Company NameTony Murray Interiors Limited
Company StatusDissolved
Company Number02255105
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 12 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameWatling & Murray Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Tony Allan Murray
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(4 years after company formation)
Appointment Duration19 years, 7 months (closed 27 December 2011)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressHuntington Place
Chislehurst Road
Chislehurst
Kent
BR7 5LE
Secretary NameMrs Jeanette Murray
NationalityBritish
StatusClosed
Appointed10 May 1992(4 years after company formation)
Appointment Duration19 years, 7 months (closed 27 December 2011)
RoleCompany Director
Correspondence AddressHuntington Place
Chislehurst Road
Chislehurst
Kent
BR7 5LE
Director NameMr Frederick Russell Watling
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 1995)
RoleCarpenter
Correspondence Address79 Repton Road
Orpington
Kent
BR6 9HT

Location

Registered Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

760 at 1Tony Allan Murray
76.00%
Ordinary
240 at 1Ms Jeanette Murray
24.00%
Ordinary

Financials

Year2014
Turnover£286,728
Gross Profit-£11,630
Net Worth-£57,775
Cash£395
Current Liabilities£95,022

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
18 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1,000
(4 pages)
18 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1,000
(4 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 June 2009Return made up to 10/05/09; full list of members (3 pages)
4 June 2009Return made up to 10/05/09; full list of members (3 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 June 2007Return made up to 10/05/07; no change of members (6 pages)
15 June 2007Return made up to 10/05/07; no change of members (6 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 June 2006Return made up to 10/05/06; full list of members (6 pages)
2 June 2006Return made up to 10/05/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 June 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 2005Return made up to 10/05/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 January 2005Registered office changed on 13/01/05 from: harrison hill castle & co melbuy house 34 southborough roa bickley bromley kent BR1 2EB (2 pages)
13 January 2005Registered office changed on 13/01/05 from: harrison hill castle & co melbuy house 34 southborough roa bickley bromley kent BR1 2EB (2 pages)
24 May 2004Return made up to 10/05/04; full list of members (6 pages)
24 May 2004Return made up to 10/05/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 May 2003Return made up to 10/05/03; full list of members (6 pages)
29 May 2003Return made up to 10/05/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 May 2002Return made up to 10/05/02; full list of members (6 pages)
24 May 2002Return made up to 10/05/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 May 2001Return made up to 10/05/01; full list of members (6 pages)
15 May 2001Return made up to 10/05/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
25 May 2000Return made up to 10/05/00; full list of members (6 pages)
25 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
25 May 1999Return made up to 10/05/99; no change of members (4 pages)
25 May 1999Return made up to 10/05/99; no change of members (4 pages)
15 December 1998Full accounts made up to 31 March 1998 (11 pages)
15 December 1998Full accounts made up to 31 March 1998 (11 pages)
12 May 1998Return made up to 10/05/98; full list of members (6 pages)
12 May 1998Return made up to 10/05/98; full list of members (6 pages)
22 October 1997Full accounts made up to 31 March 1997 (11 pages)
22 October 1997Full accounts made up to 31 March 1997 (11 pages)
21 May 1997Return made up to 10/05/97; no change of members (4 pages)
21 May 1997Return made up to 10/05/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
29 November 1996Company name changed watling & murray LIMITED\certificate issued on 02/12/96 (2 pages)
29 November 1996Company name changed watling & murray LIMITED\certificate issued on 02/12/96 (2 pages)
6 July 1996Registered office changed on 06/07/96 from: greytown house 221-227 high street orpington kent. BR6 0NZ (1 page)
6 July 1996Registered office changed on 06/07/96 from: greytown house 221-227 high street orpington kent. BR6 0NZ (1 page)
6 June 1996Return made up to 10/05/96; full list of members (6 pages)
6 June 1996Return made up to 10/05/96; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (14 pages)
4 February 1996Full accounts made up to 31 March 1995 (14 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)