Company NameB D Murphy Ltd
Company StatusDissolved
Company Number04640867
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameBrenda Ann Murphy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(6 days after company formation)
Appointment Duration2 years, 3 months (closed 17 May 2005)
RoleSecretary
Correspondence AddressBodwen
Trefdraeth
Bodorgan
Anglesey
LL62 5HA
Wales
Director NameBrian Douglas Murphy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(6 days after company formation)
Appointment Duration2 years, 3 months (closed 17 May 2005)
RoleBuilder
Correspondence AddressBodwen
Trefdraeth
Bodorgan
Anglesey
LL62 5HA
Wales
Secretary NameBrenda Ann Murphy
NationalityBritish
StatusResigned
Appointed23 January 2003(6 days after company formation)
Appointment Duration9 months, 1 week (resigned 28 October 2003)
RoleSecretary
Correspondence AddressBodwen
Trefdraeth
Bodorgan
Anglesey
LL62 5HA
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressJuliand, 2 Menlo Close
Oxton
Wirral
CH43 9YD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£13,017
Current Liabilities£13,045

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
22 December 2004Application for striking-off (1 page)
16 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)