Newcastle Upon Tyne
NE3 3LS
Secretary Name | Mr Malcolm Murray |
---|---|
Status | Current |
Appointed | 01 June 2010(27 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Suite 5, 2nd Floor, Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS |
Director Name | Elaine Murray |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2017(35 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, 2nd Floor, Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS |
Director Name | Geoffrey Thomas Murray |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 03 March 2010) |
Role | Managing Director |
Correspondence Address | 1 Ravens Hill Drive Ashington Northumberland NE63 8XU |
Director Name | Mrs Mary Murray |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1995) |
Role | Secretary |
Correspondence Address | 48 Leander Avenue Choppington Northumberland NE62 5BD |
Secretary Name | Mrs Mary Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 48 Leander Avenue Choppington Northumberland NE62 5BD |
Director Name | Raymond Murray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(10 years, 4 months after company formation) |
Appointment Duration | 25 years (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Avenue Seaton Delaval Whitley Bay Tyne & Wear NE25 0DP |
Secretary Name | Geoffrey Thomas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 March 2010) |
Role | Company Director |
Correspondence Address | 1 Ravens Hill Drive Ashington Northumberland NE63 8XU |
Website | murrayservices.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2373893 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 5, 2nd Floor, Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
4 at £1 | Murray Services LTD Retirement & Death Benefit Scheme 9.52% Ordinary |
---|---|
12 at £1 | Malcolm Murray 28.57% Ordinary |
12 at £1 | Raymond Murray 28.57% Ordinary |
7 at £1 | Elaine Murray 16.67% Ordinary |
7 at £1 | Sharon Murray 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,285 |
Cash | £60,632 |
Current Liabilities | £128,049 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 16 June 2021 (overdue) |
19 May 2004 | Delivered on: 27 May 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
15 April 1987 | Delivered on: 29 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The former territorial drive hall, prospect avenue, seaton delaval, tyne and wear. Outstanding |
28 August 1987 | Delivered on: 29 August 1987 Satisfied on: 31 October 1991 Persons entitled: Blyth Valley Borough Council Classification: Debenture Secured details: £3,050 and all other monies due or to become ue from the company to the chargee under the terms of the charge. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 November 2020 | Registered office address changed from Prospect Avenue Seaton Delaval Whitley Bay Tyne & Wear NE25 0DP to Suite 5, 2nd Floor, Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 30 November 2020 (2 pages) |
---|---|
25 November 2020 | Resolutions
|
5 November 2020 | Statement of affairs (9 pages) |
5 November 2020 | Appointment of a voluntary liquidator (3 pages) |
15 September 2020 | Satisfaction of charge 1 in full (1 page) |
15 September 2020 | Satisfaction of charge 3 in full (1 page) |
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 July 2018 | Cancellation of shares. Statement of capital on 29 June 2018
|
31 July 2018 | Purchase of own shares. (3 pages) |
22 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
1 June 2018 | Resolutions
|
1 June 2018 | Purchase of own shares. (3 pages) |
1 June 2018 | Cancellation of shares. Statement of capital on 9 April 2018
|
4 May 2018 | Change of details for Malcolm Murray as a person with significant control on 9 April 2018 (2 pages) |
4 May 2018 | Notification of Elaine Murray as a person with significant control on 9 April 2018 (2 pages) |
4 May 2018 | Cessation of Raymond Murray as a person with significant control on 9 April 2018 (1 page) |
4 May 2018 | Termination of appointment of Raymond Murray as a director on 6 April 2018 (1 page) |
30 November 2017 | Appointment of Elaine Murray as a director on 17 November 2017 (2 pages) |
30 November 2017 | Appointment of Elaine Murray as a director on 17 November 2017 (2 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 June 2012 | Secretary's details changed for Mr Malcolm Murray on 1 June 2012 (1 page) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Director's details changed for Raymond Murray on 1 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Malcolm Murray on 1 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Secretary's details changed for Mr Malcolm Murray on 1 June 2012 (1 page) |
22 June 2012 | Director's details changed for Raymond Murray on 1 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Malcolm Murray on 1 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Director's details changed for Raymond Murray on 1 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Malcolm Murray on 1 June 2012 (2 pages) |
22 June 2012 | Secretary's details changed for Mr Malcolm Murray on 1 June 2012 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Appointment of Mr Malcolm Murray as a secretary (1 page) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Appointment of Mr Malcolm Murray as a secretary (1 page) |
24 June 2010 | Termination of appointment of Geoffrey Murray as a secretary (1 page) |
24 June 2010 | Director's details changed for Malcolm Murray on 1 June 2010 (2 pages) |
24 June 2010 | Termination of appointment of Geoffrey Murray as a director (1 page) |
24 June 2010 | Director's details changed for Raymond Murray on 1 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Malcolm Murray on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Raymond Murray on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Raymond Murray on 1 June 2010 (2 pages) |
24 June 2010 | Termination of appointment of Geoffrey Murray as a director (1 page) |
24 June 2010 | Termination of appointment of Geoffrey Murray as a secretary (1 page) |
24 June 2010 | Director's details changed for Malcolm Murray on 1 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Annual return made up to 1 June 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Annual return made up to 1 June 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Annual return made up to 1 June 2009 with a full list of shareholders (6 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
12 September 2008 | Return made up to 01/06/08; full list of members; amend (7 pages) |
12 September 2008 | Return made up to 01/06/08; full list of members; amend (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (7 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
18 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 July 2004 | £ ic 100/42 28/06/04 £ sr 58@1=58 (2 pages) |
21 July 2004 | £ ic 100/42 28/06/04 £ sr 58@1=58 (2 pages) |
4 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
4 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
27 May 2004 | Particulars of mortgage/charge (9 pages) |
27 May 2004 | Particulars of mortgage/charge (9 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 August 2003 | Return made up to 01/06/03; full list of members
|
6 August 2003 | Return made up to 01/06/03; full list of members
|
8 July 2002 | Return made up to 01/06/02; full list of members
|
8 July 2002 | Return made up to 01/06/02; full list of members
|
10 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 June 2001 | Return made up to 01/06/01; full list of members
|
21 June 2001 | Return made up to 01/06/01; full list of members
|
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 August 1999 | Return made up to 01/06/99; no change of members
|
10 August 1999 | Return made up to 01/06/99; no change of members
|
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 June 1998 | Return made up to 01/06/98; full list of members
|
23 June 1998 | Return made up to 01/06/98; full list of members
|
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
5 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
7 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 November 1995 | Secretary resigned;director resigned (2 pages) |
30 November 1995 | Secretary resigned;director resigned (2 pages) |
19 July 1995 | Return made up to 01/06/95; full list of members (6 pages) |
19 July 1995 | Return made up to 01/06/95; full list of members (6 pages) |
11 June 1991 | Resolutions
|
11 June 1991 | Resolutions
|
22 November 1982 | Incorporation (19 pages) |
22 November 1982 | Incorporation (19 pages) |