Company NameMurton House Limited
Company StatusDissolved
Company Number04382503
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameElleblue Limited

Business Activity

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

Directors

Secretary NameShirley Denise Chu
NationalityBritish
StatusClosed
Appointed23 February 2005(2 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address5 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Director NameDarren Chu
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 12 October 2010)
RoleProperty
Correspondence Address5 Avondale Road
Ponteland
Newcastle
Northumberland
NE20 9NA
Director NameThomas Chu
Date of BirthDecember 1955 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed07 March 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 2005)
RoleProperty Developer
Correspondence AddressGlenarrif
Melbury Road
Jesmond Park West
Tyne & Wear
NE7 7DE
Secretary NameHelen Elizabeth Visintin
NationalityBritish
StatusResigned
Appointed07 March 2002(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 19 August 2003)
RoleCompany Director
Correspondence AddressHill House 77 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4JQ
Secretary NameMr John Manning
NationalityBritish
StatusResigned
Appointed19 August 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 2005)
RoleCompany Director
Correspondence Address6 Thatcher Close
Newcastle Upon Tyne
Tyne & Wear
NE16 5RS
Director NameMrs Elaine Devine
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(2 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Highfield Place
Brunswick Green
Newcastle Upon Tyne
Tyne & Wear
NE13 7HW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 February 2002(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 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressMurton House
68/82 Grainger Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Annual return made up to 27 February 2009 with a full list of shareholders (3 pages)
23 January 2010Annual return made up to 27 February 2009 with a full list of shareholders (3 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2009Accounts made up to 28 February 2009 (1 page)
6 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
11 June 2008Accounts made up to 28 February 2007 (1 page)
11 June 2008Accounts made up to 29 February 2008 (1 page)
11 June 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
11 June 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
14 April 2008Return made up to 27/02/08; full list of members (3 pages)
14 April 2008Return made up to 27/02/08; full list of members (3 pages)
24 September 2007Registered office changed on 24/09/07 from: 33-39 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page)
24 September 2007Registered office changed on 24/09/07 from: 33-39 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page)
27 April 2007Return made up to 27/02/07; full list of members (6 pages)
27 April 2007Return made up to 27/02/07; full list of members (6 pages)
28 December 2006New director appointed (2 pages)
28 December 2006Accounts made up to 28 February 2006 (1 page)
28 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
28 December 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
14 March 2006Return made up to 27/02/06; full list of members (6 pages)
14 March 2006Return made up to 27/02/06; full list of members (6 pages)
29 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2005Return made up to 27/02/05; full list of members (6 pages)
4 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 March 2005Accounts made up to 28 February 2005 (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
1 March 2005Company name changed elleblue LIMITED\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed elleblue LIMITED\certificate issued on 01/03/05 (2 pages)
1 November 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
1 November 2004Accounts made up to 29 February 2004 (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
30 March 2004Return made up to 27/02/04; full list of members (6 pages)
30 March 2004Return made up to 27/02/04; full list of members (6 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003Secretary resigned (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003New secretary appointed (2 pages)
18 April 2003Accounts made up to 28 February 2003 (1 page)
18 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
12 April 2003Return made up to 27/02/03; full list of members (6 pages)
12 April 2003Return made up to 27/02/03; full list of members (6 pages)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Registered office changed on 27/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 March 2002Registered office changed on 27/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 February 2002Incorporation (12 pages)
27 February 2002Incorporation (12 pages)