Company NameMurraybrook Limited
Company StatusDissolved
Company Number05269994
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 5 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NamesRedbull Management Limited and John Donald Management Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Donald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2004(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Cottage
Vale Royal Drive, Whitegate
Northwich
Cheshire
CW8 2BA
Secretary NameMr David Leslie Emery
NationalityBritish
StatusClosed
Appointed01 October 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 15 February 2011)
RoleCo Secretary
Correspondence AddressHoward Worth & Co Ltd Drake House
Northwich Cheshire
Cheshire
CW9 7RA
Secretary NameElizabeth Jennings
NationalityBritish
StatusResigned
Appointed08 November 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2008)
RoleCo Secretary
Correspondence Address188 Ways Green
Winsford
Cheshire
CW7 4AN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressBell Cottage Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2BA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 27 July 2010 (1 page)
26 February 2010Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 October 2008 (2 pages)
8 February 2010Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1
(4 pages)
8 February 2010Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1
(4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2008Return made up to 26/10/08; full list of members (3 pages)
8 December 2008Return made up to 26/10/08; full list of members (3 pages)
28 October 2008Company name changed john donald management LIMITED\certificate issued on 28/10/08 (2 pages)
28 October 2008Company name changed john donald management LIMITED\certificate issued on 28/10/08 (2 pages)
6 October 2008Secretary appointed david leslie emery (1 page)
6 October 2008Secretary appointed david leslie emery (1 page)
6 October 2008Appointment terminated secretary elizabeth jennings (1 page)
6 October 2008Appointment Terminated Secretary elizabeth jennings (1 page)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
18 August 2008Accounts made up to 31 October 2007 (1 page)
17 July 2008Company name changed redbull management LIMITED\certificate issued on 17/07/08 (2 pages)
17 July 2008Company name changed redbull management LIMITED\certificate issued on 17/07/08 (2 pages)
14 July 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
14 July 2008Accounts made up to 31 October 2006 (1 page)
13 June 2008Registered office changed on 13/06/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
13 June 2008Registered office changed on 13/06/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
4 January 2008Return made up to 26/10/07; full list of members (2 pages)
4 January 2008Return made up to 26/10/07; full list of members (2 pages)
25 September 2007Registered office changed on 25/09/07 from: wright house, 67 high street tarporley cheshire CW6 0DP (1 page)
25 September 2007Registered office changed on 25/09/07 from: wright house, 67 high street tarporley cheshire CW6 0DP (1 page)
1 March 2007Return made up to 26/10/06; full list of members (2 pages)
1 March 2007Return made up to 26/10/06; full list of members (2 pages)
23 February 2006Accounts made up to 31 October 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
9 November 2005Registered office changed on 09/11/05 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
9 November 2005Return made up to 26/10/05; full list of members (2 pages)
9 November 2005Return made up to 26/10/05; full list of members (2 pages)
9 November 2005Registered office changed on 09/11/05 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
30 November 2004New secretary appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New director appointed (3 pages)
30 November 2004New director appointed (3 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2004Registered office changed on 17/11/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
17 November 2004Registered office changed on 17/11/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2004Secretary resigned (1 page)
26 October 2004Incorporation (12 pages)
26 October 2004Incorporation (12 pages)