Company NameMurphy Creative Ltd
Company StatusDissolved
Company Number04754816
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)
Dissolution Date11 November 2008 (15 years, 5 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 NameAndrea Murphy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Denwick Close
Chester Le Street
Durham
DH2 3TL
Director NameTimothy Liam Murphy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Denwick Close
Chester Le Street
County Durham
DH2 3TL
Secretary NameAndrea Murphy
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Denwick Close
Chester Le Street
Durham
DH2 3TL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Pa Brown & Co Ltd
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Financials

Year2014
Turnover£48,665
Gross Profit£28,967
Net Worth£175
Cash£17,586
Current Liabilities£19,466

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
10 June 2008Application for striking-off (1 page)
17 August 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
23 July 2007Return made up to 06/05/07; full list of members (2 pages)
20 June 2007Registered office changed on 20/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
3 April 2007Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
13 July 2006Return made up to 06/05/06; full list of members (2 pages)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
28 June 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(3 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
8 July 2004Return made up to 06/05/04; full list of members (7 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
6 May 2003Incorporation (9 pages)