Company NameJohn Murgatroyd & Son,Limited
Company StatusDissolved
Company Number00188530
CategoryPrivate Limited Company
Incorporation Date15 March 1923(101 years, 2 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusClosed
Appointed25 May 2004(81 years, 3 months after company formation)
Appointment Duration4 years, 12 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(81 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 19 May 2009)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameDavid Anthony Gray
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(68 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 May 2004)
RoleManaging Director
Correspondence Address24 Buttershaw Lane
Hightown
Liversedge
West Yorkshire
WF15 8HD
Director NameJoseph Metcalf
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(68 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 May 2004)
RoleSales Director
Correspondence Address86 Acre Avenue
Eccleshill
Bradford
West Yorkshire
BD2 2LE
Secretary NameDavid Anthony Gray
NationalityBritish
StatusResigned
Appointed30 June 1991(68 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address24 Buttershaw Lane
Hightown
Liversedge
West Yorkshire
WF15 8HD
Director NameMr Jonathan David Lea
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(81 years, 3 months after company formation)
Appointment Duration1 month (resigned 30 June 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLittle Manor
Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£119,000

Accounts

Latest Accounts31 December 1988 (35 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
4 May 2006Restoration by order of the court (3 pages)
1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
23 July 2004Director resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: gomersal mills cleckheaton west yorkshire BD19 4LU (1 page)
13 July 2004New director appointed (16 pages)
13 July 2004New secretary appointed (1 page)
13 July 2004New director appointed (3 pages)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned;director resigned (1 page)
6 February 2004Restoration by order of the court (4 pages)
15 May 1992Return made up to 30/06/91; no change of members (6 pages)
27 November 1989Accounts for a dormant company made up to 31 December 1988 (2 pages)
31 December 1954Memorandum and Articles of Association (46 pages)