About

Registered Number: 03763385
Date of Incorporation: 30/04/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RS

 

Based in Nuneaton, Warwickshire, The Morgan Owners Club Ltd was registered on 30 April 1999. There are 2 directors listed as Hibbert, David Alistair, Hibbert, Juliette for the organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIBBERT, David Alistair 30 April 1999 - 1
HIBBERT, Juliette 30 April 1999 06 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 12 June 2019
DISS40 - Notice of striking-off action discontinued 29 May 2019
AA - Annual Accounts 28 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 31 January 2018
TM02 - Termination of appointment of secretary 09 June 2017
CS01 - N/A 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 07 January 2014
CERTNM - Change of name certificate 18 October 2013
CH01 - Change of particulars for director 18 October 2013
CONNOT - N/A 18 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 20 July 2007
287 - Change in situation or address of Registered Office 07 September 2006
RESOLUTIONS - N/A 12 May 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 08 May 2006
RESOLUTIONS - N/A 12 January 2006
AA - Annual Accounts 12 January 2006
CERTNM - Change of name certificate 12 September 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 15 March 2004
RESOLUTIONS - N/A 05 March 2004
363s - Annual Return 15 May 2003
RESOLUTIONS - N/A 16 September 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 22 April 2002
RESOLUTIONS - N/A 09 March 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 18 August 2000
RESOLUTIONS - N/A 01 August 2000
363s - Annual Return 21 July 2000
CERTNM - Change of name certificate 15 February 2000
CERTNM - Change of name certificate 29 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.