Company NameMurton Import & Export Limited
Company StatusDissolved
Company Number04373643
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Stephen Ferris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Fernbank Drive
Bootle
Merseyside
L30 7RG
Director NamePaul Anthony Reynolds
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMiralmonte Grange Road
Heswall
Wirral
CH60 7RY
Wales
Secretary NamePaul Anthony Reynolds
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMiralmonte Grange Road
Heswall
Wirral
CH60 7RY
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address152 Mill Lane
Wallasey
Wirral
CH44 3BN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£4,833
Current Liabilities£10,295

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
23 February 2006Application for striking-off (1 page)
29 March 2005Return made up to 14/02/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
26 February 2004Return made up to 14/02/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 March 2003Return made up to 14/02/03; full list of members (7 pages)
31 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 March 2002New director appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Incorporation (12 pages)