Company NameM J Murphy (LEE) Limited
Company StatusDissolved
Company Number03341394
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Murphy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address190 Courtlands Avenue
Lee
London
SE12 8JD
Secretary NameSydney Helen Murphy
NationalityBritish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address190 Courtlands Avenue
Lee
London
SE12 8JD
Director NameAdam Michael Avery
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2002)
RoleEngineer
Correspondence Address6 Croham Road
Croydon
Surrey
CR2 7BA
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressRainbird House Warescot Road
Brentwood
Essex
CM15 9HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Turnover£263,683
Gross Profit£50,547
Net Worth-£8,255
Cash£502
Current Liabilities£57,769

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 June 2003First Gazette notice for voluntary strike-off (1 page)
22 April 2003Application for striking-off (1 page)
9 July 2002Director resigned (1 page)
8 April 2002Ad 01/05/01--------- £ si 100@1 (2 pages)
8 April 2002Return made up to 27/03/02; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 30 June 2000 (7 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Ad 01/05/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Full accounts made up to 30 June 1999 (7 pages)
27 March 2000Return made up to 27/03/00; full list of members (6 pages)
7 May 1999Full accounts made up to 30 June 1998 (7 pages)
23 March 1999Return made up to 27/03/99; full list of members (6 pages)
3 December 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
23 March 1998Return made up to 27/03/98; full list of members (6 pages)
8 July 1997Ad 15/06/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
27 March 1997Incorporation (15 pages)