Company NameMurphys Limited
DirectorJanice Minnie Walker
Company StatusDissolved
Company Number02994589
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameJanice Minnie Walker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1994(same day as company formation)
RoleRetailer
Correspondence Address53 Holbeck Lane
Cheshunt
Hertfordshire
EN7 6QL
Secretary NameAnthony John Walker
NationalityBritish
StatusCurrent
Appointed24 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Holbeck Lane
Chestnut
Hertfordshire
EN7 6QL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£234,685
Gross Profit£132,957
Net Worth£20,097
Current Liabilities£63,050

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

20 December 2004Dissolved (1 page)
20 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2003Statement of affairs (6 pages)
12 November 2003Appointment of a voluntary liquidator (1 page)
12 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2003Registered office changed on 06/10/03 from: 4TH floor clerks well house 20 britton street london EC1M 5TU (1 page)
11 February 2003Return made up to 24/11/02; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (4 pages)
19 December 2001Return made up to 24/11/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
27 November 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
14 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(6 pages)
1 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
2 December 1998Return made up to 24/11/98; full list of members (6 pages)
7 October 1998Accounting reference date extended from 30/11/98 to 28/02/99 (1 page)
28 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
28 November 1997Return made up to 24/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
7 March 1997Registered office changed on 07/03/97 from: granville house conduit lane hoddesdon hertfordshire (1 page)
10 February 1997Return made up to 24/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1996Accounts for a dormant company made up to 30 November 1995 (5 pages)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1996Return made up to 24/11/95; full list of members (6 pages)
21 July 1995Accounting reference date notified as 30/11 (1 page)
21 July 1995Ad 24/11/94-07/12/94 £ si 100@1=100 £ ic 2/102 (2 pages)