Company NameRod Murray Restorations Limited
Company StatusDissolved
Company Number03089850
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameDarkadvice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameOlive Brenda Murray
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1996(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address92 Woodfield Park Drive
Leigh On Sea
Essex
SS9 1LW
Director NameRodney Thomas Murray
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1996(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address92 Woodfield Park Drive
Leigh On Sea
Essex
SS9 1LW
Secretary NameRodney Thomas Murray
NationalityBritish
StatusClosed
Appointed31 March 1996(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address92 Woodfield Park Drive
Leigh On Sea
Essex
SS9 1LW
Director NameMrs Keren Joy Irene Bass
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(2 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Cam Green
Cam
Dursley
Gloucestershire
GL11 5HN
Wales
Director NameSteven Glenn Cheetham
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(2 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1996)
RoleCompany Director
Correspondence Address26 Calverley Close
Thorley
Bishops Stortford
Hertfordshire
CM23 4JJ
Director NameIan John Thompson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(2 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Old Hall
Conistone With Kilnsey
Skipton
North Yorkshire
BD23 5HS
Secretary NameMrs Keren Joy Irene Bass
NationalityBritish
StatusResigned
Appointed25 August 1995(2 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Cam Green
Cam
Dursley
Gloucestershire
GL11 5HN
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18a Benefleet Road
Hadleigh
Essex
SS7 1QB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000Voluntary strike-off action has been suspended (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
4 April 2000Application for striking-off (1 page)
15 October 1999Return made up to 10/08/99; full list of members (6 pages)
21 December 1998Return made up to 10/08/98; no change of members (4 pages)
12 March 1998Full accounts made up to 31 January 1997 (8 pages)
16 October 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1997Accounting reference date extended from 31/08/96 to 31/01/97 (1 page)
10 September 1996Return made up to 10/08/96; full list of members (6 pages)
10 September 1996Director resigned (2 pages)
10 September 1996New director appointed (1 page)
23 July 1996Registered office changed on 23/07/96 from: 6 clements court clements lane ilford essex IG1 2QX (1 page)
23 July 1996Director resigned (2 pages)
23 July 1996New secretary appointed;new director appointed (1 page)
23 July 1996Secretary resigned;director resigned (1 page)
29 April 1996Company name changed darkadvice LIMITED\certificate issued on 30/04/96 (2 pages)
12 January 1996Memorandum and Articles of Association (8 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Secretary resigned;new director appointed (2 pages)
12 September 1995New secretary appointed;new director appointed (2 pages)
11 September 1995Registered office changed on 11/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 August 1995Incorporation (12 pages)