Company NameMurphy Computer Company Limited
Company StatusDissolved
Company Number02682783
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Maria Murphy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(3 years, 1 month after company formation)
Appointment Duration26 years, 8 months (closed 30 November 2021)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressLinks House
7 Links Road
Wilmslow
Cheshire
SK9 6HQ
Secretary NameMrs Maria Murphy
NationalityBritish
StatusClosed
Appointed23 March 1995(3 years, 1 month after company formation)
Appointment Duration26 years, 8 months (closed 30 November 2021)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressLinks House
7 Links Road
Wilmslow
Cheshire
SK9 6HQ
Director NameMiss Sophie Jane Murphy
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(4 years, 4 months after company formation)
Appointment Duration25 years, 6 months (closed 30 November 2021)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressLinks House 7 Links Road
Wilmslow
Cheshire
SK9 6HQ
Director NameMr Sean Christopher Murphy
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(12 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 30 November 2021)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressLinks House
7 Links Road
Wilmslow
Cheshire
SK9 6HQ
Director NameMrs Brigeid Helen Pauline Murphy
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleHousewife
Correspondence Address5 Dorbett Drive
Liverpool
Merseyside
L23 0RY
Director NameMr Henry Desmond Murphy
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleConsultant
Correspondence Address5 Dorbett Drive
Liverpool
Merseyside
L23 0RY
Secretary NameMrs Brigeid Helen Pauline Murphy
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleHousewife
Correspondence Address5 Dorbett Drive
Liverpool
Merseyside
L23 0RY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressLinks House
7 Links Road
Wilmslow
Cheshire
SK9 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£265
Cash£265

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
13 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
10 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 January 2018Confirmation statement made on 7 January 2018 with updates (5 pages)
29 January 2018Cessation of Sean Christopher Murphy as a person with significant control on 14 January 2017 (1 page)
29 January 2018Notification of Dermot Francis Murphy as a person with significant control on 14 January 2017 (2 pages)
29 January 2018Cessation of Sophie Jane Murphy as a person with significant control on 14 January 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(6 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(6 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(6 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
27 March 2010Director's details changed for Sophie Jane Murphy on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Maria Murphy on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Maria Murphy on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Sophie Jane Murphy on 27 March 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
12 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
6 April 2009Return made up to 07/01/09; full list of members (4 pages)
6 April 2009Return made up to 07/01/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
9 July 2008Return made up to 07/01/08; full list of members (4 pages)
9 July 2008Return made up to 07/01/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
24 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
13 March 2007Return made up to 07/01/07; full list of members (7 pages)
13 March 2007Return made up to 07/01/07; full list of members (7 pages)
27 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
27 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
20 January 2006Return made up to 07/01/06; full list of members (7 pages)
20 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
20 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
20 January 2006Return made up to 07/01/06; full list of members (7 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
1 February 2005Return made up to 07/01/05; full list of members (7 pages)
1 February 2005Return made up to 07/01/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
27 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
31 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
31 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
23 January 2004Return made up to 07/01/04; full list of members (7 pages)
23 January 2004Return made up to 07/01/04; full list of members (7 pages)
3 March 2003Return made up to 07/01/03; full list of members (7 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
3 March 2003Return made up to 07/01/03; full list of members (7 pages)
30 January 2002Return made up to 07/01/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
30 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
30 January 2002Return made up to 07/01/02; full list of members (6 pages)
31 January 2001Full accounts made up to 30 April 2000 (9 pages)
31 January 2001Full accounts made up to 30 April 2000 (9 pages)
31 January 2001Return made up to 07/01/01; full list of members (6 pages)
31 January 2001Return made up to 07/01/01; full list of members (6 pages)
28 March 2000Return made up to 07/01/00; full list of members (6 pages)
28 March 2000Return made up to 07/01/00; full list of members (6 pages)
18 May 1999Full accounts made up to 30 April 1999 (8 pages)
18 May 1999Full accounts made up to 30 April 1999 (8 pages)
24 March 1999Full accounts made up to 30 April 1998 (9 pages)
24 March 1999Full accounts made up to 30 April 1998 (9 pages)
5 February 1999Return made up to 07/01/99; full list of members (6 pages)
5 February 1999Return made up to 07/01/99; full list of members (6 pages)
24 February 1998Full accounts made up to 30 April 1997 (10 pages)
24 February 1998Full accounts made up to 30 April 1997 (10 pages)
19 January 1998Return made up to 07/01/98; no change of members (4 pages)
19 January 1998Return made up to 07/01/98; no change of members (4 pages)
10 January 1997Return made up to 07/01/97; no change of members (4 pages)
10 January 1997Return made up to 07/01/97; no change of members (4 pages)
19 November 1996Full accounts made up to 30 April 1996 (10 pages)
19 November 1996Full accounts made up to 30 April 1996 (10 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
24 January 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 January 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1996Full accounts made up to 30 April 1995 (10 pages)
23 January 1996Full accounts made up to 30 April 1995 (10 pages)
4 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)