Company NameMurray Adjusting Services Limited
Company StatusDissolved
Company Number06568664
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMrs Naomi Helen Murray
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Harlsey Road
Hartburn
Stockton On Tees
Cleveland
TS18 5DA
Director NameMr Steven Terence Murray
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 Harlsey Road
Hartburn
Stockton On Tees
Cleveland
TS18 5DA
Secretary NameMr Steven Terence Murray
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address116 Harlsey Road
Hartburn
Stockton On Tees
Cleveland
TS18 5DA

Contact

Telephone01896 848084
Telephone regionGalashiels

Location

Registered Address116 Harlsey Road
Hartburn
Stockton On Tees
Cleveland
TS18 5DA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardHartburn
Built Up AreaTeesside

Financials

Year2013
Net Worth£24,322
Cash£36,687
Current Liabilities£24,624

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
21 February 2019Application to strike the company off the register (1 page)
31 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
30 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 20
(4 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 20
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 20
(4 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 20
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 20
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 20
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 20
(4 pages)
5 January 2015Statement of company's objects (2 pages)
5 January 2015Statement of company's objects (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company shall not have auth share cap, co business 01/11/2014
(41 pages)
5 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company shall not have auth share cap, co business 01/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Registered office address changed from Balanchine Melrose Road Earlston Berwickshire TD4 6DL United Kingdom on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Balanchine Melrose Road Earlston Berwickshire TD4 6DL United Kingdom on 7 October 2011 (2 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Registered office address changed from Balanchine Melrose Road Earlston Berwickshire TD4 6DL United Kingdom on 7 October 2011 (2 pages)
2 June 2011Director's details changed for Mr Steven Terence Murray on 5 November 2010 (2 pages)
2 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
2 June 2011Director's details changed for Mr Steven Terence Murray on 5 November 2010 (2 pages)
2 June 2011Secretary's details changed for Mr Steven Terence Murray on 5 November 2010 (1 page)
2 June 2011Director's details changed for Mr Steven Terence Murray on 5 November 2010 (2 pages)
2 June 2011Registered office address changed from Broomfield House Thorn Street Earlston TD4 6DR United Kingdom on 2 June 2011 (1 page)
2 June 2011Secretary's details changed for Mr Steven Terence Murray on 5 November 2010 (1 page)
2 June 2011Registered office address changed from Broomfield House Thorn Street Earlston TD4 6DR United Kingdom on 2 June 2011 (1 page)
2 June 2011Director's details changed for Mrs Naomi Helen Murray on 5 November 2010 (2 pages)
2 June 2011Director's details changed for Mrs Naomi Helen Murray on 5 November 2010 (2 pages)
2 June 2011Secretary's details changed for Mr Steven Terence Murray on 5 November 2010 (1 page)
2 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from Broomfield House Thorn Street Earlston TD4 6DR United Kingdom on 2 June 2011 (1 page)
2 June 2011Director's details changed for Mrs Naomi Helen Murray on 5 November 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Director's details changed for Mrs Naomi Helen Murray on 17 April 2010 (2 pages)
8 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Steven Terence Murray on 17 April 2010 (2 pages)
8 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mrs Naomi Helen Murray on 17 April 2010 (2 pages)
8 June 2010Director's details changed for Mr Steven Terence Murray on 17 April 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Return made up to 17/04/09; full list of members (4 pages)
30 July 2009Return made up to 17/04/09; full list of members (4 pages)
5 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
5 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
17 April 2008Incorporation (8 pages)
17 April 2008Incorporation (8 pages)