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 11 December 2012
AD01 - Change of registered office address 11 December 2012
AD01 - Change of registered office address 11 December 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 24 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 21 January 2011
AD01 - Change of registered office address 27 September 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 26 May 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 01 June 2007
225 - Change of Accounting Reference Date 26 January 2007
363a - Annual Return 15 January 2007
123 - Notice of increase in nominal capital 15 January 2007
287 - Change in situation or address of Registered Office 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.