Company NameJ.F.E.Murphy & Sons Limited
Company StatusDissolved
Company Number00565643
CategoryPrivate Limited Company
Incorporation Date4 May 1956(67 years, 11 months ago)
Dissolution Date27 October 2011 (12 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Michael Murphy
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1956(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Trinity Road
Hoylake
Wirral
CH47 2BY
Wales
Secretary NameMrs Joanne Kathryn Copley
NationalityBritish
StatusClosed
Appointed25 April 1991(34 years, 12 months after company formation)
Appointment Duration20 years, 6 months (closed 27 October 2011)
RoleCompany Director
Correspondence Address58 Trinity Road
Hoylake
Wirral
Merseyside
L47 2BY
Director NameMrs Maureen Murphy
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1988(32 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 September 2002)
RoleCompany Director
Correspondence AddressGreen Lawns 6 North Parade
Hoylake
Wirral
Merseyside
L47 2BB

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,472
Cash£1,985
Current Liabilities£83,564

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 October 2011Final Gazette dissolved following liquidation (1 page)
27 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2011Final Gazette dissolved following liquidation (1 page)
27 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2011Liquidators' statement of receipts and payments to 15 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 15 January 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 15 January 2011 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 15 July 2010 (5 pages)
27 July 2010Liquidators' statement of receipts and payments to 15 July 2010 (5 pages)
27 July 2010Liquidators' statement of receipts and payments to 15 July 2010 (5 pages)
22 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-16
(1 page)
22 July 2009Appointment of a voluntary liquidator (1 page)
22 July 2009Statement of affairs with form 4.19 (6 pages)
22 July 2009Statement of affairs with form 4.19 (6 pages)
22 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Registered office changed on 23/06/2009 from hamilton house 56 hamilton street birkenhead wirral merseyside CH41 5HZ (1 page)
23 June 2009Registered office changed on 23/06/2009 from hamilton house 56 hamilton street birkenhead wirral merseyside CH41 5HZ (1 page)
11 December 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 May 2008Return made up to 25/04/08; full list of members (3 pages)
20 May 2008Return made up to 25/04/08; full list of members (3 pages)
14 May 2007Return made up to 25/04/07; full list of members (2 pages)
14 May 2007Return made up to 25/04/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 April 2006Return made up to 25/04/06; full list of members (2 pages)
27 April 2006Return made up to 25/04/06; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 June 2005Return made up to 25/04/05; full list of members (3 pages)
28 June 2005Return made up to 25/04/05; full list of members (3 pages)
7 October 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
7 October 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
22 June 2004Return made up to 25/04/04; full list of members (6 pages)
22 June 2004Return made up to 25/04/04; full list of members (6 pages)
21 September 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
21 September 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 August 2003Return made up to 25/04/03; full list of members (6 pages)
6 August 2003Return made up to 25/04/03; full list of members (6 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
7 October 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
17 September 2002Director resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: 124 ford road upton wirral L49 0TQ (1 page)
17 September 2002Registered office changed on 17/09/02 from: 124 ford road upton wirral L49 0TQ (1 page)
17 September 2002Director resigned (1 page)
2 June 2002Return made up to 25/04/02; full list of members (7 pages)
2 June 2002Return made up to 25/04/02; full list of members (7 pages)
5 June 2001Return made up to 25/04/01; full list of members (6 pages)
5 June 2001Return made up to 25/04/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 July 1999 (7 pages)
6 March 2001Accounts for a small company made up to 31 July 1999 (7 pages)
10 July 2000Return made up to 25/04/00; full list of members (4 pages)
10 July 2000Return made up to 25/04/00; full list of members (4 pages)
3 December 1999Full accounts made up to 31 July 1998 (9 pages)
3 December 1999Full accounts made up to 31 July 1998 (9 pages)
27 July 1999Return made up to 25/04/99; no change of members (4 pages)
27 July 1999Return made up to 25/04/99; no change of members (4 pages)
22 September 1998Full accounts made up to 31 July 1997 (9 pages)
22 September 1998Full accounts made up to 31 July 1997 (9 pages)
3 August 1998Return made up to 25/04/98; no change of members (3 pages)
3 August 1998Return made up to 25/04/98; no change of members (3 pages)
20 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1997Full accounts made up to 31 July 1996 (15 pages)
15 October 1997Full accounts made up to 31 July 1996 (15 pages)
15 July 1997Full accounts made up to 31 July 1995 (11 pages)
15 July 1997Full accounts made up to 31 July 1995 (11 pages)
8 July 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 1997Return made up to 25/04/97; full list of members (6 pages)
16 June 1997Return made up to 25/04/96; full list of members (6 pages)
16 June 1997Return made up to 25/04/96; full list of members (6 pages)
7 January 1997Strike-off action suspended (1 page)
7 January 1997Strike-off action suspended (1 page)
26 November 1996First Gazette notice for compulsory strike-off (1 page)
26 November 1996First Gazette notice for compulsory strike-off (1 page)
29 February 1996Accounts for a small company made up to 31 July 1994 (6 pages)
29 February 1996Accounts for a small company made up to 31 July 1994 (6 pages)
29 February 1996Accounts for a small company made up to 31 July 1993 (6 pages)
29 February 1996Accounts for a small company made up to 31 July 1993 (6 pages)
12 July 1995Return made up to 25/04/95; no change of members
  • 363(287) ‐ Registered office changed on 12/07/95
(4 pages)
12 July 1995Return made up to 25/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)