Company NameMurphys Airlink Ltd
DirectorsElsa Louise Todd and Mark Boyd
Company StatusActive
Company Number07392534
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMs Elsa Louise Todd
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(9 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Cross Street
Birkenhead
CH41 5EP
Wales
Director NameMr Mark Boyd
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address61 Cross Street
Birkenhead
CH41 5EP
Wales
Director NameMr Neville Carlyon Palmer
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleManager
Country of ResidenceGBR
Correspondence Address9 Chidden Close
Wirral
CH49 3AA
Wales
Director NameAlfred William James Lennon
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(7 months, 1 week after company formation)
Appointment Duration2 months (resigned 11 July 2011)
RoleDriver
Country of ResidenceEngland
Correspondence Address31 Fairview Road
Prenton
Wirral
Merseyside
CH43 5SD
Wales
Director NameStephen David Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(7 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 April 2012)
RoleDriver
Country of ResidenceEngland
Correspondence Address7 Archers Way
Upton
Wirral
Merseyside
CH49 5LL
Wales

Contact

Telephone0151 6456011
Telephone regionLiverpool

Location

Registered Address61 Cross Street
Birkenhead
CH41 5EP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£4
Current Liabilities£6,142

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Filing History

16 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
30 July 2019Compulsory strike-off action has been discontinued (1 page)
28 July 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 April 2019Notification of Elsa Todd as a person with significant control on 6 April 2016 (2 pages)
10 September 2018Appointment of Mr Mark Boyd as a director on 1 September 2018 (2 pages)
16 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
16 May 2018Registered office address changed from 28 Oak Road Bebington Wirral Merseyside CH63 8PQ to 61 Cross Street Birkenhead CH41 5EP on 16 May 2018 (1 page)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
10 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
3 September 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Previous accounting period shortened from 30 September 2011 to 30 June 2011 (2 pages)
22 June 2012Previous accounting period shortened from 30 September 2011 to 30 June 2011 (2 pages)
22 June 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
22 June 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
10 May 2012Termination of appointment of Stephen Smith as a director (1 page)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
10 May 2012Termination of appointment of Stephen Smith as a director (1 page)
14 February 2012Registered office address changed from 13 Village Road Higher Bebington Wirral Merseyside CH63 8PP on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 13 Village Road Higher Bebington Wirral Merseyside CH63 8PP on 14 February 2012 (1 page)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
15 July 2011Termination of appointment of Alfred Lennon as a director (1 page)
15 July 2011Appointment of Ms Elsa Louise Todd as a director (2 pages)
15 July 2011Appointment of Ms Elsa Louise Todd as a director (2 pages)
15 July 2011Termination of appointment of Alfred Lennon as a director (1 page)
12 May 2011Appointment of Stephen David Smith as a director (3 pages)
12 May 2011Termination of appointment of Neville Palmer as a director (2 pages)
12 May 2011Termination of appointment of Neville Palmer as a director (2 pages)
12 May 2011Registered office address changed from 28 Oak Road Bebington Wirral CH63 8PQ United Kingdom on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from 28 Oak Road Bebington Wirral CH63 8PQ United Kingdom on 12 May 2011 (2 pages)
12 May 2011Appointment of Stephen David Smith as a director (3 pages)
12 May 2011Appointment of Alfred William James Lennon as a director (3 pages)
12 May 2011Appointment of Alfred William James Lennon as a director (3 pages)
6 October 2010Director's details changed for Mr Neville Carlyon on 4 October 2010 (3 pages)
6 October 2010Director's details changed for Mr Neville Carlyon on 4 October 2010 (3 pages)
6 October 2010Director's details changed for Mr Neville Carlyon on 4 October 2010 (3 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)