Company NameP. J. Murphy & Sons (Contractors) Limited
Company StatusDissolved
Company Number00783920
CategoryPrivate Limited Company
Incorporation Date9 December 1963(60 years, 5 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony Patrick Murphy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed15 August 1991(27 years, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address1 Lukintone Close
Loughton
Essex
IG10 3NS
Director NameMrs Celia Murphy
Date of BirthMarch 1928 (Born 96 years ago)
NationalityIrish
StatusClosed
Appointed15 August 1991(27 years, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Lukintone Close
Loughton
Essex
IG10 3NS
Director NameMr Patrick Joseph Murphy
Date of BirthMarch 1925 (Born 99 years ago)
NationalityIrish
StatusClosed
Appointed15 August 1991(27 years, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressNo 1 Lukintone Close
Loughton
Essex
IG10 3NS
Secretary NameMrs Celia Murphy
NationalityIrish
StatusClosed
Appointed15 August 1991(27 years, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Lukintone Close
Loughton
Essex
IG10 3NS
Director NameMrs Madeleine June Murphy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(27 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address11 Ingleby Gardens
Chigwell Row
Chigwell
Essex
IG7 6EH

Location

Registered AddressEssex House
8 The Shrubberies
George Lane
S Woodford London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£85,677
Current Liabilities£93,976

Accounts

Latest Accounts14 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 January

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
2 February 2004Return made up to 15/08/03; full list of members (7 pages)
15 November 2002Total exemption small company accounts made up to 14 January 2002 (7 pages)
24 September 2002Return made up to 15/08/02; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 14 January 2001 (7 pages)
16 October 2001Return made up to 15/08/01; full list of members (7 pages)
14 November 2000Accounts for a small company made up to 14 January 2000 (7 pages)
1 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Accounts for a small company made up to 14 January 1999 (6 pages)
3 November 1999Director resigned (1 page)
15 September 1999Return made up to 15/08/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 14 January 1998 (6 pages)
12 November 1997Accounts for a small company made up to 14 January 1997 (7 pages)
19 September 1997Return made up to 15/08/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 14 January 1996 (8 pages)
27 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1995Return made up to 15/08/95; no change of members (4 pages)