Croydon
Surrey
CR0 2BX
Director Name | Mr Gordon Drummond Stark |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 10 July 2020(34 years after company formation) |
Appointment Duration | 3 years (closed 25 July 2023) |
Role | Patent Attorney |
Country of Residence | Scotland |
Correspondence Address | 17 Lansdowne Road Croydon Surrey CR0 2BX |
Secretary Name | Mrs Fiona Elizabeth Mason |
---|---|
Status | Closed |
Appointed | 22 July 2020(34 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 25 July 2023) |
Role | Company Director |
Correspondence Address | 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | David William John Castle |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 January 2005) |
Role | Trade Mark Agent |
Country of Residence | United Kingdom |
Correspondence Address | Melville Park View Road Woldingham Surrey CR3 7DH |
Director Name | Pierre Gustave Remy Marie Chereau |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 1991(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 October 1997) |
Role | Executive |
Correspondence Address | Les Crets De Florissant 39 Chemin Jean Achard 1231 Conches Geneve Foreign |
Secretary Name | Eileen Marie Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melville Park View Road, Woldingham Caterham Surrey CR3 7DH |
Director Name | Eileen Marie Castle |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(8 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 1994) |
Role | Strategic Consultant |
Correspondence Address | Woodlands 2 Bouverie Road Chipstead Coulsdon Surrey CR5 3LX |
Director Name | Eileen Marie Castle |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 January 2005) |
Role | Strategic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Melville Park View Road, Woldingham Caterham Surrey CR3 7DH |
Director Name | Mark John Hickey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 January 2005) |
Role | Trademark Lawyer |
Country of Residence | England |
Correspondence Address | Timbers Forest Drive Kingswood Surrey KT20 6LN |
Director Name | Emma Hodson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 January 2005) |
Role | Trade Mark Attorney |
Country of Residence | England |
Correspondence Address | 43 Charlwood Drive Oxshott Leatherhead Surrey KT22 0HB |
Director Name | Mr Ian George Murgitroyd |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 December 2019) |
Role | Patent Agent |
Country of Residence | United States |
Correspondence Address | 17 Lansdowne Road Croydon Surrey CR0 2BX |
Secretary Name | Mr Keith Graeme Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 July 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Lansdowne Road Croydon Surrey CR0 2BX |
Website | www.murgitroyd.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3078400 |
Telephone region | Glasgow |
Registered Address | 17 Lansdowne Road Croydon Surrey CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 January 2005 | Delivered on: 15 January 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
12 May 1998 | Delivered on: 18 May 1998 Satisfied on: 17 October 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2023 | Application to strike the company off the register (1 page) |
6 April 2023 | Solvency Statement dated 31/03/23 (1 page) |
6 April 2023 | Statement of capital on 6 April 2023
|
6 April 2023 | Resolutions
|
6 April 2023 | Statement by Directors (1 page) |
28 February 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 31 May 2021 (4 pages) |
7 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
14 June 2021 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
23 July 2020 | Appointment of Mrs Fiona Elizabeth Mason as a secretary on 22 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Keith Graeme Young as a secretary on 22 July 2020 (1 page) |
10 July 2020 | Appointment of Mr Gordon Drummond Stark as a director on 10 July 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
16 June 2020 | Secretary's details changed for Mr Keith Graeme Young on 16 June 2020 (1 page) |
16 June 2020 | Director's details changed for Mr Keith Graeme Young on 16 June 2020 (2 pages) |
7 January 2020 | Satisfaction of charge 2 in full (1 page) |
23 December 2019 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
19 December 2019 | Termination of appointment of Ian George Murgitroyd as a director on 19 December 2019 (1 page) |
4 October 2019 | Second filing of Confirmation Statement dated 28/06/2017 (5 pages) |
4 October 2019 | Second filing for the notification of Murgitroyd & Company Limited as a person with significant control (7 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
13 July 2017 | Notification of Murgitroyd & Company Ltd as a person with significant control on 6 April 2016
|
13 July 2017 | Notification of Murgitroyd & Company Ltd as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
13 July 2017 | 28/06/17 Statement of Capital gbp 1000
|
3 January 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
29 June 2016 | Director's details changed for Mr Ian George Murgitroyd on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Ian George Murgitroyd on 29 June 2016 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 December 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
9 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
12 July 2010 | Director's details changed for Ian George Murgitroyd on 5 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Ian George Murgitroyd on 5 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Ian George Murgitroyd on 5 June 2010 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
3 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
30 March 2009 | Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
5 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
20 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
6 January 2006 | Full accounts made up to 31 May 2005 (13 pages) |
6 January 2006 | Full accounts made up to 31 May 2005 (13 pages) |
30 September 2005 | Full accounts made up to 11 January 2005 (19 pages) |
30 September 2005 | Full accounts made up to 11 January 2005 (19 pages) |
16 August 2005 | Accounting reference date shortened from 11/01/06 to 31/05/05 (1 page) |
16 August 2005 | Accounting reference date shortened from 11/01/06 to 31/05/05 (1 page) |
15 July 2005 | Return made up to 28/06/05; full list of members
|
15 July 2005 | Return made up to 28/06/05; full list of members
|
4 February 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
27 January 2005 | Accounting reference date extended from 31/12/04 to 11/01/05 (1 page) |
27 January 2005 | Memorandum and Articles of Association (11 pages) |
27 January 2005 | Accounting reference date extended from 31/12/04 to 11/01/05 (1 page) |
27 January 2005 | Memorandum and Articles of Association (11 pages) |
27 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
24 January 2005 | Company name changed david w j castle & co LIMITED\certificate issued on 24/01/05 (2 pages) |
24 January 2005 | Company name changed david w j castle & co LIMITED\certificate issued on 24/01/05 (2 pages) |
15 January 2005 | Particulars of mortgage/charge (5 pages) |
15 January 2005 | Particulars of mortgage/charge (5 pages) |
28 June 2004 | Return made up to 28/06/04; full list of members
|
28 June 2004 | Return made up to 28/06/04; full list of members
|
14 June 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
14 June 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
23 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
23 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (9 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (9 pages) |
23 October 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
23 October 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2002 | Return made up to 28/06/02; full list of members (8 pages) |
18 August 2002 | Return made up to 28/06/02; full list of members (8 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
24 July 2001 | Return made up to 28/06/01; full list of members
|
24 July 2001 | Return made up to 28/06/01; full list of members
|
2 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 June 2000 | Return made up to 28/06/00; full list of members
|
29 June 2000 | Return made up to 28/06/00; full list of members
|
6 February 2000 | Ad 19/04/99--------- £ si 49@1 (2 pages) |
6 February 2000 | Ad 19/04/99--------- £ si 49@1 (2 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Ad 01/12/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Ad 01/12/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
10 December 1999 | Nc inc already adjusted 01/12/99 (2 pages) |
10 December 1999 | Nc inc already adjusted 01/12/99 (2 pages) |
21 September 1999 | Return made up to 28/06/99; full list of members (6 pages) |
21 September 1999 | Return made up to 28/06/99; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
3 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: canterbury house 2-6 sydenham road croydon CR0 9XE (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: canterbury house 2-6 sydenham road croydon CR0 9XE (1 page) |
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
1 December 1997 | £ ic 100/51 07/11/97 £ sr 49@1=49 (1 page) |
1 December 1997 | £ ic 100/51 07/11/97 £ sr 49@1=49 (1 page) |
17 November 1997 | Declaration of assistance for shares acquisition (5 pages) |
17 November 1997 | Declaration of assistance for shares acquisition (5 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
18 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
18 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 July 1996 | Return made up to 28/06/96; full list of members
|
31 July 1996 | Return made up to 28/06/96; full list of members
|
3 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
25 June 1986 | Certificate of Incorporation (1 page) |
25 June 1986 | Certificate of Incorporation (1 page) |