Company NameMurray Consultants In Europe Limited
Company StatusDissolved
Company Number02361117
CategoryPrivate Limited Company
Incorporation Date14 March 1989(35 years, 1 month ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Bruce Dodge
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(3 years after company formation)
Appointment Duration8 years, 5 months (closed 05 September 2000)
RoleFinancial Consultant
Correspondence AddressDr Fleming 32
Madrid
Spain
28036
Director NameAlan Richard Murray
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 1993)
RoleChartered Accountant
Correspondence Address10 Billing Street
London
SW10 9UR
Secretary NameMr Rodney Thomas Pepper
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 1993)
RoleCompany Director
Correspondence Address31 Venator Place
Wimborne Minster
Dorset
BH21 1DQ
Director NamePatricia Mary Tompson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(4 years, 4 months after company formation)
Appointment Duration6 months (resigned 07 February 1994)
RoleAdministrator
Correspondence Address117 Capel Road
London
E7 0JS
Secretary NamePatricia Mary Tompson
NationalityBritish
StatusResigned
Appointed05 August 1993(4 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 1994)
RoleAdministrator
Correspondence Address117 Capel Road
London
E7 0JS
Secretary NameIain Chisholm Machardy
NationalityBritish
StatusResigned
Appointed31 March 1994(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressThe Chantry Chestnut Avenue
Guildford
Surrey
GU2 5HD
Director NameCaroline Jane Murray
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 1999)
RoleReporter
Correspondence Address34 Montfort Place
Southfields
London
SW19 6QL
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed27 October 1995(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 1999)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH

Location

Registered AddressBarry House
20-22 Worple Road
Wimbledon London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2000Full accounts made up to 31 July 1999 (10 pages)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
31 March 2000Application for striking-off (1 page)
23 February 2000Director resigned (1 page)
8 September 1999Secretary resigned (1 page)
1 September 1999Full accounts made up to 31 July 1998 (10 pages)
18 March 1999Return made up to 01/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
30 July 1998Full accounts made up to 31 July 1997 (10 pages)
2 June 1998Delivery ext'd 3 mth 31/07/97 (1 page)
24 October 1997Full accounts made up to 31 July 1996 (10 pages)
30 May 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
8 May 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
22 August 1996Full accounts made up to 31 July 1995 (11 pages)
1 August 1996New director appointed (2 pages)
11 July 1996Director's particulars changed (1 page)
30 April 1996Return made up to 01/03/96; full list of members (6 pages)
13 November 1995New secretary appointed (4 pages)
13 November 1995Secretary resigned (4 pages)
13 November 1995Registered office changed on 13/11/95 from: heathside oakshade road oxshott surrey KT22 0JT (1 page)
25 August 1995Accounts for a small company made up to 31 July 1994 (10 pages)
4 May 1995Return made up to 01/03/95; no change of members (4 pages)