Company NameMurus Limited
Company StatusDissolved
Company Number04422143
CategoryPrivate Limited Company
Incorporation Date22 April 2002(21 years, 11 months ago)
Dissolution Date19 December 2006 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameJane Alford
NationalityBritish
StatusClosed
Appointed17 November 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 19 December 2006)
RoleOffice Manager
Correspondence Address13 Cemaes Road
Croespenmaen
Gwent
NP11 3GQ
Wales
Director NameDavid Bateman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerton House Hillside Road
Rothbury
Morpeth
Northumberland
NE65 7YE
Secretary NameAdrian Mark Williamson
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Croft Stairs
City Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCroft Stairs, City Road
Newcastle Upon Tyne
Tyne And Wear
NE1 2HG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£17,730
Cash£8,053
Current Liabilities£60,364

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Voluntary strike-off action has been suspended (1 page)
27 February 2006Director resigned (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
9 January 2006Application for striking-off (1 page)
24 June 2005Secretary resigned (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 May 2004Return made up to 22/04/04; full list of members (6 pages)
12 August 2003Return made up to 22/04/03; full list of members (6 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)