Company NameMurray And Lamb Limited
Company StatusDissolved
Company Number04187844
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date20 November 2007 (16 years, 6 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 NameStephen Lamb
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Lodge
Church Bank
Shotley Bridge
County Durham
DH8 0NW
Director NameMr George Stephen Murray
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Briar Mews
Blackhill
Consett
County Durham
DH8 0AT
Secretary NameMr George Stephen Murray
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Briar Mews
Blackhill
Consett
County Durham
DH8 0AT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address27 Medomsley Road
Consett
County Durham
DH8 5HE
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2007Application for striking-off (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 27/03/07; full list of members (4 pages)
24 March 2007Return made up to 27/03/06; full list of members (9 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 May 2005Return made up to 27/03/05; full list of members (4 pages)
12 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 May 2004Return made up to 27/03/04; full list of members (9 pages)
3 April 2003Return made up to 27/03/03; full list of members (9 pages)
12 February 2003Memorandum and Articles of Association (7 pages)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 October 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
24 April 2002Return made up to 27/03/02; full list of members (6 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001Ad 09/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 April 2001Director resigned (1 page)
27 March 2001Incorporation (12 pages)