Company NameMurray Thompson Financial Planning Limited
Company StatusDissolved
Company Number04821055
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Josephine Ann Harris
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(2 months after company formation)
Appointment Duration2 years, 2 months (closed 29 November 2005)
RoleFinancial Controller
Correspondence Address16 Bakers Court
Bowsetts Lane Ramsden Heath
Billericay
Essex
CM11 1HJ
Director NameMrs Claire Anne Heritage
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(2 months after company formation)
Appointment Duration2 years, 2 months (closed 29 November 2005)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address71 Highcliff Drive
Leigh On Sea
Essex
SS9 1DQ
Director NameMr Stuart John Murray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(2 months after company formation)
Appointment Duration2 years, 2 months (closed 29 November 2005)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address19 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RL
Secretary NameMrs Josephine Ann Harris
NationalityBritish
StatusClosed
Appointed04 September 2003(2 months after company formation)
Appointment Duration2 years, 2 months (closed 29 November 2005)
RoleFinancial Controller
Correspondence Address16 Bakers Court
Bowsetts Lane Ramsden Heath
Billericay
Essex
CM11 1HJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address25a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
1 July 2005Application for striking-off (1 page)
2 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 August 2004Return made up to 04/07/04; full list of members (7 pages)
2 August 2004Registered office changed on 02/08/04 from: regis house 98 high street billericay essex CM12 9XT (1 page)
17 September 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Registered office changed on 15/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003New director appointed (2 pages)