Company NameJohn Murray Engineering Services Limited
Company StatusDissolved
Company Number05690120
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 2 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJohn Albert Murray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleEngineer
Correspondence Address16 Cliff Terrace
Marske
Cleveland
TS11 7LX
Secretary NameRozi Murray
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Coast Road
Marske
Cleveland
TS11 7LZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address16 Cliffe Terrace
Marske
Cleveland
TS11 7LZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSt Germain's
Built Up AreaMarske-by-the-Sea

Financials

Year2014
Net Worth£6
Current Liabilities£3,100

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008First Gazette notice for voluntary strike-off (1 page)
6 February 2008Application for striking-off (1 page)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 27/01/07; full list of members (6 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Registered office changed on 14/02/06 from: new garth house upper garth gardens guisborough TS14 6HA (1 page)
14 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
14 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
27 January 2006Incorporation (18 pages)