Company NameMurex Limited
Company StatusDissolved
Company Number00300356
CategoryPrivate Limited Company
Incorporation Date2 May 1935(88 years, 11 months ago)
Dissolution Date11 June 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2012(77 years after company formation)
Appointment Duration1 year, 1 month (closed 11 June 2013)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address8730 Stony Point Parkway
Ste 150
Richmond Vc
23235
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2012(77 years after company formation)
Appointment Duration1 year, 1 month (closed 11 June 2013)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameDavid John Armstrong Gibson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(57 years, 6 months after company formation)
Appointment Duration12 months (resigned 21 October 1993)
RoleChartered Accountant
Correspondence Address79 Furlong Way
Great Amwell
Ware
Hertfordshire
SG12 9TE
Director NameMr Roderick Macleod
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(57 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 1995)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Brookfields
Stebbing
Dunmow
Essex
CM6 3SA
Director NameMr John Graham Wilkinson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(57 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Secretary NameMr Roderick Macleod
NationalityBritish
StatusResigned
Appointed22 October 1992(57 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brookfields
Stebbing
Dunmow
Essex
CM6 3SA
Director NameDavid John Armstrong Gibson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(58 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 22 August 2011)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameDavid John Armstrong Gibson
NationalityBritish
StatusResigned
Appointed07 February 1994(58 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Peter Gerald Dodd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(60 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameGary Paul Kisby
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(76 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2012)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Christopher Edwin Mansell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(76 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameChristopher Mansell
StatusResigned
Appointed22 August 2011(76 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2012)
RoleCompany Director
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(77 years after company formation)
Appointment Duration6 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(77 years after company formation)
Appointment Duration6 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(77 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(77 years after company formation)
Appointment Duration6 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8170 Maple Lawn Blvd
Suite 180
Fulton
Maryland
20759

Location

Registered Address6th Floor 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

300k at £1Esab Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2013Termination of appointment of Andrew James Stockwell as a director on 31 March 2013 (1 page)
4 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (4 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (4 pages)
8 February 2013Statement of capital on 8 February 2013
  • GBP 1.00
(4 pages)
8 February 2013Statement of capital on 8 February 2013
  • GBP 1.00
(4 pages)
8 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of capital reserve 08/02/2013
(1 page)
8 February 2013Statement by Directors (1 page)
8 February 2013Solvency Statement dated 08/02/13 (1 page)
8 February 2013Statement by directors (1 page)
8 February 2013Statement of capital on 8 February 2013
  • GBP 1.00
(4 pages)
8 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of capital reserve 08/02/2013
(1 page)
8 February 2013Solvency statement dated 08/02/13 (1 page)
31 October 2012Termination of appointment of Christopher Mansell as a secretary (1 page)
31 October 2012Termination of appointment of Christopher Mansell as a secretary on 25 October 2012 (1 page)
26 October 2012Termination of appointment of Anne Lynne Puckett as a director on 25 October 2012 (1 page)
26 October 2012Termination of appointment of Gary Kisby as a director (1 page)
26 October 2012Termination of appointment of Christopher Edwin Mansell as a director on 25 October 2012 (1 page)
26 October 2012Termination of appointment of Anne Puckett as a director (1 page)
26 October 2012Termination of appointment of Gary Paul Kisby as a director on 25 October 2012 (1 page)
26 October 2012Termination of appointment of Christopher Mansell as a director (1 page)
25 October 2012Termination of appointment of Daniel Pryor as a director (1 page)
25 October 2012Termination of appointment of Charles Scott Brannan as a director on 25 October 2012 (1 page)
25 October 2012Termination of appointment of Daniel Alexis Pryor as a director on 25 October 2012 (1 page)
25 October 2012Termination of appointment of Charles Brannan as a director (1 page)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (11 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (11 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2012Memorandum and Articles of Association (35 pages)
9 May 2012Memorandum and Articles of Association (35 pages)
9 May 2012Resolutions
  • RES13 ‐ Various agreement sect 175 25/04/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreement sect 175 25/04/2012
(7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 6 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 6 (22 pages)
1 May 2012Appointment of William Flexon as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director (2 pages)
1 May 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mr Charles Scott Brannan as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
1 May 2012Appointment of William Flexon as a director (2 pages)
1 May 2012Appointment of Ms Anne Lynne Puckett as a director on 25 April 2012 (2 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 September 2011Appointment of Christopher Mansell as a director (2 pages)
7 September 2011Appointment of Gary Kisby as a director on 22 August 2011 (2 pages)
7 September 2011Termination of appointment of David Gibson as a director (1 page)
7 September 2011Appointment of Christopher Mansell as a secretary (2 pages)
7 September 2011Appointment of Christopher Mansell as a director on 22 August 2011 (2 pages)
7 September 2011Appointment of Christopher Mansell as a secretary on 22 August 2011 (2 pages)
7 September 2011Appointment of Gary Kisby as a director (2 pages)
7 September 2011Termination of appointment of David John Armstrong Gibson as a director on 22 August 2011 (1 page)
6 September 2011Termination of appointment of David Gibson as a secretary (1 page)
6 September 2011Termination of appointment of Peter Gerald Dodd as a director on 12 July 2011 (1 page)
6 September 2011Termination of appointment of Peter Dodd as a director (1 page)
6 September 2011Termination of appointment of David John Armstrong Gibson as a secretary on 22 August 2011 (1 page)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages)
19 July 2010Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages)
19 July 2010Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 December 2009Director's details changed for Peter Gerald Dodd on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Peter Gerald Dodd on 1 October 2009 (3 pages)
21 December 2009Director's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
21 December 2009Director's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
21 December 2009Director's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Peter Gerald Dodd on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for David John Armstrong Gibson on 1 October 2009 (3 pages)
23 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
19 February 2009Accounts made up to 31 December 2008 (5 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 October 2008Return made up to 22/10/08; full list of members (4 pages)
28 October 2008Return made up to 22/10/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from 50 curzon street london W1J 7UW (1 page)
16 April 2008Registered office changed on 16/04/2008 from 50 curzon street london W1J 7UW (1 page)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 March 2008Accounts made up to 31 December 2007 (5 pages)
28 December 2007Return made up to 22/10/07; full list of members (5 pages)
28 December 2007Return made up to 22/10/07; full list of members (5 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 March 2007Accounts made up to 31 December 2006 (5 pages)
28 November 2006Return made up to 22/10/06; full list of members (7 pages)
28 November 2006Return made up to 22/10/06; full list of members (7 pages)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 March 2006Accounts made up to 31 December 2005 (5 pages)
3 November 2005Return made up to 22/10/05; full list of members (7 pages)
3 November 2005Return made up to 22/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2005Accounts made up to 31 December 2004 (5 pages)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 December 2004Location of register of members (1 page)
2 December 2004Location of register of members (1 page)
2 December 2004Return made up to 22/10/04; full list of members (7 pages)
2 December 2004Return made up to 22/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/12/04
(7 pages)
18 August 2004Accounts made up to 31 December 2003 (5 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 November 2003Return made up to 22/10/03; full list of members (7 pages)
5 November 2003Return made up to 22/10/03; full list of members (7 pages)
23 July 2003Accounts made up to 31 December 2002 (5 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
27 October 2002Return made up to 22/10/02; full list of members (7 pages)
27 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 July 2002Accounts made up to 31 December 2001 (5 pages)
8 November 2001Return made up to 22/10/01; full list of members (6 pages)
8 November 2001Return made up to 22/10/01; full list of members (6 pages)
23 April 2001Accounts made up to 31 December 2000 (5 pages)
23 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 November 2000Return made up to 22/10/00; full list of members (6 pages)
6 November 2000Return made up to 22/10/00; full list of members (6 pages)
23 May 2000Accounts made up to 31 December 1999 (5 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 October 1999Return made up to 22/10/99; full list of members (6 pages)
28 October 1999Return made up to 22/10/99; full list of members (6 pages)
15 September 1999Accounts made up to 31 December 1998 (5 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 November 1998Return made up to 22/10/98; no change of members (4 pages)
2 November 1998Return made up to 22/10/98; no change of members (4 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
17 September 1998Accounts made up to 31 December 1997 (5 pages)
30 October 1997Return made up to 22/10/97; no change of members (4 pages)
30 October 1997Return made up to 22/10/97; no change of members (4 pages)
26 January 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 January 1997Accounts made up to 31 December 1996 (5 pages)
12 November 1996Return made up to 22/10/96; full list of members (6 pages)
12 November 1996Return made up to 22/10/96; full list of members (6 pages)
15 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 May 1996Accounts made up to 31 December 1995 (5 pages)
1 February 1996Company name changed esab pipelines LIMITED\certificate issued on 02/02/96 (2 pages)
1 February 1996Company name changed esab pipelines LIMITED\certificate issued on 02/02/96 (2 pages)
21 November 1995Return made up to 22/10/95; no change of members (4 pages)
21 November 1995Return made up to 22/10/95; no change of members (4 pages)
25 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (115 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
14 August 1984Company name changed\certificate issued on 14/08/84 (2 pages)
14 August 1984Company name changed\certificate issued on 14/08/84 (2 pages)
29 December 1983Accounts made up to 31 December 1982 (11 pages)
29 December 1983Accounts made up to 31 December 1982 (11 pages)
18 August 1983Particulars of property mortgage/charge (3 pages)
18 August 1983Particulars of property mortgage/charge (3 pages)
15 April 1983Company name changed\certificate issued on 15/04/83 (2 pages)
15 April 1983Company name changed\certificate issued on 15/04/83 (2 pages)
24 August 1982Accounts made up to 31 December 1981 (12 pages)
24 August 1982Accounts made up to 31 December 1981 (12 pages)
10 October 1955Articles of association (36 pages)
10 October 1955Articles of association (36 pages)
2 May 1935Incorporation (46 pages)
2 May 1935Incorporation (46 pages)