Company NamePaul Murtagh Limited
Company StatusDissolved
Company Number04978671
CategoryPrivate Limited Company
Incorporation Date27 November 2003(20 years, 5 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Murtagh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Sebring Avenue
Northop Hall
Mold
Flintshire
CH7 6NP
Wales
Secretary NameMrs Ann Cabello
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Flatt Lane
Ellesmere Port
Cheshire
CH65 8DP
Wales
Secretary NameAndrea Irene Murtagh
NationalityBritish
StatusResigned
Appointed16 January 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address7 Sebring Avenue
Northop Hall
Mold
Clwyd
CH7 6NP
Wales

Location

Registered AddressUnit 5 Evolution House
Lakeside Business Village St Davids Park
Ewloe
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,685
Cash£192
Current Liabilities£3,929

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010Application to strike the company off the register (3 pages)
2 November 2010Application to strike the company off the register (3 pages)
15 June 2010Registered office address changed from 7 Sebring Avenue Northop Hall Mold Flintshire CH7 6NP on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 7 Sebring Avenue Northop Hall Mold Flintshire CH7 6NP on 15 June 2010 (1 page)
17 May 2010Termination of appointment of Andrea Murtagh as a secretary (1 page)
17 May 2010Termination of appointment of Andrea Murtagh as a secretary (1 page)
15 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 100
(4 pages)
15 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 100
(4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Return made up to 27/11/08; full list of members (5 pages)
22 December 2008Return made up to 27/11/08; full list of members (5 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2008Return made up to 27/11/07; no change of members (6 pages)
7 February 2008Return made up to 27/11/07; no change of members (6 pages)
28 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Return made up to 27/11/06; full list of members (6 pages)
2 January 2007Return made up to 27/11/06; full list of members (6 pages)
3 April 2006Return made up to 27/11/05; full list of members (6 pages)
3 April 2006Return made up to 27/11/05; full list of members (6 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Registered office changed on 23/01/06 from: 27 edwards road chester cheshire CH4 8HW (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006Registered office changed on 23/01/06 from: 27 edwards road chester cheshire CH4 8HW (1 page)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 December 2004Return made up to 27/11/04; full list of members (6 pages)
17 December 2004Return made up to 27/11/04; full list of members (6 pages)
17 December 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
17 December 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
27 November 2003Incorporation (11 pages)