Company NameT Murray Limited
Company StatusDissolved
Company Number00115061
CategoryPrivate Limited Company
Incorporation Date1 April 1911(113 years, 1 month ago)
Dissolution Date13 January 2004 (20 years, 3 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 NameMr George Philip Radford Murray
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1991(80 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 13 January 2004)
RoleValuer
Correspondence AddressAldborough Grange Aldborough
Boroughbridge
York
North Yorkshire
YO5 9EZ
Secretary NameSusan Edmeade Murray
NationalityBritish
StatusClosed
Appointed08 June 1994(83 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressAldborough Grange
Boroughbridge
York
North Yorkshire
YO5 9EZ
Director NameMr Henry Henderson Metherell
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(80 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 June 2000)
RoleAuctioneer Valuer
Correspondence Address18 Swinside Drive
Belmont
Durham
County Durham
DH1 1AD
Secretary NameMr Arthur Simmons Williams
NationalityBritish
StatusResigned
Appointed24 September 1991(80 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 1994)
RoleCompany Director
Correspondence AddressElsdon House 13 Pesspool Terrace
Haswell
Durham
County Durham
DH6 2DN

Location

Registered AddressThe Estate Office
Haswell
Durham
DH6 2DW
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishHaswell
WardShotton and South Hetton
Built Up AreaHaswell

Financials

Year2014
Net Worth£173,032
Cash£155,732
Current Liabilities£23,419

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
21 August 2003Application for striking-off (1 page)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 October 2002Return made up to 24/09/02; full list of members (6 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 September 2001Return made up to 24/09/01; full list of members (6 pages)
12 October 2000Return made up to 24/09/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 August 2000Director resigned (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 September 1999Return made up to 24/09/99; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 October 1998Return made up to 24/09/98; no change of members (4 pages)
30 September 1997Return made up to 24/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/09/97
(4 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 October 1996Return made up to 24/09/96; full list of members (6 pages)
26 September 1995Return made up to 24/09/95; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)