Company NameMurke Limited
Company StatusDissolved
Company Number04451425
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameXavier Brooke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleManaging Director Sales Direct
Country of ResidenceEngland
Correspondence Address4 Bracken Way
Knutsford
Cheshire
WA16 9BU
Secretary NameZoe Murphy
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleHelpdesk Manager
Correspondence Address5 Drury Lane
Knutsford
WA16 6HA
Director NameChristian Noel Ciaran Murphy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleManagement Consultant
Correspondence Address5 Drury Lane
Knutsford
WA16 6HA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address7 Drury Lane
Knutsford
Cheshire
WA16 6HA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£409
Cash£19,103
Current Liabilities£38,694

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 November 2004First Gazette notice for voluntary strike-off (1 page)
6 October 2004Application for striking-off (1 page)
24 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 September 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2004Director resigned (1 page)
4 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 October 2003Ad 18/06/02--------- £ si 99@1 (2 pages)
30 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2002New secretary appointed (1 page)
13 June 2002Secretary resigned (1 page)