Company NameMark Murray Ltd
Company StatusDissolved
Company Number04970854
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Murray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(1 day after company formation)
Appointment Duration5 years, 5 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeather Field
Beswick Lane
Alderley Edge
Cheshire
SK9 7GN
Secretary NameJoanne Elizabeth Murray
NationalityBritish
StatusClosed
Appointed21 November 2003(1 day after company formation)
Appointment Duration5 years, 5 months (closed 12 May 2009)
RoleManager
Correspondence AddressHeatherfield
Beswicks Lane
Alderley Edge
Cheshire
SK9 7SN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address1a Grove Arcade
Wilmslow
Cheshire
SK9 1HB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£41,296
Cash£28
Current Liabilities£28,696

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (1 page)
28 May 2008Restoration by order of the court (3 pages)
22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
1 August 2006Voluntary strike-off action has been suspended (2 pages)
23 June 2006Application for striking-off (1 page)
28 December 2005Return made up to 20/11/05; full list of members
  • 363(287) ‐ Registered office changed on 28/12/05
(6 pages)
10 May 2005Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
22 December 2004Return made up to 20/11/04; full list of members (6 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 January 2004Ad 21/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Secretary resigned (1 page)